Case number: 2:26-bk-21299 - Power Clean Enterprises, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Power Clean Enterprises, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    03/11/2026

  • Last Filing

    04/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 26-21299

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

Date filed:  03/11/2026
341 meeting:  04/20/2026
Deadline for filing claims:  05/20/2026
Deadline for filing claims (govt.):  09/08/2026
Deadline for objecting to discharge:  06/22/2026

Debtor

Power Clean Enterprises, Inc.

P.O. Box 308
Roseville, CA 95678
PLACER-CA
Tax ID / EIN: 01-0555280

represented by
Arasto Farsad

Arasto Farsad
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: af@farsadlaw.com

Trustee

Gina R Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
03/31/202618BNC Service of Document as transmitted to BNC for service. (emas)
03/31/202617Order Granting [15] Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 4/8/26 Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Master Equity Security Holder Address List; Statement Regarding Ownership of Corporate Debtor; (emas)
03/25/202615Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [AF-2] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Power Clean Enterprises; Inc. (emas)
03/25/202614Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/25/2026)
03/23/202613Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/20/2026 at 11:00 AM via Sacramento Conference Line: 888-330-1716 Passcode: 4191086#. Last day to oppose discharge: 6/22/2026. Proofs of Claim due by 5/20/2026. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 6/22/2026. (Bharat, Shane) (Entered: 03/23/2026)
03/20/2026Attorney Lorrie Bradley requested Special notice on the Court's website on behalf of client: TRUSTEES ON BEHALF OF GENERAL EMPLOYEES TRUST FUND
03/20/2026Attorney Craig Schechter requested Special notice on the Court's website on behalf of client: TRUSTEES ON BEHALF OF GENERAL EMPLOYEES TRUST FUND
03/19/202612Certificate/Proof of Service of [9] Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-1]; [10] Notice of Hearing; [11] Exhibit(s) (emas)
03/19/202611Exhibit(s) in support of [9] Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-1] (emas)
03/19/202610Notice of Hearing Re: [9] Motion/Application to Employ Arasto Farsad as Attorney(s) [AF-1] to be held on 4/21/2026 at 11:00 AM at Sacramento Courtroom 32; Department B. (emas)