Welcome to BusinessBankruptcies.com!

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

CCS Management, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2023bk10446
TYPE / CHAPTER
Voluntary / 7

Filed

6-1-23

Updated

3-24-24

Last Checked

6-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 6, 2023
Last Entry Filed
Jun 4, 2023

Docket Entries by Month

Jun 1, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by CCS Management, Inc. (Stern, Stephen) (Entered: 06/01/2023)
Jun 1, 2023 Receipt of Voluntary Petition (Chapter 7)( 9:23-bk-10446) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55533310. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/01/2023)
Jun 1, 2023 2 Statement of Corporate Ownership filed. Filed by Debtor CCS Management, Inc.. (Stern, Stephen) (Entered: 06/01/2023)
Jun 1, 2023 3 Corporate resolution authorizing filing of petitions Filed by Debtor CCS Management, Inc.. (Stern, Stephen) (Entered: 06/01/2023)
Jun 1, 2023 4 Cash Flow Statement for Small Business Filed by Debtor CCS Management, Inc.. (Stern, Stephen) (Entered: 06/01/2023)
Jun 1, 2023 5 Meeting of Creditors with 341(a) meeting to be held on 7/31/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 06/01/2023)
Jun 2, 2023 6 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor CCS Management, Inc.) (ES9) (Entered: 06/02/2023)
Jun 2, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor CCS Management, Inc.) Corporate Resolution Authorizing Filing of Petition due 6/15/2023. Incomplete Filings due by 6/15/2023. (ES9) (Entered: 06/02/2023)
Jun 2, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor CCS Management, Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/15/2023. (ES9) (Entered: 06/02/2023)
Jun 2, 2023 7 Notice to Filer of Error and/or Deficient Document List of Creditors (mailing list) does not match the uploaded creditors .txt file. THE FILER IS INSTRUCTED TO REFILE THE LIST OF CREDITORS (MAILING LIST) WITH CORRECT INFORMATION. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor CCS Management, Inc.) (ES9) (Entered: 06/02/2023)
Jun 2, 2023 8 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor CCS Management, Inc.) (ES9) (Entered: 06/02/2023)

There are 5 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
9:2023bk10446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
7
Filed
Jun 1, 2023
Type
voluntary
Terminated
Mar 20, 2024
Updated
Mar 24, 2024
Last checked
Jun 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Franchise Tax Board
    Davis Nyall Schmit
    Small Busines Administration
    Small Business Administration
    VDB Special Projects, LLC

    Parties

    Debtor

    CCS Management, Inc.
    2518 Augusta Street
    San Luis Obispo, CA 93401
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx2341
    dba Broad Street Public House

    Represented By

    Stephen Stern
    Law Office of Stephen M Stern PC
    1331 Plum Orchard Lane
    Templeton, CA 93465
    805-543-5297
    Fax : 805-456-3311
    Email: Stephen@stephensternlawfirm.com

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascadero, 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 #
    Apr 3, 2023 Sustenance Inc. 7 9:2023bk10241
    Apr 3, 2023 Highwater Group LLC 11V 9:2023bk10245
    Dec 20, 2018 Stollmeyer Engineering, Inc. 7 9:2018bk12095
    Dec 12, 2018 Lewan Land Development, LLC 11 9:2018bk12059
    Aug 24, 2018 581 Higuera Restaurant Group, LLC 11 9:2018bk11391
    Dec 12, 2017 The Vine Intervention, LLC 7 9:2017bk12228
    Nov 28, 2017 Architectural Iron Works, Inc. 7 9:17-bk-12142
    Jan 28, 2017 MacSuperstore Inc. 7 9:17-bk-10141
    Dec 30, 2016 Killian Communication Corporation 7 9:16-bk-12421
    Sep 29, 2014 Comerford, Inc 7 9:14-bk-12150
    Feb 5, 2014 Element Solar, LLC 7 9:14-bk-10232
    Sep 9, 2013 Dalin Corporation 7 2:13-bk-32492
    Apr 12, 2013 Engineering Development Associates, Inc., a Corpor 7 9:13-bk-10949
    Jul 31, 2012 Vellum Design Build, Inc 7 9:12-bk-12892
    Jul 10, 2012 AMK Foodservices, Inc. 7 9:12-bk-12606