Welcome to BusinessBankruptcies.com!

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

Champions Health & Racquet Club

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2021bk10275
TYPE / CHAPTER
Voluntary / 11

Filed

3-23-21

Updated

3-31-24

Last Checked

4-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2021
Last Entry Filed
Mar 23, 2021

Docket Entries by Quarter

Mar 23, 2021 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738 Filed by Henry Alan Minardo Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/6/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/6/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/6/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/6/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/6/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/6/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 04/6/2021. Schedule I: Your Income (Form 106I) due 04/6/2021. Schedule J: Your Expenses (Form 106J) due 04/6/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/6/2021. Statement of Financial Affairs (Form 107 or 207) due 04/6/2021. Cert. of Credit Counseling due by 04/6/2021. Statement of Related Cases (LBR Form F1015-2) due 04/6/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/6/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/6/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/6/2021. Incomplete Filings due by 04/6/2021. (Olmstead, Reed) CORRECTION: Petition also deficient for Chapter 11 Statement of Your Current Monthly Income - Form 122B due 04/6/2021. Modified on 3/23/2021 (Handy, Brad). (Entered: 03/23/2021)
Mar 23, 2021 2 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Henry Alan Minardo. (Olmstead, Reed) (Entered: 03/23/2021)
Mar 23, 2021 Receipt of Voluntary Petition (Chapter 11)(9:21-bk-10275) [misc,volp11] (1738.00) Filing Fee. Receipt number 52640548. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/23/2021)
Mar 23, 2021 3 ORDER SETTING SCHEDULING AND CASE MANAGEMENT CONFERENCE (BNC-PDF) (Related Doc # 1 ) Signed on 3/23/2021 (Handy, Brad) (Entered: 03/23/2021)
Mar 23, 2021 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Henry Alan Minardo) Status Hearing to be held on 05/12/2021 at 11:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101. The hearing judge is Deborah Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Handy, Brad) Modified on 3/23/2021 (Handy, Brad). (Entered: 03/23/2021)
Mar 23, 2021 4 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :reed@olmstead.law: Filed by Debtor Henry Alan Minardo (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Olmstead, Reed) (Entered: 03/23/2021)
Mar 23, 2021 Receipt of Request for a Certified Copy(9:21-bk-10275-DS) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52644842. Fee amount 11.00. (re: Doc# 4 ) (U.S. Treasury) (Entered: 03/23/2021)
Mar 23, 2021 5 Certified Copy Emailed to reed@olmstead.law (Entered: 03/23/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2021bk10275
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Mar 23, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 16, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Celtic Bank
    Champions Health & Racquet Club
    Electricraft Inc
    First American Title Insurance Comp
    Franchise Tax Board
    Henry Minardo
    Internal Revenue Service
    Mederos, Ormonde & Rascon
    Sesloc Federal Credit

    Parties

    Debtor

    Henry Alan Minardo
    PO Box 258
    Atascadero, CA 93423
    SAN LUIS OBISPO-CA
    SSN / ITIN: xxx-xx-9375
    fdba Champions Health & Racquet Club

    Represented By

    Reed H Olmstead
    Law Offices of Reed H. Olmstead
    5266 Hollister Ave, Ste 224
    Santa Barbara, CA 93111
    805-963-9111
    Fax : 805-963-2209
    Email: reed@olmstead.law

    U.S. Trustee

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

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    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 #
    Aug 23, 2022 Vitec Electronics Corporation 11V 3:2022bk02205
    Feb 22, 2022 Noel Laboratories, Inc. 7 9:2022bk10130
    Dec 29, 2021 AMP Services, Inc. 7 9:2021bk11256
    Dec 22, 2021 Central Coast Power Services, LLC 7 9:2021bk11231
    Dec 15, 2020 Santa Maria Brewing Co Inc. 11 9:2020bk11486
    Sep 7, 2018 CWS Beverage, Inc. 7 9:2018bk11466
    Mar 15, 2018 Stoudenmire Corporation 7 9:2018bk10367
    May 31, 2016 Shark Rack, LLC 7 1:16-bk-11344
    May 31, 2016 Paris Precision, LLC 7 1:16-bk-11343
    Aug 27, 2014 Safranek Enterprises, Inc. 7 9:14-bk-11863
    Jun 17, 2014 Mariposa Property Management 11 9:14-bk-11285
    Oct 21, 2013 Lukin & Associates, Inc. 7 9:13-bk-12595
    Sep 21, 2012 GK Guzman & Associates 11 9:12-bk-13541
    Jul 6, 2012 Eagle Castle Winery, LLC 11 5:12-bk-55056
    Jun 5, 2012 DeCou Lumber Company, Inc. 11 9:12-bk-12217