Welcome to BusinessBankruptcies.com!

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

Walter C. Smith Company, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2021bk12134
TYPE / CHAPTER
Voluntary / 11V

Filed

9-2-21

Updated

9-13-23

Last Checked

9-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 3, 2021
Last Entry Filed
Sep 2, 2021

Docket Entries by Quarter

Sep 2, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Walter, Riley) (eFilingID: 7012070) (Entered: 09/02/2021)
Sep 2, 2021 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 371589, eFilingID: 7012070) (auto) (Entered: 09/02/2021)
Sep 2, 2021 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 9/16/2021. (pdes) (Entered: 09/02/2021)
Sep 2, 2021 3 Support Document/Profit & Loss Re: 1 Voluntary Petition Filed by Debtor Walter C. Smith Company, Inc. (pdes) (Entered: 09/02/2021)
Sep 2, 2021 4 Support Document/Balance Sheet Re: 1 Voluntary Petition Filed by Debtor Walter C. Smith Company, Inc. (pdes) (Entered: 09/02/2021)
Sep 2, 2021 5 Tax Document(s) for the Year(s) 2019 (pdes) (Entered: 09/02/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2021bk12134
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
11V
Filed
Sep 2, 2021
Type
voluntary
Terminated
Feb 17, 2022
Updated
Sep 13, 2023
Last checked
Sep 28, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas
    Airgas
    Billy Abraugh
    Bolen Fransen Cutts LLP
    California Attorney General
    California Dept of Tax and
    Dan Reding A
    DeBenedetto Properties LTD
    DeBenedetto Properties LTD
    DeBenedetto Properties LTD C
    Employment Development Department
    Fear Waddell PC A
    FedEx
    Franchise Tax Board
    Fresno County Tax Collector
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Walter C. Smith Company, Inc.
    PO Box 1047
    Clovis, CA 93613
    FRESNO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx5168

    Represented By

    Riley C. Walter
    265 E. River Park Circle Suite 310
    Fresno, CA 93720
    559-233-4800

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 Pool Kingdom Inc. 7 1:2023bk11655
    Mar 24, 2023 NabieKim Enterprises 11V 1:2023bk10571
    Sep 30, 2019 F & K Rock & Sand, Inc. 7 1:2019bk14136
    Feb 6, 2018 Catuira Home Inc, a California Corpoarat 7 1:2018bk10394
    Nov 15, 2017 Golden Eagle Enterprises, Inc. 7 1:17-bk-14385
    Mar 4, 2016 Generation Homes, Inc. 7 1:16-bk-10679
    Aug 20, 2015 J. C. Interiors, Inc. 7 1:15-bk-13309
    May 29, 2015 Liberty Animal Control Services, LLC 7 1:15-bk-12196
    Mar 12, 2014 Dry Creek Land Company, LLC 7 1:14-bk-11193
    Jun 11, 2013 Williamson Roofing, Inc. 7 1:13-bk-14105
    Jun 11, 2013 JL Home Development, Inc. 7 1:13-bk-14103
    May 20, 2013 King's Drywall, Inc. 7 1:13-bk-13568
    Dec 1, 2012 Comac Bar & Grill, Inc. 7 1:12-bk-19945
    May 30, 2012 Import Auto Clinic, Inc. 7 1:12-bk-14899
    Apr 12, 2012 JWT General Engineering, Inc. 7 1:12-bk-13312