Welcome to BusinessBankruptcies.com!

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

Atascadero Traffic Way Mini Storage, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:12-bk-10028
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-12

Updated

9-14-23

Last Checked

5-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2012
Last Entry Filed
May 1, 2012

Docket Entries by Year

There are 36 older docket entries.

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

login purchase single case subscribe now

Mar 21, 2012 37 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5395 Traffic Way, Atascadero, CA 93422 . Fee Amount $176, Filed by Creditor Wilmington Trust Company, not in its individual capacity but solely as Trustee under Greenwich Investors XXXIV Pass-Through Trust Agreement dated October 25, 2010 (Attachments: # 1 Exhibits A and B# 2 Exhibits C and D# 3 Exhibit E - Part 1# 4 Exhibits E - Part 2, F and G) (Becker, Howard) (Entered: 03/21/2012)
Mar 21, 2012 38 Notice of Hearing Filed by Creditor Wilmington Trust Company, not in its individual capacity but solely as Trustee under Greenwich Investors XXXIV Pass-Through Trust Agreement dated October 25, 2010 (RE: related document(s)37 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5395 Traffic Way, Atascadero, CA 93422 . Fee Amount $176, Filed by Creditor Wilmington Trust Company, not in its individual capacity but solely as Trustee under Greenwich Investors XXXIV Pass-Through Trust Agreement dated October 25, 2010). (Becker, Howard) (Entered: 03/21/2012)
Mar 21, 2012 Receipt of Motion for Relief from Stay - Real Property(9:12-bk-10028-RR) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 26073593. Fee amount 176.00. (U.S. Treasury) (Entered: 03/21/2012)
Mar 22, 2012 Hearing Set (RE: related document(s) 37 Motion for Relief from Stay - Real Property filed by Wilmington Trust Company, not in its individual capacity but solely as Trustee under Greenwich Investors XXXIV Pass-Through Trust Agreement dated October 25, 2010) Hearing to be held on 04/24/2012 at 09:00 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101. The hearing judge is Robin Riblet (Ortiz, Amber) (Entered: 03/22/2012)
Mar 22, 2012 39 Hearing Continued RE Initial Chapter 11 Status Conference , hearing to be held on 5/2/2012, at 02:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Robin Riblet (Rust, Kam) (Entered: 03/22/2012)
Mar 29, 2012 40 Application to Employ Kenneth W. Marks as Real Estate Broker Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (Gautschi, Chris) (Entered: 03/29/2012)
Mar 29, 2012 41 Notice of motion/application Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (RE: related document(s)40 Application to Employ Kenneth W. Marks as Real Estate Broker Filed by Debtor Atascadero Traffic Way Mini Storage, LLC). (Gautschi, Chris) (Entered: 03/29/2012)
Mar 29, 2012 42 Declaration re: Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (RE: related document(s)40 Application to Employ Kenneth W. Marks as Real Estate Broker ). (Gautschi, Chris) (Entered: 03/29/2012)
Apr 2, 2012 43 Motion for Conditional Use of Cash Collateral Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (Attachments: # 1 Exhibit Exhibits pp 2-11# 2 Exhibit Ex. pages 12-23# 3 Exhibit Ex. pages 24-42# 4 Exhibit Ex pages 43-55 and Proof of Service) (Gautschi, Chris) (Entered: 04/02/2012)
Apr 2, 2012 44 Application shortening time with Declaration Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (Gautschi, Chris) (Entered: 04/02/2012)
Show 10 more entries
Apr 11, 2012 54 Declaration Re: Electronic Filing - Errata correcting documents 46 and 50 - Filed by Debtor Atascadero Traffic Way Mini Storage, LLC. (Rossi, Richard) (Entered: 04/11/2012)
Apr 12, 2012 55 Notice to Filers -Based upon judicial instructions RE: LOU uploaded on 4/9/12: Movant to give notice of the hearing, on a Wednesday afternoon (at 2:00 p.m.). (RE: related document(s)43 Motion for Conditional Use of Cash Collateral filed by Debtor Atascadero Traffic Way Mini Storage, LLC, 49 Opposition filed by Creditor Wilmington Trust Company, not in its individual capacity but solely as Trustee under Greenwich Investors XXXIV Pass-Through Trust Agreement dated October 25, 2010, 51 Application (Generic) filed by Debtor Atascadero Traffic Way Mini Storage, LLC) (Rust, Kam) (Entered: 04/12/2012)
Apr 12, 2012 56 Motion to Use Cash Collateral - notice of hearing date and proof of service - Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (Rossi, Richard) CORRECTION: The attached pdf is the notice of motion. See Doc 57 RE: Correct entry. Modified on 4/12/2012 (Rust, Kam). (Entered: 04/12/2012)
Apr 12, 2012 57 Notice of motion/application - for Interim and Final Orders Authorizing the Use of Cash Collateral - Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (RE: related document(s)43 Motion for Conditional Use of Cash Collateral Filed by Debtor Atascadero Traffic Way Mini Storage, LLC). (Rossi, Richard) (Entered: 04/12/2012)
Apr 12, 2012 58 Hearing Set (RE: related document(s)43 Motion for Conditional Use of Cash Collateral filed by Debtor Atascadero Traffic Way Mini Storage, LLC, and 57 Notice of motion/application ) The Hearing date is set for 5/9/2012, at 02:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Robin Riblet (Rust, Kam) (Entered: 04/12/2012)
Apr 13, 2012 59 Proof of service - Amended proof of service including relevant creditors - Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (RE: related document(s)57 Notice of motion/application). (Rossi, Richard) (Entered: 04/13/2012)
Apr 18, 2012 60 Response to (related document(s): 37 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5395 Traffic Way, Atascadero, CA 93422 . Fee Amount $176, filed by Creditor Wilmington Trust Company, not in its individual capacity but solely as Trustee under Greenwich Investors XXXIV Pass-Through Trust Agreement dated October 25, 2010) Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (Attachments: # 1 Exhibit Appraisal) (Gautschi, Chris) (Entered: 04/18/2012)
Apr 18, 2012 61 Declaration Re: Electronic Filing Filed by Debtor Atascadero Traffic Way Mini Storage, LLC. (Gautschi, Chris) (Entered: 04/18/2012)
Apr 18, 2012 62 Declaration re: non opposition Filed by Debtor Atascadero Traffic Way Mini Storage, LLC (RE: related document(s)40 Application to Employ Kenneth W. Marks as Real Estate Broker ). (Attachments: # 1 List of 20 Largest Creditors Notice of Application# 2 Exhibit Motion to Employ Broker# 3 Exhibit Broker's declaration re Disinteredness) (Gautschi, Chris) (Entered: 04/18/2012)
Apr 19, 2012 63 Order Authorizing Employment of Broker (Related Doc # 40) Signed on 4/19/2012. (Williams, Quentin) (Entered: 04/19/2012)

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 Central Bankruptcy Court
Case number
9:12-bk-10028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
11
Filed
Jan 4, 2012
Type
voluntary
Terminated
May 17, 2013
Updated
Sep 14, 2023
Last checked
May 2, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Atascadero Traffic Way Mini Storage, LLC
    1161 Via Arroyo
    Ventura, CA 93003
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx7361

    Represented By

    Chris Gautschi
    177 Riverside Ave St F-1170
    Newport Beach, CA 92663
    949-294-5497
    Fax : 760-454-0445
    Email: sanschromo@yahoo.com
    Richard E Rossi
    11555 Los Osos Valley Rd #105
    San Luis Obispo, CA 93405
    805-541-1044
    Email: poole@rossilegal.com

    U.S. Trustee

    United States Trustee (ND)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 Pebblekick, Inc., a California corporation 7 9:2023bk10787
    Aug 4, 2023 Pebblekick, Inc., a California corporation 7 9:2023bk10671
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Jan 17, 2017 McClure Property Development, Inc. 7 9:17-bk-10083
    Jan 13, 2017 Santa Cruz Restaurants, Inc. 7 9:17-bk-10066
    Mar 22, 2016 In Your Homecare LLC 7 9:16-bk-10521
    Aug 7, 2015 Gospel Light Publications 11 9:15-bk-11586
    Oct 21, 2014 Bonnie & Clyde's Plumbing-Drain Service, Inc. 7 9:14-bk-12330
    Aug 26, 2014 AGF Construction, Inc. 7 9:14-bk-11854
    Nov 9, 2013 Channel Islands Sash & Doors, Inc. 7 9:13-bk-12751
    Aug 12, 2013 Zuma Builders, Inc. 7 9:13-bk-12050
    Sep 6, 2012 Left Handed Productions, Inc 7 9:12-bk-13364
    May 10, 2012 JFW Advertising, LLC 7 9:12-bk-11872
    Nov 9, 2011 Channel Islands Dental Laboratory, Inc. 7 9:11-bk-15222