Welcome to BusinessBankruptcies.com!

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

Stewart Brown, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:15-bk-10757
TYPE / CHAPTER
Voluntary / 7

Filed

4-13-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 13, 2015

Docket Entries by Year

Apr 13, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Stewart Brown, Inc. (Mansfield, Andrew) (Entered: 04/13/2015)
Apr 13, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Stewart Brown, Inc.. (Mansfield, Andrew) (Entered: 04/13/2015)
Apr 13, 2015 Receipt of Voluntary Petition (Chapter 7)(9:15-bk-10757) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39669789. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/13/2015)
Apr 13, 2015 Meeting of Creditors with 341(a) meeting to be held on 05/26/2015 at 10:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Mansfield, Andrew) (Entered: 04/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:15-bk-10757
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Apr 13, 2015
Type
voluntary
Terminated
Aug 14, 2015
Updated
Sep 13, 2023
Last checked
May 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accord Creditor Services, LLC
    Adam D. Wahlquist
    AMS
    Anthem Blue Cross
    ARM SOLUTIONS
    AT&T
    Authorize.net
    Bartlett Pringle & Wolf
    Calif. State Board of Equalization
    California Board of Equalization
    Capital One
    CBS, Inc.
    Chase
    Citi Flex
    Citibank
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stewart Brown, Inc.
    955 E Front Street
    Ventura, CA 93001
    VENTURA-CA
    Tax ID / EIN: xx-xxx1820

    Represented By

    Andrew S Mansfield
    Higson Cheney Mansfield, PC
    1835 Knoll Dr
    Ventura, CA 93003
    805-642-6405
    Fax : 805-642-4648
    Email: amansfield@hcmlawfirm.com

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 Aller Entertainment Inc. 7 9:2023bk10728
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Aug 10, 2021 926 Ventura Avenue LLC 11 4:2021bk41018
    Apr 6, 2021 Player's Poker Club, Inc. 11 9:2021bk10357
    Jun 21, 2017 EarthOne Circuit Technologies Corporation, a Delaw 11 8:17-bk-12521
    Jan 17, 2017 McClure Property Development, Inc. 7 9:17-bk-10083
    Jan 13, 2017 Santa Cruz Restaurants, Inc. 7 9:17-bk-10066
    Mar 22, 2016 In Your Homecare LLC 7 9:16-bk-10521
    Aug 7, 2015 Gospel Light Publications 11 9:15-bk-11586
    Dec 31, 2014 Michael Bennett Floor Design, Inc. 7 9:14-bk-12841
    Oct 21, 2014 Bonnie & Clyde's Plumbing-Drain Service, Inc. 7 9:14-bk-12330
    Jan 2, 2014 Pierpont USA, LLC 7 9:14-bk-10010
    Nov 9, 2013 Channel Islands Sash & Doors, Inc. 7 9:13-bk-12751
    Aug 21, 2012 Ventura Precision Molding Incorporated 7 9:12-bk-13151