Welcome to BusinessBankruptcies.com!

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

Stage Commander

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk20461
TYPE / CHAPTER
Voluntary / 11

Filed

2-15-23

Updated

9-13-23

Last Checked

3-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2023
Last Entry Filed
Feb 19, 2023

Docket Entries by Month

Feb 15, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (dpas) (Entered: 02/15/2023)
Feb 15, 2023 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the attorney for the debtor(s) at the address listed in the courts records (the documents were not filed electronically). (dpas) (Entered: 02/15/2023)
Feb 15, 2023 3 Verification and Master Address List Re: 1 Voluntary Petition, 2 Notice of Incomplete Filing (dpas) (Entered: 02/15/2023)
Feb 16, 2023 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (shes) (Entered: 02/16/2023)
Feb 16, 2023 5 Order Transferring Case from Department C, United States Bankruptcy Judge Christopher M. Klein to Department B, United States Bankruptcy Judge Christopher D. Jaime. (shes) (Entered: 02/16/2023)
Feb 16, 2023 6 Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 3/7/2023 at 11:00 AM at Sacramento Courtroom 32, Department B (shes) (Entered: 02/16/2023)
Feb 16, 2023 7 Notice of Appointment of Chapter 11 Trustee (shes) (Entered: 02/16/2023)
Feb 17, 2023 8 Notice of Transfer/Reassignment of case as Transmitted to BNC for Service (shes) (Entered: 02/17/2023)
Feb 17, 2023 9 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (shes) (Entered: 02/17/2023)
Feb 17, 2023 10 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 3/21/2023 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 5/22/2023. Proofs of Claim due by 6/20/2023. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 5/22/2023. (Brugger, Laurie) (Entered: 02/17/2023)

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 Eastern Bankruptcy Court
Case number
2:2023bk20461
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
Feb 15, 2023
Type
voluntary
Terminated
May 24, 2023
Updated
Sep 13, 2023
Last checked
Mar 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Kent
    Gordie Archer
    Internal Revenue Service
    UNITED STATES TRUSTEE

    Parties

    Debtor

    Stage Commander
    3801 N Capitol of Tx Hwy
    Suite E240-108
    Austin, TX 78746
    YUBA-CA
    Tax ID / EIN: xx-xxx7109

    Represented By

    Douglas Morris
    3881 N. Capitol of TX Hwy Ste E240-108
    Austin, TX 78746
    512-730-0130

    Trustee

    Walter R. Dahl
    2304 N St
    Sacramento, CA 95816-5716
    916-446-8800

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Office of the United States Trustee
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 Peaceful House on the Hill LLC 11V 1:2023bk10733
    Nov 9, 2022 Mark Lynn Duke and Regina Duke (many DBAs) 11V 1:2022bk10746
    Mar 4, 2022 Empowered Practice Leadership Consultants, LLC 7 4:2022bk40286
    Jan 22, 2020 Commandco Leasing, Inc. 7 1:2020bk10110
    Dec 1, 2019 Crestway Drive Land, Limited Liability Company 7 1:2019bk11634
    Feb 5, 2019 Stage CMDR, Inc. 11 2:2019bk20679
    Dec 28, 2018 Crestway Drive Land, Limited Liability Company 7 1:2018bk11694
    Nov 6, 2018 Crestway Drive Land Limited Liability Company 11 1:2018bk11458
    Feb 6, 2017 Carpe Deus Investments, LLC 7 1:17-bk-10138
    Jun 27, 2016 John J. Gorman, IV 7 1:16-bk-10740
    Apr 1, 2015 Gidland Corp. 11 1:15-bk-10435
    Oct 24, 2014 Image Trends, Inc. 7 1:14-bk-11583
    Jun 4, 2013 Amrco, Inc. 11 1:13-bk-11086
    Jan 1, 2013 Gidland Corp 11 1:13-bk-10002
    Sep 25, 2012 Hart Oil & Gas, Inc., a Colorado Profit Corporatio 11 1:12-bk-13558