Welcome to BusinessBankruptcies.com!

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

Santa Maria Brewing Co Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2020bk11486
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-20

Updated

9-13-23

Last Checked

1-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2020
Last Entry Filed
Dec 15, 2020

Docket Entries by Quarter

Dec 15, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Santa Maria Brewing Co Inc. List of Equity Security Holders due 12/29/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/29/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/29/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/29/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/29/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/29/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 12/29/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/29/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/29/2020. Statement of Financial Affairs (Form 107 or 207) due 12/29/2020. Corporate Resolution Authorizing Filing of Petition due 12/29/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 12/29/2020. Statement of Related Cases (LBR Form F1015-2) due 12/29/2020. Incomplete Filings due by 12/29/2020. Chapter 11 Plan due by 04/14/2021. Disclosure Statement due by 04/14/2021. (Cohen, Leslie) CORRECTION: Case Commencement Deficiency Notice is updated to include Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/29/2020 (See Docket #2). Modified on 12/15/2020 (Rust, Kam). (Entered: 12/15/2020)
Dec 15, 2020 Receipt of Voluntary Petition (Chapter 11)(9:20-bk-11486) [misc,volp11] (1738.00) Filing Fee. Receipt number 52185594. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/15/2020)
Dec 15, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Santa Maria Brewing Co Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/29/2020. Incomplete Filings due by 12/29/2020. (Rust, Kam) (Entered: 12/15/2020)
Dec 15, 2020 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Santa Maria Brewing Co Inc.) (Rust, Kam) (Entered: 12/15/2020)
Dec 15, 2020 3 ORDER SETTING SCHEDULING AND CASE MANAGEMENT CONFERENCE (Hearing Date: February 3, 2021, Time: 11:30 a.m.) (BNC-PDF) (Related Doc # 1 ) Signed on 12/15/2020 (Rust, Kam) (Entered: 12/15/2020)
Dec 15, 2020 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Santa Maria Brewing Co Inc.) Status hearing to be held on 2/3/2021 at 11:30 AM originating from Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. 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 (Rust, Kam) (Entered: 12/15/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2020bk11486
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Dec 15, 2020
Type
voluntary
Terminated
Jun 29, 2023
Updated
Sep 13, 2023
Last checked
Jan 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accord Business Funding West LLC
    Ace Funding
    Allen & Kimbell LLP
    Alpha Capital
    Alpha Capital Source Inc.
    AmTrust North America
    Andrew Bebee
    Apex Fire Control Services Inc.
    Bank of the Sierra
    Barry McLamb
    Benuck & Rainey
    Berkovich & Bouskila PLLC
    Bidwel Insurance
    Biz Fund LLC
    Bizfund LLC
    There are 130 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Santa Maria Brewing Co Inc.
    7935 San Luis Ave
    Atascadero, CA 93422
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx4502

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    506 Santa Monica Bl Ste 200
    Santa Monica, CA 90401
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.com

    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 #
    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
    Mar 23, 2021 Champions Health & Racquet Club 11 9:2021bk10275
    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