Welcome to BusinessBankruptcies.com!

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

Stone Building Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk10930
TYPE / CHAPTER
Voluntary / 7

Filed

3-15-19

Updated

9-13-23

Last Checked

4-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2019
Last Entry Filed
Mar 18, 2019

Docket Entries by Quarter

Mar 15, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Stone Building Corporation (Mansfield, Andrew) WARNING: See docket entry no. 4 for correction. CASE DEFICIENT FOR: Corporate Ownership Statement (LBR Form F1007-4) due 3/29/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 3/29/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/29/2019. Incomplete Filings due 3/29/2019. Modified on 3/18/2019 (Shimizu, Tina). (Entered: 03/15/2019)
Mar 15, 2019 Receipt of Voluntary Petition (Chapter 7)(8:19-bk-10930) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48694539. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/15/2019)
Mar 15, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 04/25/2019 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Mansfield, Andrew) (Entered: 03/15/2019)
Mar 15, 2019 2 Amending Schedules (E/F) Filed by Debtor Stone Building Corporation. (Mansfield, Andrew) (Entered: 03/15/2019)
Mar 15, 2019 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(8:19-bk-10930-MW) [misc,amdsch] ( 31.00) Filing Fee. Receipt number 48694613. Fee amount 31.00. (re: Doc# 2) (U.S. Treasury) (Entered: 03/15/2019)
Mar 18, 2019 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Stone Building Corporation) (Shimizu, Tina) (Entered: 03/18/2019)
Mar 18, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Stone Building Corporation) Corporate Ownership Statement (LBR Form F1007-4) due by 3/29/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 3/29/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/29/2019. Incomplete Filings due 3/29/2019. (Shimizu, Tina) (Entered: 03/18/2019)
Mar 18, 2019 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Stone Building Corporation) (Shimizu, Tina) (Entered: 03/18/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk10930
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Mar 15, 2019
Type
voluntary
Terminated
May 10, 2019
Updated
Sep 13, 2023
Last checked
Apr 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EDD
    First Insurance Funding Corp.
    Franchise Tax Board
    Gregg Stone
    Internal Revenue Service
    Wells Fargo Bank

    Parties

    Debtor

    Stone Building Corporation
    29122 Rancho Viejo Road #216
    San Juan Capistrano, CA 92675
    ORANGE-CA
    Tax ID / EIN: xx-xxx0695

    Represented By

    Andrew S Mansfield
    Mansfield Law Corporation
    2775 N. Ventura Rd., Suite 201
    Oxnard, CA 93036
    805-642-6406
    Fax : 805-642-4648
    Email: amansfield@mansfield.law

    Trustee

    Weneta M Kosmala (TR)
    3 MacArthur Place, Suite 760
    Santa Ana, CA 92707
    (714) 708-8190

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 KNR Wealth Management, Inc., a California corporat 7 8:2023bk12640
    Dec 13, 2023 KNR Consulting Group, Inc., a California corporati 7 8:2023bk12639
    Dec 30, 2021 BEACON PURCHASING LLC, A NEVADA LIMITED LIABILITY 11V 2:2021bk15886
    Nov 13, 2018 Savvy Travelers, Inc. a Delaware corporation 7 8:2018bk14158
    May 25, 2016 MFF Corporation, a Nevada corporation 11 8:16-bk-12212
    Apr 6, 2016 EcoLogical Steel Systems Inc. 7 8:16-bk-11465
    Sep 28, 2015 Bradford J. Staph, DDS, APC 11 8:15-bk-14711
    Dec 17, 2013 Priority Entertainment Corporation 7 8:13-bk-20048
    Oct 23, 2013 Cardiac Output Technologies, Inc. 7 8:13-bk-18746
    Aug 29, 2013 NNN 3500 Maple 22, LLC 11 3:13-bk-34378
    Aug 29, 2012 Integrated Network Solutions Corporation 7 8:12-bk-20268
    Dec 29, 2011 Western Land Management LLC 7 8:11-bk-27735
    Dec 29, 2011 Western Pacific Resources LLC 7 8:11-bk-27728
    Dec 29, 2011 RailRock LLC 7 8:11-bk-27719
    Dec 29, 2011 Resource Design Technology Inc 7 8:11-bk-27724