Welcome to BusinessBankruptcies.com!

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

Probate Estate of Susan Szanto

COURT
Wyoming Bankruptcy Court
CASE NUMBER
2:2022bk20240
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-22

Updated

9-13-23

Last Checked

8-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2022
Last Entry Filed
Jul 12, 2022

Docket Entries by Month

Jul 12, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738 Filed by Probate Estate of Susan Szanto Chapter 11 Plan (Small Business) due by 01/9/2023. Disclosure Statement due by 11/9/2022. Chapter 11 Plan due by 11/9/2022. Disclosure Statement due by 11/9/2022. (Wiggam, Boyd)
Jul 12, 2022 2 Receipt of Voluntary Petition (Chapter 11)( 22-20240) [misc,volp11a] (1738.00) Filing Fee. Receipt number B2445233. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury)

This case is closed and is no longer being updated.

Case Information

Court
Wyoming Bankruptcy Court
Case number
2:2022bk20240
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cathleen D. Parker
Chapter
11
Filed
Jul 12, 2022
Type
voluntary
Terminated
Sep 1, 2022
Updated
Sep 13, 2023
Last checked
Aug 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    JPMorgan Chase Bank
    Quality Loan Service Corp.
    Wiggam Law Office, LLC

    Parties

    Debtor

    Probate Estate of Susan Szanto
    11 Shore Pine Drive
    Newport Coast, CA 92657
    ORANGE-CA

    Represented By

    Boyd O. Wiggam
    Wiggam Law Office, LLC
    2537 Plain View Road
    82009
    Cheyenne, WY 82009
    307-316-2592
    Email: wiggamlaw@gmail.com

    U.S. Trustee

    US Trustee
    308 West 21st Street, 2nd Floor
    Cheyenne, WY 82001
    307-772-2790

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 14554 Valencia Ave, LLC, a California limited liab 11 8:2024bk10730
    Mar 26 8434 Rochester Ave RE LLC, a California limited li 11 8:2024bk10729
    Aug 11, 2023 Vu Le 11V 8:2023bk11627
    Jun 9, 2023 Peter Szanto 11V 8:2023bk11187
    Sep 25, 2018 Furnishings Direct, LLC 7 8:2018bk13538
    Apr 2, 2018 i.i. Fuels, Inc. 7 8:2018bk11154
    Dec 10, 2014 Ron Siegel & Associates, Inc. 7 8:14-bk-17151
    May 19, 2014 J.C. Only One, Inc 7 8:14-bk-13142
    Aug 19, 2013 Maintenance Pacesetters Inc 7 8:13-bk-17029
    Apr 5, 2013 Maintenance Pacesetters Inc 7 8:13-bk-13007
    Jan 10, 2013 Lot 425R, LLC 11 1:13-bk-10280
    Dec 5, 2012 Saint Spiridon Property Investments LLC 11 8:12-bk-23835
    Oct 10, 2012 M & A Touch of Class, Inc. 11 8:12-bk-21871
    Nov 17, 2011 Diversified Management LLC 11 8:11-bk-25871
    Jul 7, 2011 SK Judgement Recovery Services Inc. 7 8:11-bk-19564