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

    04/10/2026

  • 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
04/01/2026On 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)
04/01/2026On 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)
03/12/2026163Order 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)
03/10/2026162Civil 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)
03/10/2026161Support 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)
03/10/2026160Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 01/31/2026 (dpas) (Entered: 03/10/2026)
02/24/2026159Certificate/Proof of Service of 158 Status Conference Statement [CAE-1] (dpas) (Entered: 02/24/2026)
02/24/2026158Status Conference Statement [CAE-1] Re: 1 Voluntary Petition Filed by Debtor California Environmental Systems, Inc. (dpas) (Entered: 02/24/2026)
02/21/2026157Support Document Re: 156 Operating Report Filed by Debtor California Environmental Systems, Inc. (tsef) (Entered: 02/23/2026)
02/21/2026156Debtor-In-Possession Monthly Operating Report for Period Ending 12/31/2025 (tsef) (Entered: 02/23/2026)