Welcome to BusinessBankruptcies.com!

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

Comerford, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
9:14-bk-12150
TYPE / CHAPTER
Voluntary / 7

Filed

9-29-14

Updated

9-13-23

Last Checked

10-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2014
Last Entry Filed
Oct 10, 2014

Docket Entries by Year

Sep 29, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Comerford, Inc Summary of Schedules (Form B6 Pg 1) due 10/14/2014. Schedule A (Form B6A) due 10/14/2014. Schedule B (Form B6B) due 10/14/2014. Schedule D (Form B6D) due 10/14/2014. Schedule E (Form B6E) due 10/14/2014. Schedule F (Form B6F) due 10/14/2014. Schedule G (Form B6G) due 10/14/2014. Schedule H (Form B6H) due 10/14/2014. Declaration Concerning Debtors Schedules (Form B6) due 10/14/2014. Statement of Financial Affairs (Form B7) due 10/14/2014. Incomplete Filings due by 10/14/2014. (McBeth, Sandra) (Entered: 09/29/2014)
Sep 29, 2014 Meeting of Creditors with 341(a) meeting to be held on 11/10/2014 at 09:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (McBeth, Sandra) (Entered: 09/29/2014)
Sep 29, 2014 Receipt of Voluntary Petition (Chapter 7)(9:14-bk-12150) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38133933. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/29/2014)
Oct 2, 2014 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 72. Notice Date 10/02/2014. (Admin.) (Entered: 10/02/2014)
Oct 2, 2014 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Comerford, Inc) No. of Notices: 1. Notice Date 10/02/2014. (Admin.) (Entered: 10/02/2014)
Oct 8, 2014 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Khatchadourian, Raffi. (Khatchadourian, Raffi) (Entered: 10/08/2014)
Oct 9, 2014 6 Declaration Re: Electronic Filing , Summary of Schedules (Official Form B6 - Pg1) , Statistical Summary of Certain Liabilities (Official Form B6 - Pg2), Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) Filed by Debtor Comerford, Inc (RE: related document(s)1 Voluntary Petition (Chapter 7)). (McBeth, Sandra) (Entered: 10/09/2014)
Oct 9, 2014 7 Amending Schedules (E) (F) with Electronic Filing Declaration and Proof of Service Filed by Debtor Comerford, Inc. (McBeth, Sandra) (Entered: 10/09/2014)
Oct 9, 2014 Receipt of Amending Schedules D E or F(9:14-bk-12150-DS) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 38239524. Fee amount 30.00. (re: Doc# 7) (U.S. Treasury) (Entered: 10/09/2014)
Oct 9, 2014 8 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 74 2010 E-Z-GO TXT-PDS Golf Cars, Per the Attached with Exhibits 1 through 3 and proof of service. Fee Amount $176, Filed by Creditor PNC Equipment Finance, LLC successor to PNCEF, LLC (Khatchadourian, Raffi) (Entered: 10/09/2014)

There are 3 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
9:14-bk-12150
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Sep 29, 2014
Type
voluntary
Terminated
Oct 30, 2017
Updated
Sep 13, 2023
Last checked
Oct 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Battery Systems
    Borah's Awards
    C&M Distributing and Service
    Callaway
    Carbon's
    Central Coast Distributing
    Central Coast Produce
    City of Morro Bay Water
    Claire Stevens
    Cleveland Golf
    CNA Surety
    Coast National Bank
    Coca-Cola Refreshments
    Computica Inc
    County of San Luis Obispo
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Comerford, Inc
    POB 4010
    San Luis Obispo, CA 93403
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx2982
    fdba Fairway

    Represented By

    Sandra McBeth
    2236 S Broadway Ste J
    Santa Maria, CA 93454
    805-922-7914
    Fax : 805-922-7915
    Email: donna@mcbethlegal.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    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 #
    Jun 1, 2023 CCS Management, Inc. 7 9:2023bk10446
    Apr 3, 2023 Highwater Group LLC 11V 9:2023bk10245
    Dec 12, 2018 Lewan Land Development, LLC 11 9:2018bk12059
    Aug 24, 2018 581 Higuera Restaurant Group, LLC 11 9:2018bk11391
    Jun 27, 2018 PB&S, LLC 7 9:2018bk11020
    Dec 12, 2017 The Vine Intervention, LLC 7 9:2017bk12228
    Nov 28, 2017 Architectural Iron Works, Inc. 7 9:17-bk-12142
    Jan 28, 2017 MacSuperstore Inc. 7 9:17-bk-10141
    Dec 30, 2016 Killian Communication Corporation 7 9:16-bk-12421
    Feb 5, 2014 Element Solar, LLC 7 9:14-bk-10232
    Sep 9, 2013 Dalin Corporation 7 2:13-bk-32492
    Apr 12, 2013 Engineering Development Associates, Inc., a Corpor 7 9:13-bk-10949
    Feb 27, 2013 Healthplus Pharmacy, Inc., Dana Nelson's Heal 7 9:13-bk-10487
    Jul 31, 2012 Vellum Design Build, Inc 7 9:12-bk-12892
    Jul 10, 2012 AMK Foodservices, Inc. 7 9:12-bk-12606