Docket Entries by Month
Aug 11, 2023 | 1 | Chapter 11 Subchapter V Voluntary Petition Non-Individual. DOCKET RESTRICTED BY COURT. SEE DOCKET # 6 . Fee Amount $1738 Filed by SMH Diversified, Inc. List of Equity Security Holders due 08/25/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/25/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/25/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/25/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/25/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/25/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/25/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 08/25/2023. Schedule I: Your Income (Form 106I) due 08/25/2023. Schedule J: Your Expenses (Form 106J) due 08/25/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/25/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/25/2023. Statement of Financial Affairs (Form 107 or 207) due 08/25/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/25/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 08/25/2023. Statement of Related Cases (LBR Form F1015-2) due 08/25/2023. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/25/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/25/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/25/2023. 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 08/25/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/25/2023. Incomplete Filings due by 08/25/2023. Chapter 11 Plan Subchapter V Due by 11/9/2023. (Olmstead, Reed) Modified on 8/11/2023 (ES9). (Entered: 08/11/2023) | ||
---|---|---|---|---|
Aug 11, 2023 | Receipt of Voluntary Petition (Chapter 11)( 9:23-bk-10685) [misc,volp11] (1738.00) Filing Fee. Receipt number A55799325. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/11/2023) | |||
Aug 11, 2023 | 2 | Declaration re: DECLARATION OF HULAD SALEH RE: SMALL BUSINESS DEBTOR REQUIREMENTS PURSUANT TO 11 U.S.C. § 1116 Filed by Debtor SMH Diversified, Inc.. (Olmstead, Reed) (Entered: 08/11/2023) | ||
Aug 11, 2023 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SMH Diversified, Inc.) (ES9) (Entered: 08/11/2023) | ||
Aug 11, 2023 | 4 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SMH Diversified, Inc.) (ES9) (Entered: 08/11/2023) | ||
Aug 11, 2023 | 5 | Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SMH Diversified, Inc.) (ES9) (Entered: 08/11/2023) | ||
Aug 11, 2023 | 6 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. Tax documents should be submitted separately from petition documents. The Petition has been restricted by the court. THE FILER IS INSTRUCTED TO RE-FILE THE PETITION DOCUMENTS USING DOCKET CODE "ADDENDUM TO VOL PET" and SEPARATE OUT AND SEPARATELY FILE THE TAX DOCUMENTS USING THE DOCKET CODE "TAX DOCUMENTS" USING THE CORRECT DOCKET EVENT. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SMH Diversified, Inc.) (ES9) (Entered: 08/11/2023) | ||
Aug 13, 2023 | 7 | BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023) | ||
Aug 13, 2023 | 8 | BNC Certificate of Notice (RE: related document(s)5 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023) | ||
Aug 14, 2023 | 9 | ORDER SETTING INITIAL STATUS CONFERENCE (BNC-PDF) (Related Doc # 1 ) Signed on 8/14/2023 (ES9) (Entered: 08/14/2023) | ||
Show 3 more entries Loading... | ||||
Aug 16, 2023 | 12 | BNC Certificate of Notice - PDF Document. (RE: related document(s)9 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2023. (Admin.) (Entered: 08/16/2023) | ||
Aug 17, 2023 | 13 | BNC Certificate of Notice (RE: related document(s)11 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 6. Notice Date 08/17/2023. (Admin.) (Entered: 08/17/2023) | ||
Aug 24, 2023 | 14 | Application shortening time State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) Re Receiver's Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Declaration of Kevin Singer and Declaration of Mercedes Santana in Support Thereof with Proof of Service Filed by Interested Party Kevin Singer (Singh, Sonia) (Entered: 08/24/2023) | ||
Aug 24, 2023 | 15 | Motion State Court Receiver Kevin Singer's Notice of Motion and Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Memorandum of Points and Authorities, Declaration of Kevin Singer, and Declaration of Mercedes Santana in Support Thereof with Proof of Service Filed by Interested Party Kevin Singer (Singh, Sonia) (Entered: 08/24/2023) | ||
Aug 24, 2023 | 16 | Request for judicial notice Request for Judicial Notice in Support of State Court Receiver Kevin Singer's Motion to Dismiss Chapter 11 Case, or, In the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543 with Proof of Service Filed by Interested Party Kevin Singer (RE: related document(s)14 Application shortening time State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) Re Receiver's Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver Fr, 15 Motion State Court Receiver Kevin Singer's Notice of Motion and Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Memorandum of Points and Authorities, Declaration of). (Singh, Sonia) (Entered: 08/24/2023) | ||
Aug 24, 2023 | 17 | Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case re: State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) re Receiver's Motion to Dismiss Chapter 11 Case, or in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543 with Proof of Service Filed by Interested Party Kevin Singer (RE: related document(s)14 Application shortening time State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) Re Receiver's Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Declaration of Kevin Singer and Declaration of Mercedes Santana in Support Thereof with Proof of Service Filed by Interested Party Kevin Singer, 15 Motion State Court Receiver Kevin Singer's Notice of Motion and Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Memorandum of Points and Authorities, Declaration of Kevin Singer, and Declaration of Mercedes Santana in Support Thereof with Proof of Service Filed by Interested Party Kevin Singer, 16 Request for judicial notice Request for Judicial Notice in Support of State Court Receiver Kevin Singer's Motion to Dismiss Chapter 11 Case, or, In the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543 with Proof of Service Filed by Interested Party Kevin Singer (RE: related document(s)14 Application shortening time State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) Re Receiver's Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver Fr, 15 Motion State Court Receiver Kevin Singer's Notice of Motion and Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Memorandum of Points and Authorities, Declaration of).). (Singh, Sonia) (Entered: 08/24/2023) | ||
Aug 24, 2023 | 18 | ORDER GRANTING APPLICATION AND SETTING HEARING ON SHORTENED NOTICE (BNC-PDF) (Related Doc # 14) Signed on 8/24/2023 (AO) (Entered: 08/24/2023) | ||
Aug 24, 2023 | 19 | Hearing Set (RE: related document(s)15 Generic Motion filed by Interested Party Kevin Singer) The Hearing date is set for 9/1/2023 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Ronald A Clifford, III (AO) (Entered: 08/24/2023) | ||
Aug 25, 2023 | 20 | Amendment to List of Creditors. Fee Amount $32 Filed by Debtor SMH Diversified, Inc.. (Olmstead, Reed) (Entered: 08/25/2023) | ||
Aug 25, 2023 | Receipt of Amended List of Creditors (Fee)( 9:23-bk-10685-RC) [misc,amdcm] ( 32.00) Filing Fee. Receipt number A55856052. Fee amount 32.00. (re: Doc# 20) (U.S. Treasury) (Entered: 08/25/2023) | |||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Blake C. Alsbrook, Es. |
---|
CA Dept. of Tax & Fee Admin |
Comcast Business |
David M. Gilmore, Esq. |
Employment Development Department |
FRANCHISE TAX BOARD |
Franchise Tax Board |
Harry Hagen, CPA |
Hulad Saleh |
Internal Revenue Service |
Kevin Singer |
Navitas Credit Corp |
Pok and Roy Tate |
Red Bull Distribution Co, Inc. |
Saleh Saleh |
SMH Diversified, Inc.
PO Box 460
Lompoc, CA 93438
SANTA BARBARA-CA
Tax ID / EIN: xx-xxx8502
dba Sunshine Food Mart
Reed H Olmstead
Law Offices of Reed H. Olmstead
5142 Hollister Avenue #171
Santa Barbara, CA 93111
805-963-9111
Email: reed@olmstead.law
John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Brian David Fittipaldi
US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Dec 27, 2022 | Arcadian Winery, a California Limited Partnership | 7 | 9:2022bk11022 |
Sep 26, 2022 | Sealutions LLC | 7 | 9:2022bk10763 |
Sep 26, 2022 | The Grain Collective, LLC | 7 | 9:2022bk10762 |
Oct 13, 2020 | Coto Investments, Inc. | 11 | 9:2020bk11239 |
Oct 5, 2020 | Figueroa Mountain Brewing, LLC | 11V | 9:2020bk11208 |
Dec 4, 2019 | RK Wood, Inc | 7 | 9:2019bk12005 |
Sep 25, 2019 | J.Matulich Consulting LLC | 7 | 9:2019bk11628 |
Dec 5, 2017 | Wilmar Inspections Company, Inc. | 7 | 9:17-bk-12202 |
Mar 19, 2015 | NORTHWESTERN CONSULTANTS, INC. | 7 | 3:15-bk-50373 |
Dec 27, 2013 | Legacy Oilfield Services, LLC | 7 | 9:13-bk-13060 |
Oct 23, 2013 | ACL Builders, Inc. | 7 | 9:13-bk-12619 |
Jul 27, 2012 | Alma Rosa Winery & Vineyards, LLC | 11 | 9:12-bk-12837 |
Jan 25, 2012 | Sweet Petroleum Corporation | 11 | 9:12-bk-10300 |
Jan 22, 2012 | American Pioneer Mortgage Services Inc. | 7 | 9:12-bk-11607 |
Dec 12, 2011 | Ynez Corporation | 11 | 1:11-bk-13940 |