Welcome to BusinessBankruptcies.com!

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

Stephen W. Hand Company

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-11236
TYPE / CHAPTER
Voluntary / 7

Filed

4-25-16

Updated

9-13-23

Last Checked

5-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2016
Last Entry Filed
Apr 25, 2016

Docket Entries by Year

Apr 25, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Stephen W. Hand Company (Shamash, Charles) (Entered: 04/25/2016)
Apr 25, 2016 Receipt of Voluntary Petition (Chapter 7)(1:16-bk-11236) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42344440. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/25/2016)
Apr 25, 2016 Meeting of Creditors with 341(a) meeting to be held on 05/31/2016 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Shamash, Charles) (Entered: 04/25/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-11236
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Apr 25, 2016
Type
voluntary
Terminated
Jan 27, 2017
Updated
Sep 13, 2023
Last checked
May 27, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew J. Cesare, Esq.
    Bel Air Internet, LLC
    Caesars Entertainment
    California Business Banking
    Dennis F. Rose
    DirecTV
    Evergreen Building
    First Data Global Leasing
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Gary Schwartz, Esq.
    Internal Revenue Service
    Jennifer Petitto Wells Fargo Bank
    Joshua White, Esq.
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stephen W. Hand Company
    15127 Greenleaf Street
    Sherman Oaks, CA 91403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0366

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    8200 Wilshire Blvd Ste 400
    Beverly Hills, CA 90211
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2022 Rive Gauche Television parent case 11 1:2022bk11457
    Dec 19, 2022 AfterShock Comics, LLC 11 1:2022bk11456
    Dec 19, 2022 Galaxy Theatres Atascadero, LLC 7 9:2022bk11000
    Nov 9, 2022 Napa Villa Partners, LLC 7 1:2022bk10437
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Nevada co parent case 11 1:17-bk-12409
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Californi 11 1:17-bk-12408
    Aug 2, 2017 Secured Merchants, LLC 7 1:17-bk-12058
    Jul 17, 2017 ALLIANCE FUNDING GROUP INC. 7 1:17-bk-11888
    Apr 25, 2016 The Hand Company, LLC 7 1:16-bk-11235
    Mar 9, 2016 Henderson Holdings 1, LLC 11 1:16-bk-10685
    Oct 14, 2015 CBA 54 11 1:15-bk-13429
    May 23, 2014 Woodforest Square, LLC 11 1:14-bk-12682
    Apr 18, 2012 Gateway Ventures, LLC 11 1:12-bk-11583
    Feb 14, 2012 Blair Ventures, LLC 11 1:12-bk-10612
    Aug 4, 2011 ZDay Corp 7 1:11-bk-19350