Welcome to BusinessBankruptcies.com!

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

Stanley Swain's, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk10073
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-19

Updated

9-13-23

Last Checked

1-7-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2019
Last Entry Filed
Jan 5, 2019

Docket Entries by Quarter

Jan 4, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Stanley Swain's, Inc. (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor Stanley Swain's, Inc.. (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 Receipt of Voluntary Petition (Chapter 11)(2:19-bk-10073) [misc,volp11] (1717.00) Filing Fee. Receipt number 48300509. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/04/2019)
Jan 4, 2019 3 Motion Regarding Chapter 11 First Day Motions Motion Pursuant To Local Bankruptcy Rule 2081-1(b) For Order Determining Adequate Assurance Of Payment For Post-Petition Utility Services; Memorandum Of Points And Authorities Filed by Debtor Stanley Swain's, Inc. (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 4 Motion Regarding Chapter 11 First Day Motions Motion For Order Authorizing Continuation Of Customer Practices, Warranties And Returns; Memorandum Of Points And Authorities Filed by Debtor Stanley Swain's, Inc. (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 5 Motion Regarding Chapter 11 First Day Motions Motion For Authority To Obtain Post-Petition Financing; Memorandum Of Points And Authorities Filed by Debtor Stanley Swain's, Inc. (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 6 Motion Regarding Chapter 11 First Day Motions Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities Filed by Debtor Stanley Swain's, Inc. (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 7 Motion to Use Cash Collateral On An Interim And Final Basis Filed by Debtor Stanley Swain's, Inc. (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 8 Declaration re: First Day Declaration Of Karl Wiest In Support Of Debtor's First Day Motions Filed by Debtor Stanley Swain's, Inc. (RE: related document(s)3 Motion Regarding Chapter 11 First Day Motions Motion Pursuant To Local Bankruptcy Rule 2081-1(b) For Order Determining Adequate Assurance Of Payment For Post-Petition Utility Services; Memorandum Of Points And Authorities, 4 Motion Regarding Chapter 11 First Day Motions Motion For Order Authorizing Continuation Of Customer Practices, Warranties And Returns; Memorandum Of Points And Authorities, 5 Motion Regarding Chapter 11 First Day Motions Motion For Authority To Obtain Post-Petition Financing; Memorandum Of Points And Authorities, 6 Motion Regarding Chapter 11 First Day Motions Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities, 7 Motion to Use Cash Collateral On An Interim And Final Basis). (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 9 Application shortening time (Utility Motion) Filed by Debtor Stanley Swain's, Inc. (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 10 Application shortening time (Customer Practices Motion) Filed by Debtor Stanley Swain's, Inc. (Fox, Steven) (Entered: 01/04/2019)
Jan 4, 2019 11 Application shortening time (Financing Motion) Filed by Debtor Stanley Swain's, Inc. (Fox, Steven) (Entered: 01/04/2019)

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
2:2019bk10073
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Jan 4, 2019
Type
voluntary
Terminated
Nov 23, 2020
Updated
Sep 13, 2023
Last checked
Jan 7, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.T. Cross
    A.W. Faber-Castell U.S.A.
    ABC / Amega
    Abrams, Davis & Keller, Inc.
    Active Products, Inc.
    Aitoh Company
    Alumicolor
    Alvin & Company, Inc.
    Amanda Marsh
    American Easel, LLC
    American Tombow, Inc.
    Ampersand Art Supply
    Anna Griffin Invitation Design
    ARC Imaging Resources
    Arlington Industries
    There are 230 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stanley Swain's, Inc.
    445 W. Colorado St.
    Glendale, CA 91203
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8654
    dba Swain's
    aka Swain's Art
    aka Swains HQ
    aka Toy Fun
    aka Swains Graphics

    Represented By

    Steven R Fox
    17835 Ventura Blvd Ste 306
    Encino, CA 91316
    818-774-3545
    Fax : 818-774-3707
    Email: emails@foxlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 16, 2023 Alecto Healthcare Services LLC 11V 1:2023bk10787
    Oct 28, 2022 Jkay United, Inc. 7 2:2022bk15904
    Oct 7, 2022 Golden Canyon Inc DBA Street Corner 7 2:2022bk15494
    May 13, 2021 Shaverdi Corporation 7 2:2021bk13931
    Nov 26, 2018 Athletics Retail Company 7 2:2018bk23751
    May 17, 2018 Valley Selective Wash inc. 7 2:2018bk15663
    Nov 28, 2016 National Electric Contractors, Inc. 7 2:16-bk-25580
    Jun 14, 2016 Bliss Holdings, LLC 7 3:16-bk-03584
    Oct 7, 2015 Comfort Zone Heating and Cooling, Inc. 7 2:15-bk-25507
    Oct 21, 2014 Interstate Trucking, Inc. 7 2:14-bk-29887
    Mar 14, 2014 Y&C Connection, INc. 7 2:14-bk-14958
    Jun 8, 2012 JP Unlimited LLC 7 2:12-bk-30093
    Mar 6, 2012 Atlantis Construction, Inc. 7 2:12-bk-18026
    Dec 30, 2011 Hazbeth Property INC 7 2:11-bk-62731
    Dec 16, 2011 Green to Grow, a Corporation 7 2:11-bk-61131