Welcome to BusinessBankruptcies.com!

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

Stoudenmire Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk10367
TYPE / CHAPTER
Voluntary / 7

Filed

3-15-18

Updated

9-13-23

Last Checked

4-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2018
Last Entry Filed
Mar 15, 2018

Docket Entries by Year

Mar 15, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Stoudenmire Corporation (Gautschi, Chris) CLERK'S NOTE: Case management system reflects Debtor's mailing address. Modified on 3/15/2018 (McNabb, Jim). WARNING: See Docket # 9, 10 for corrective action. Modified on 3/15/2018 (McNabb, Jim). (Entered: 03/15/2018)
Mar 15, 2018 Receipt of Voluntary Petition (Chapter 7)(9:18-bk-10367) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46640134. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/15/2018)
Mar 15, 2018 2 Corporate resolution authorizing filing of petitions Filed by Debtor Stoudenmire Corporation. (Gautschi, Chris) (Entered: 03/15/2018)
Mar 15, 2018 3 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Stoudenmire Corporation. (Gautschi, Chris) (Entered: 03/15/2018)
Mar 15, 2018 4 Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) and Sch D,E/f,G,H, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-Individual schedules Filed by Debtor Stoudenmire Corporation. (Gautschi, Chris) (Entered: 03/15/2018)
Mar 15, 2018 5 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Stoudenmire Corporation. (Gautschi, Chris) (Entered: 03/15/2018)
Mar 15, 2018 6 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Stoudenmire Corporation. (Gautschi, Chris) (Entered: 03/15/2018)
Mar 15, 2018 7 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Stoudenmire Corporation. (Gautschi, Chris) (Entered: 03/15/2018)
Mar 15, 2018 8 Meeting of Creditors with 341(a) meeting to be held on 04/30/2018 at 09:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. Proof of Claim due by 05/24/2018. (Gautschi, Chris) (Entered: 03/15/2018)
Mar 15, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Stoudenmire Corporation) Corporate Ownership Statement (LBR Form F1007-4) due by 3/29/2018. Incomplete Filings due by 3/29/2018. (McNabb, Jim) (Entered: 03/15/2018)

There are 2 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
9:2018bk10367
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Mar 15, 2018
Type
voluntary
Terminated
Feb 12, 2020
Updated
Sep 13, 2023
Last checked
Apr 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Almendariz Construction Inc
    American Marborg
    AT&T c/o Sunrise Credit Service Inc
    Baryeh Construction
    Benjamin's Transfer, Inc.
    Benjamin's Transfer, Inc.
    Benjamin's Transfer, Inc.
    Benjamin's Transfer, Inc.
    Benjamin's Transfer, Inc.
    Benjamin's Transfer, Inc.
    Benjamin's Transfer, Inc.
    Benjamin's Transfer, Inc.
    Benjamin's Transfer, Inc.
    Blastpro MFG
    California Department of Transportation
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stoudenmire Corporation
    PO Box 1911
    Templeton, CA 93465
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx2287

    Represented By

    Chris Gautschi
    3463 State St 180
    Santa Barbara, CA 93105
    949-294-5497
    Fax : 714-2426718
    Email: sanschromo@yahoo.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 #
    Dec 29, 2021 AMP Services, Inc. 7 9:2021bk11256
    Dec 22, 2021 Central Coast Power Services, LLC 7 9:2021bk11231
    Mar 23, 2021 Champions Health & Racquet Club 11 9:2021bk10275
    Jul 2, 2020 Vellum Wine Craft LLC 7 9:2020bk10825
    Jan 31, 2020 Step Up PM, Inc. 7 9:2020bk90083
    Jan 10, 2020 Russell Family Farms 11 9:2020bk10035
    Sep 7, 2018 CWS Beverage, Inc. 7 9:2018bk11466
    Jun 4, 2018 T & B Boots, Inc. 7 9:2018bk10890
    May 31, 2016 Shark Rack, LLC 7 1:16-bk-11344
    May 31, 2016 Paris Precision, LLC 7 1:16-bk-11343
    Aug 27, 2014 Safranek Enterprises, Inc. 7 9:14-bk-11863
    Oct 21, 2013 Lukin & Associates, Inc. 7 9:13-bk-12595
    Sep 21, 2012 GK Guzman & Associates 11 9:12-bk-13541
    Jul 6, 2012 Eagle Castle Winery, LLC 11 5:12-bk-55056
    Jun 5, 2012 DeCou Lumber Company, Inc. 11 9:12-bk-12217