Welcome to BusinessBankruptcies.com!

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

Spencer CT W2 LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk14804
TYPE / CHAPTER
Voluntary / 11

Filed

10-17-23

Updated

12-10-23

Last Checked

11-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2023
Last Entry Filed
Oct 21, 2023

Docket Entries by Month

Oct 17, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Spencer CT W2 LLC List of Equity Security Holders due 10/31/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/31/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/31/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/31/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/31/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/31/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/31/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 10/31/2023. Schedule I: Your Income (Form 106I) due 10/31/2023. Schedule J: Your Expenses (Form 106J) due 10/31/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/31/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/31/2023. Statement of Financial Affairs (Form 107 or 207) due 10/31/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/31/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/31/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/31/2023. Incomplete Filings due by 10/31/2023. (Kries, Steven) - WARNING: See docket entry no. 6 for corrective action. CASE DEFICIENT FOR Addendum to Voluntary Petition to include Debtor's federal Employer Identification Number (EIN) (Full EIN required for NonIndividuals) due 10/20/2023. See Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours, docket entry no. 5. CASE ALSO DEFICIENT FOR Statement of Related Cases due 10/31/2023, Corporate Ownership Statement due 10/31/2023 and Corporate Resolution Authorizing Filing of Petition due 10/31/2023. CASE NOT DEFICIENT FOR Decl Re Sched (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J) and Statement (Form 122B). Modified on 10/17/2023 (ET). (Entered: 10/17/2023)
Oct 17, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-14804) [misc,volp11] (1738.00) Filing Fee. Receipt number A56057211. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/17/2023)
Oct 17, 2023 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 10/17/2023)
Oct 17, 2023 3 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 10/17/2023)
Oct 17, 2023 4 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) (New 12/2015) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 10/17/2023)
Oct 17, 2023 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (ET) (Entered: 10/17/2023)
Oct 17, 2023 6 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 Spencer CT W2 LLC) (ET) (Entered: 10/17/2023)
Oct 18, 2023 7 Addendum to voluntary petition Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 10/18/2023)
Oct 18, 2023 8 Order Scheduling Chapter 11 Status Conference (BNC-PDF) Signed on 10/18/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC). Status hearing to be held on 12/14/2023 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun Initial Status Conference Report Due By 11/30/2023. (SM6) (Entered: 10/18/2023)
Oct 18, 2023 9 Hearing Set - Initial Chapter 11 Status Conference - (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) Status hearing to be held on 12/14/2023 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 10/18/2023)
Oct 18, 2023 10 Notice of Appearance and Request for Notice by Eric S Pezold Filed by Creditor Churchill Funding I, LLC. (Pezold, Eric) (Entered: 10/18/2023)
Oct 18, 2023 11 Notice of Appearance and Request for Notice by Andrew Still Filed by Creditor Churchill Funding I, LLC. (Still, Andrew) (Entered: 10/18/2023)
Oct 19, 2023 12 Meeting of Creditors 341(a) meeting to be held on 11/21/2023 at 11:00 AM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 1/22/2024. (WJ6) (Entered: 10/19/2023)

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
6:2023bk14804
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Oct 17, 2023
Type
voluntary
Terminated
Dec 4, 2023
Updated
Dec 10, 2023
Last checked
Nov 10, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adkan Engineers
    Avalon Management
    Belis Steel
    Bob Colet/ Allied Masonry Inc. dba Northwest AAC
    Churchill Funding I LLC
    Dirt Works & Excavation Inc.
    Elmer Coreas Electrical
    INTERNAL REVENUE SERVICE
    Porter Rents LLC
    Quinn Cat
    Ready Mix Concrete, LP
    Sawa Construction LLC
    White Cap

    Parties

    Debtor

    Spencer CT W2 LLC
    PO Box 613
    Yucaipa, CA 92399
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx0042

    Represented By

    Steven M Kries
    American Colonial Capital
    8059 S. Elk Way
    Aurora, CO 80016
    619-890-0765
    Email: skries@acc.capital

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 29, 2023 Spencer CT W2 LLC 11 6:2023bk15544
    Sep 18, 2023 Desert Cooling Inc. 7 6:2023bk14250
    Aug 18, 2021 Champagne Pools & Electrical Inc 7 6:2021bk14459
    Jul 22, 2020 R. Gamino, Inc. 7 6:2020bk14978
    Jan 30, 2017 Bausman and Company Incorporated 11 6:17-bk-10724
    Nov 2, 2016 TCS of Angelus Oaks, LLC 7 6:16-bk-19804
    Apr 18, 2016 JASMINE HOLDINGS, LLC 11 6:16-bk-13447
    Nov 25, 2015 JBS Heating & Air Inc 7 6:15-bk-21479
    Nov 20, 2015 QNI Construction, Inc 7 6:15-bk-21317
    Feb 20, 2015 Palm Canyon Contractors Inc 7 6:15-bk-11564
    Oct 10, 2013 Efficiency Fixture Corporation 7 6:13-bk-26808
    Aug 21, 2013 Yea Chan Corp 7 6:13-bk-24186
    Aug 13, 2013 CeramicStyle, Inc. 7 6:13-bk-23777
    Jan 9, 2013 Cecia Contracting Company Inc 7 6:13-bk-10400
    Oct 12, 2011 Hansen Electric Corp 7 6:11-bk-41869