California Environmental Systems, Inc.
11
Christopher D. Jaime
01/27/2025
04/10/2026
Yes
v
| RELATED |
Assigned to: Hon. Christopher D. Jaime Chapter 11 Voluntary Asset |
|
Debtor California Environmental Systems, Inc.
12265 Locksley Lane Auburn, CA 95602 PLACER-CA Tax ID / EIN: 45-2768071 dba CES, Inc. dba CA Enviro Systems |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | On 4/1/2026, Change of Email Address Submitted for Attorney Jason Blumberg through Pacer Service Center. Email Address Changed to: jason.blumberg@usdoj.gov (Entered: 04/01/2026) | |
| 04/01/2026 | On 4/1/2026, Change of Email Address Submitted for Attorney Jason Eldred through Pacer Service Center. Email Address Changed to: jeldred@wilkefleury.com (Entered: 04/01/2026) | |
| 03/12/2026 | 163 | Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 4/7/2026 at 11:00 AM at Sacramento Courtroom 32, Department B (msts) (Entered: 03/12/2026) |
| 03/10/2026 | 162 | Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gabriel E. Liberman) (eFilingID: 7448014) ; Status Conference to be held on 4/7/2026 at 11:00 AM at Sacramento Courtroom 32, Department B (dhes) (Entered: 03/12/2026) |
| 03/10/2026 | 161 | Support Document/Profit & Loss Re: 160 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Debtor California Environmental Systems, Inc. (dpas) (Entered: 03/10/2026) |
| 03/10/2026 | 160 | Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 01/31/2026 (dpas) (Entered: 03/10/2026) |
| 02/24/2026 | 159 | Certificate/Proof of Service of 158 Status Conference Statement [CAE-1] (dpas) (Entered: 02/24/2026) |
| 02/24/2026 | 158 | Status Conference Statement [CAE-1] Re: 1 Voluntary Petition Filed by Debtor California Environmental Systems, Inc. (dpas) (Entered: 02/24/2026) |
| 02/21/2026 | 157 | Support Document Re: 156 Operating Report Filed by Debtor California Environmental Systems, Inc. (tsef) (Entered: 02/23/2026) |
| 02/21/2026 | 156 | Debtor-In-Possession Monthly Operating Report for Period Ending 12/31/2025 (tsef) (Entered: 02/23/2026) |