Case number: 5:17-bk-50249 - C&S Mobile Truck Repair Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    C&S Mobile Truck Repair Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    02/01/2017

  • Last Filing

    04/09/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 17-50249

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  02/01/2017
341 meeting:  03/07/2017
Deadline for filing claims:  06/05/2017

Debtor

C&S Mobile Truck Repair Inc.

57 South Autumn Street
San Jose, CA 95110
SANTA CLARA-CA
Tax ID / EIN: 77-0474450

represented by
Drew Henwood

Law Offices of Drew Henwood
510 N 1st St. #205
San Jose, CA 95112
(408) 279-2730
Email: dfhenwood@aol.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535.5525
Email: shining.hsu@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/02/201719Declaration of George Severo in Support of Corporate Ownership Filed by Debtor C&S Mobile Truck Repair Inc. (Henwood, Drew) (Entered: 03/02/2017)
03/02/201718List of Equity Security Holders Filed by Debtor C&S Mobile Truck Repair Inc. (Henwood, Drew) (Entered: 03/02/2017)
03/02/201717Disclosure of Compensation of Attorney for Debtor in the Amount of $ 15000 Filed by Debtor C&S Mobile Truck Repair Inc. (Henwood, Drew) (Entered: 03/02/2017)
03/02/201716Statement of Financial Affairs for Non-Individual Filed by Debtor C&S Mobile Truck Repair Inc. (Henwood, Drew) (Entered: 03/02/2017)
03/02/201715DECLARATION FOR NON-INDIVIDUAL DEBTORS, LIST OF 20 LARGEST CREDITORS, SUMMARY OF ASSETS AND LIABILITIES, SCHEDULES A/B, D, E/F, G, H (RE: related document(s) 1 Voluntary Petition (Chapter 11)). Filed by Debtor C&S Mobile Truck Repair Inc. (Henwood, Drew). CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. Modified on 3/3/2017 (kd). (Entered: 03/02/2017)
02/28/201714Order Granting Motion to Extend Time (Related Doc # 13) Incomplete Filings due by 3/2/2017 for 1. (kd) (Entered: 03/01/2017)
02/27/201713Ex Parte Motion to Extend Time until March 2, 2017 Filed by Debtor C&S Mobile Truck Repair Inc. (Henwood, Drew) (Entered: 02/27/2017)
02/16/201712Order Granting Motion to Extend Time (Related Doc # 11) Incomplete Filings due by 2/27/2017 for 1. (kd) (Entered: 02/17/2017)
02/15/201711Motion to Extend Time Filed by Debtor C&S Mobile Truck Repair Inc. (Henwood, Drew) (Entered: 02/15/2017)
02/05/201710BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 02/05/2017. (Admin.) (Entered: 02/05/2017)