Welcome to BusinessBankruptcies.com!

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

Stonewood Homes LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk12881
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-20

Updated

12-3-23

Last Checked

11-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2020
Last Entry Filed
Oct 14, 2020

Docket Entries by Quarter

Oct 14, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Stonewood Homes LLC List of Equity Security Holders due 10/28/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/28/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/28/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/28/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/28/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/28/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 10/28/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/28/2020. Statement of Financial Affairs (Form 107 or 207) due 10/28/2020. Corporate Resolution Authorizing Filing of Petition due 10/28/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 10/28/2020. Statement of Related Cases (LBR Form F1015-2) due 10/28/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/28/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/28/2020. Incomplete Filings due by 10/28/2020. Chapter 11 Plan due by 2/11/2021. Disclosure Statement due by 2/11/2021. (Law, Tamika) (Entered: 10/14/2020)
Oct 14, 2020 2 Order Setting Scheduling And Case Management Conference On December 02, 2020 at 10:00 A.M., Courtroom 5B Via Zoom Meeting, 411 W. Fourth St., Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 1 ) Signed on 10/14/2020 (Deramus, Glenda) (Entered: 10/14/2020)
Oct 14, 2020 3 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Stonewood Homes LLC) Status hearing to be held on 12/2/2020 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 10/14/2020)
Oct 14, 2020 Receipt of Chapter 11 Filing Fee - $1717.00 by 08. Receipt Number 80075197. (admin) (Entered: 10/14/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk12881
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Oct 14, 2020
Type
voluntary
Terminated
Nov 29, 2023
Updated
Dec 3, 2023
Last checked
Nov 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Kitchen and Glmss
    Air Max, lnc.
    Al1 Seasons lnsulation
    Barry Sherer
    Civic Financial Services
    County of Orange
    FCI Lender Services 1nc
    Jolm Shetron
    lntegrity Kitchen Designs
    Orange County Tax Collector

    Parties

    Debtor

    Stonewood Homes LLC
    22 Larchwood
    Irvine, CA 92602
    ORANGE-CA

    Represented By

    William J King
    The WJK Law Firm, PC
    5151 California Ave Ste 100
    Irvine, CA 92617
    844-487-8784

    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 #
    Mar 19 Modus Systems LLC 7 8:2024bk10655
    Sep 22, 2023 Ever AFter Event Productions LLC 7 8:2023bk11961
    Jul 24, 2023 True Pharmastrip, Inc. 7 8:2023bk11489
    Jan 20, 2022 P.S. Lets Eat Inc. 7 8:2022bk10084
    Jan 11, 2021 Organic Communications Inc. 7 8:2021bk10051
    Sep 23, 2020 Stonewood Luxury Homes LLC 11 8:2020bk12661
    Jun 26, 2020 Direct Sports Media Inc 7 8:2020bk11829
    Jan 28, 2020 Katangian Vail Avenue Property Investments, LLC a 11 8:2020bk10295
    Nov 19, 2019 160 Shorewood Dr. LLC 11 8:2019bk14531
    Jul 7, 2019 MAILING US, INC. 7 8:2019bk12641
    Dec 24, 2016 Newport Pizza 965, Inc. 7 8:16-bk-15188
    Dec 24, 2016 Newport Pizza 883, Inc. 7 8:16-bk-15186
    Dec 23, 2015 Back9Network Inc. 11 2:15-bk-22192
    Dec 22, 2015 Nuquest International, Inc. 7 8:15-bk-16017
    Apr 4, 2013 Nanobase Technologies Inc 7 8:13-bk-12971