Case number: 2:21-bk-24309 - Chris' Collision Center, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Chris' Collision Center, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Fredrick E. Clement

  • Filed

    12/31/2021

  • Last Filing

    03/02/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 21-24309

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/31/2021
Debtor dismissed:  01/31/2022
341 meeting:  02/11/2022
Deadline for filing claims:  05/02/2022
Deadline for filing claims (govt.):  06/29/2022
Deadline for objecting to discharge:  04/01/2022

Debtor

Chris' Collision Center, Inc.

630 Rutgers Street
Vacaville, CA 95687
SOLANO-CA
Tax ID / EIN: 81-2757422

represented by
Gabriel E. Liberman

1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111
Email: attorney@4851111.com

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Justin C. Valencia

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002
Email: justin.c.valencia@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/31/202241Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (tsef) (Entered: 01/31/2022)
01/31/202240Civil Minutes -- Motion Denied without prejudice, Resolved without Oral Argument Re: 13 - Motion for Relief from Automatic Stay [BJ-1] 13 - Motion/Application for Adequate Protection [BJ-1] (auto) (Entered: 01/31/2022)
01/31/2022Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 01/31/2022. Debtor Did Not Appear; Counsel Did Not Appear; Justin C. Valencia, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 2/11/2022 at 11:00 AM at the Telephone Conference number provided by your Trustee. (Jimenez, Cecilia) (Entered: 01/31/2022)
01/26/202239Certificate/Proof of Service of 31 Motion for Relief from Automatic Stay [BJ-2], 31 Motion/Application for Adequate Protection [BJ-2], 32 Notice of Hearing, 33 Movant's Information Sheet (Section 362), 34 Memorandum of Points and Authorities, 35 Declaration, 36 Exhibit(s), 37 Request for Judicial Notice, 38 Exhibit(s) (tsef) (Entered: 01/27/2022)
01/26/202238Exhibit(s) to 37 Request for Judicial Notice [BJ-2] (tsef) (Entered: 01/27/2022)
01/26/202237Request for Judicial Notice Re: 31 Motion for Relief from Automatic Stay [BJ-2], 31 Motion/Application for Adequate Protection [BJ-2] Filed by Creditor Dixon Business Park, LLC (tsef) (Entered: 01/27/2022)
01/26/202236Exhibit(s) to 35 Declaration [BJ-2] (tsef) (Entered: 01/27/2022)
01/26/202235Declaration of David F. Nickum in support of 31 Motion for Relief from Automatic Stay [BJ-2], 31 Motion/Application for Adequate Protection [BJ-2] (tsef) (Entered: 01/27/2022)
01/26/202234Memorandum of Points and Authorities in support of 31 Motion for Relief from Automatic Stay [BJ-2], 31 Motion/Application for Adequate Protection [BJ-2] (tsef) (Entered: 01/27/2022)
01/26/202233Movant's Information Sheet (Section 362) Re: 31 Motion for Relief from Automatic Stay [BJ-2] (tsef) (Entered: 01/27/2022)