Welcome to BusinessBankruptcies.com!

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

Anacapa Drywall Specialists, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk11205
TYPE / CHAPTER
Voluntary / 7

Filed

7-26-18

Updated

9-13-23

Last Checked

8-21-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2018
Last Entry Filed
Jul 26, 2018

Docket Entries by Quarter

Jul 26, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Anacapa Drywall Specialists, Inc. (Higson, Daniel) (Entered: 07/26/2018)
Jul 26, 2018 Receipt of Voluntary Petition (Chapter 7)(9:18-bk-11205) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47420802. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/26/2018)
Jul 26, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 09/10/2018 at 10:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. (Higson, Daniel) (Entered: 07/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2018bk11205
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jul 26, 2018
Type
voluntary
Terminated
Mar 29, 2019
Updated
Sep 13, 2023
Last checked
Aug 21, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Secretary of State
    Charles Licha Construction, Inc.
    Contractor's State License Board
    Contractor's State License Board
    Contractor's State License Board
    Contractor's State License Board
    Contractor's State License Board
    Contractor's State License Board
    Contractor's State License Board
    Contractor's State License Board
    Franchise Tax Board
    Granite Insurance Company
    Granite Insurance Company
    Hudson Insurance Company
    Internal Revenue Service
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Anacapa Drywall Specialists, Inc.
    2321 Mono Street
    Oxnard, CA 93030
    VENTURA-CA
    Tax ID / EIN: xx-xxx6492

    Represented By

    Daniel A Higson
    Hathaway Perrett Webster Powers
    Chrisman & Gutierrez
    5450 Telegraph Road
    Suite 200
    Ventura, CA 93003
    805-644-7111
    Fax : 805-644-8296
    Email: dlhigson@hathawaylawfirm.com

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascdero, CA 93422
    (805) 464-2985

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 JMY Farms, Inc. 7 9:2024bk10182
    Nov 20, 2023 FGH, LLC 11 9:2023bk11095
    Nov 4, 2021 Ventura County HRDC, LLC 7 9:2021bk11105
    Nov 4, 2021 Ventura Research Group, LLC 7 9:2021bk11104
    Nov 3, 2021 Mindful Habits, LLC 7 9:2021bk11103
    Nov 3, 2021 Mindful Habits, Inc. 7 9:2021bk11102
    Sep 11, 2019 Network Audio Video, Inc. 7 9:2019bk11544
    Mar 19, 2019 Sophisticated Concepts Developer, Inc. 7 9:2019bk10486
    Jan 23, 2018 ASSUREBRANDS INCORPORATED 7 2:2018bk10303
    Aug 7, 2014 Mehle Printing Inc. 7 9:14-bk-11706
    Dec 16, 2013 Body Shaping Gym, Inc. a California Corporation 11 9:13-bk-12995
    May 3, 2013 Willowbrook Financial Inc 7 6:13-bk-17990
    Feb 24, 2012 Gasprom Inc. 11 9:12-bk-10772
    Dec 9, 2011 DA FAMILY HOLDINGS, LLC 7 1:11-bk-85596
    Jul 18, 2011 Before and After Candy, LLC 7 9:11-bk-13418