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
6:2023bk15544
TYPE / CHAPTER
Voluntary / 11

Filed

11-29-23

Updated

3-31-24

Last Checked

12-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 3, 2023

Docket Entries by Week of Year

Nov 29, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Spencer CT W2 LLC List of Equity Security Holders due 12/13/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/13/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/13/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 12/13/2023. Schedule I: Your Income (Form 106I) due 12/13/2023. Schedule J: Your Expenses (Form 106J) due 12/13/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/13/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/13/2023. Statement of Financial Affairs (Form 107 or 207) due 12/13/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 12/13/2023. Incomplete Filings due by 12/13/2023. (Jauregui, Antoniette) - WARNING: See docket entries number 3 and 4 for corrective action. CASE DEFICIENT FOR Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due 12/4/2023. See Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours, docket entry no. 5. CASE ALSO DEFICIENT FOR Corporate Resolution Authorizing Filing of Petition due 12/13/2023, Corporate Ownership Statement due 12/13/2023, Statement of Related Cases due 12/13/2023 and Disclosure of Compensation of Attorney for Debtor due 12/13/2023. 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 11/29/2023 (ET). (Entered: 11/29/2023)
Nov 29, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-15544) [misc,volp11] (1738.00) Filing Fee. Receipt number A56220838. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/29/2023)
Nov 29, 2023 2 Statement of Related Cases (LBR Form 1015-2.1) related to 6:23-bk-14804 Filed by Debtor Spencer CT W2 LLC. (Jauregui, Antoniette) WARNING: See docket entry no. 6 for corrective action. Modified on 11/29/2023 (ET). (Entered: 11/29/2023)
Nov 29, 2023 3 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) (ET) (Entered: 11/29/2023)
Nov 29, 2023 4 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: 11/29/2023)
Nov 29, 2023 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (ET) (Entered: 11/29/2023)
Nov 29, 2023 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) (ET) (Entered: 11/29/2023)
Nov 29, 2023 7 Notice of Appearance and Request for Notice by Eric S Pezold Filed by Creditor Churchill Funding I, LLC. (Pezold, Eric) (Entered: 11/29/2023)
Nov 29, 2023 8 Notice of Appearance and Request for Notice by Andrew Still Filed by Creditor Churchill Funding I, LLC. (Still, Andrew) (Entered: 11/29/2023)
Dec 1, 2023 9 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 12/1/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC). Status hearing to be held on 2/1/2024 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 1/18/2024. (SM6) (Entered: 12/01/2023)

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

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk15544
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Nov 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adkan Engineers
    American Colonial Investments, LLC
    Avalon Management
    Belis Steel
    Bob Colet/ Allied Masonry Inc. dba Northwest AAC
    Churchill Funding I LLC
    Dirt Works & Excavation Inc.
    Elmer Coreas Electrical
    LIST OF EQUITY SECURITY HOLDERS
    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

    Antoniette Jauregui
    Law Office of Antoniette Jaurequi
    1894 Commercenter W Suite 108
    San Bernardino, CA 92408
    909-890-2350
    Fax : 951-893-5166
    Email: aj3angel@yahoo.com

    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 #
    Oct 17, 2023 Spencer CT W2 LLC 11 6:2023bk14804
    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