Rock Crushing Solutions, Inc.
11
Christopher D. Jaime
04/17/2024
05/01/2024
Yes
v
Subchapter_V, FeeDueVOLP |
Assigned to: Hon. Christopher D. Jaime Chapter 11 Voluntary Asset |
|
Debtor Rock Crushing Solutions, Inc.
510 Labrador Way Suisun City, CA 94585 SOLANO-CA Tax ID / EIN: 85-1362983 |
represented by |
|
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
Office of the United States Trustee Attn: Jason Blumberg 501 I St #7-500 Sacramento, CA 95814 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | 5 | Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (svim) (Entered: 04/17/2024) |
04/17/2024 | Amended List of Equity Security Holders (svim) (Entered: 04/17/2024) | |
04/17/2024 | 4 | Verification of Master Equity Security Holder Address List (svim) (Entered: 04/17/2024) |
04/17/2024 | 3 | Master Address List (auto) (Entered: 04/17/2024) |
04/17/2024 | 2 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the attorney for the debtor(s) at the address listed in the courts records (the documents were not filed electronically). (pdes) (Entered: 04/17/2024) |
04/17/2024 | Statement Regarding Ownership of Corporate Debtor/Party (pdes) See Page #36 of Voluntary Petition (Entered: 04/17/2024) | |
04/17/2024 | 1 | Chapter 11 Subchapter V Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (pdes) (Entered: 04/17/2024) |