Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

1 SWD, Incorporated

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-32499
TYPE / CHAPTER
Voluntary / 11

Filed

12-30-14

Updated

3-24-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Aug 21, 2015

Docket Entries by Year

There are 68 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 16, 2015 58 Debtor-In-Possession Monthly Operating Report for Period Ending May 31, 2015 (lbef) (Entered: 06/16/2015)
Jun 17, 2015 59 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required) Filed by U.S. Trustee Tracy Hope Davis (jbrm) (Entered: 06/17/2015)
Jun 17, 2015 59 Motion/Application to Dismiss Case [UST-1] Filed by U.S. Trustee Tracy Hope Davis (jbrm) (Entered: 06/17/2015)
Jun 17, 2015 60 Notice of Hearing Re: 59 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required), 59 Motion/Application to Dismiss Case [UST-1] to be held on 7/7/2015 at 11:00 AM at Sacramento Courtroom 32, Department B. (jbrm) (Entered: 06/17/2015)
Jun 17, 2015 61 Memorandum of Points and Authorities in support of 59 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required), 59 Motion/Application to Dismiss Case [UST-1] (jbrm) (Entered: 06/17/2015)
Jun 17, 2015 62 Declaration of Carla K. Cordero in support of 59 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required), 59 Motion/Application to Dismiss Case [UST-1] (jbrm) (Entered: 06/17/2015)
Jun 17, 2015 63 Exhibit(s) in support of 59 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required), 59 Motion/Application to Dismiss Case [UST-1] (jbrm) (Entered: 06/17/2015)
Jun 17, 2015 64 Certificate/Proof of Service of 59 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required), 59 Motion/Application to Dismiss Case [UST-1], 60 Notice of Hearing, 61 Memorandum of Points and Authorities, 62 Declaration, 63 Exhibit(s) (jbrm) (Entered: 06/17/2015)
Jun 19, 2015 65 Opposition/Objection [SJS-2] Filed by U.S. Trustee Tracy Hope Davis Re: 53 Disclosure Statement [SJS-2] (cjim) (Entered: 06/19/2015)
Jun 19, 2015 66 Declaration of Edmund Gee in support of 65 Opposition/Objection [SJS-2] (cjim) (Entered: 06/19/2015)
Show 10 more entries
Jul 8, 2015 Docket Entry Reserved for Internal Use/Order Processing. (dhes) (Entered: 07/08/2015)
Jul 8, 2015 Docket Entry Reserved for Internal Use/Order Processing. (dhes) (Entered: 07/08/2015)
Jul 9, 2015 78 Civil Minute Order/Order to Continue Hearing Re: 53 Disclosure Statement [SJS-2] ; Service by the Deputy Clerk is not required. Hearing to be held on 8/18/2015 at 11:00 AM at Sacramento Courtroom 32, Department B. (svim) (Entered: 07/09/2015)
Jul 9, 2015 79 Civil Minute Order/Order to Continue Hearing Re: 59 Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required), 59 Motion/Application to Dismiss Case [UST-1] ; Service by the Deputy Clerk is not required. Hearing to be held on 8/18/2015 at 11:00 AM at Sacramento Courtroom 32, Department B. (svim) (Entered: 07/09/2015)
Jul 9, 2015 80 Order Approving 72 Stipulation [UST-1] ; Service by the Deputy Clerk is not required. (svim) (Entered: 07/09/2015)
Jul 9, 2015 80 Order Granting 59 Motion/Application to Dismiss Case [UST-1] (svim) (Entered: 07/09/2015)
Jul 9, 2015 80 Order Barring Debtor from further filing for a period of 180 days from the date of the order [UST-1].Barred Debtor 1 SWD, Inc. starting 7/9/2015 to 1/4/2016 (svim) (Entered: 07/09/2015)
Jul 9, 2015 Motion/Application to Convert Case From Chapter 11 to Chapter 7, Document Number 59, Terminated. See 80 Order, 80 Order on Motion/Application to Dismiss Case, 80 Order Barring Debtor From Further Filing [UST-1] (svim) (Entered: 07/09/2015)
Jul 9, 2015 81 Notice of Entry of Order as Transmitted to BNC for Service Re: 80 Order Approving 72 Stipulation [UST-1] ; Service by the Deputy Clerk is not required. (svim), 80 Order Granting 59 Motion/Application to Dismiss Case [UST-1] (svim), 80 Order Barring Debtor from further filing for a period of 180 days from the date of the order [UST-1].Barred Debtor 1 SWD, Inc. starting 7/9/2015 to 1/4/2016 (svim) (svim) (Entered: 07/09/2015)
Jul 9, 2015 82 Copy of Document as transmitted to BNC for service. (svim) (Entered: 07/09/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-32499
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas Holman
Chapter
11
Filed
Dec 30, 2014
Type
voluntary
Terminated
Aug 21, 2015
Updated
Mar 24, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adolfo Esquivel
    Amador County Treasurer
    California Franchise Tax Board
    Cindy Borgerding
    Downey Brand LLP
    FRANCHISE TAX BOARD
    Internal Revenue Service
    John Sharon Kinne
    Rich Brosius
    Toma Associates
    Wendy Landson

    Parties

    Debtor

    1 SWD, Inc.
    845 East State Hwy 88, Ste 323
    Jackson, CA 95642
    AMADOR-CA
    Tax ID / EIN: xx-xxx8563

    Represented By

    Patrick Calhoun
    333 W San Carlos St #1625
    San Jose, CA 95110
    408-279-2288
    Scott M. Johnson
    2033 Gateway Place Floor 5
    San Jose, CA 95110
    408-279-2288
    Scott J. Sagaria
    2033 Gateway Place, Floor 5
    San Jose, CA 95110
    408-279-2288

    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
    c/o Edmund Gee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    916-930-2076

    Represented By

    Edmund Gee
    501 I Street #7-500
    Sacramento, CA 95814
    916-930-2096

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Edmund Gee
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25 Extended Family Trust 11V 2:2024bk20699
    Aug 14, 2023 American Real Estate Group, Inc 11 9:2023bk90375
    Mar 29, 2023 Constantly Growing, Inc. 11V 2:2023bk20992
    Oct 4, 2021 Twisted Oak, LLC 11V 9:2021bk90484
    Oct 7, 2020 The David Miller Group, Inc DBA Western Tile Desig 7 2:2020bk24688
    Feb 24, 2017 Hazel 71, Inc. 7 2:17-bk-21127
    Oct 17, 2016 DEF Enterprises, Inc. 11 2:16-bk-26873
    Apr 30, 2015 Sierra Foothill Laboratory, Incorporated, a Califo 7 2:15-bk-23594
    Mar 3, 2014 Ku-ring-gai Ridge Vineyards LLC 11 2:14-bk-22155
    Feb 28, 2014 Ferreira Plumbling, Inc. 7 9:14-bk-90292
    Jul 11, 2013 Ariana Avesta, Inc. 11 9:13-bk-91297
    Nov 14, 2012 Lack/Skinner Enterprises, Inc. 11 2:12-bk-39967
    Sep 4, 2012 GALP Sierra Vista Limited Partnership, by and thro 11 3:12-bk-46182
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622
    Jun 29, 2011 Redwood Nursery, Inc. and 7 2:11-bk-36093