Case number: 2:25-bk-20329 - California Environmental Systems, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    California Environmental Systems, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    01/27/2025

  • Last Filing

    12/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-20329

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  01/27/2025
341 meeting:  04/28/2025
Deadline for filing claims:  06/05/2025
Deadline for filing claims (govt.):  07/28/2025
Deadline for objecting to discharge:  05/06/2025

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
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/28/2025129BNC Service of Document as transmitted to BNC for service. (tjof) (Entered: 10/28/2025)
10/28/2025128Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] Status Conference to be held on 12/2/2025 at 11:00 AM at Sacramento Courtroom 32, Department B; IT IS FURTHER ORDERED that counsel for debtor will be sanctioned $100.00 each day after November 18, 2025, that the status report is not filed. (tjof) (Entered: 10/28/2025)
10/16/2025On 10/16/2025, Change of Address Submitted for Attorney Robert Berens through Pacer Service Center. Address changed to: 1220 E. Osborn Road Phoenix AZ 85014. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 10/16/2025)
09/30/2025127Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gabriel E. Liberman) (eFilingID: 7448014) [CAE-1]; Status Conference to be held on 11/4/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (dhes) (Entered: 10/02/2025)
09/22/2025126Statement of Operations for a Small Business (vrof) (Entered: 09/23/2025)
09/22/2025125Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 07/31/2025 (vrof) (Entered: 09/23/2025)
09/20/2025124Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/20/2025)
09/18/2025123Order to Continue Status Conference Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Gabriel E. Liberman) (eFilingID: 7448014) [CAE-1] ; This order is Transmitted to BNC for Service. Status Conference to be held on 11/4/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (vrof) (Entered: 09/18/2025)
09/09/2025122Civil Minutes -- Motion Granted Re: 102 - Motion/Application to Extend Time [WF-2] (auto) (Entered: 09/12/2025)
09/09/2025121Civil Minutes -- Motion Granted Re: 106 - Motion/Application to Extend Time [WF-1] (auto) (Entered: 09/12/2025)