Welcome to BusinessBankruptcies.com!

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

S P E Drywall, Inc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk23822
TYPE / CHAPTER
Voluntary / 7

Filed

6-17-19

Updated

9-13-23

Last Checked

7-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2019
Last Entry Filed
Jun 17, 2019

Docket Entries by Quarter

Jun 17, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Dwiggins, Bruce) (eFilingID: 6526492) (Entered: 06/17/2019)
Jun 17, 2019 2 Master Address List (auto) (Entered: 06/17/2019)
Jun 17, 2019 Meeting of Creditors to be held on 08/07/2019 at 09:00 AM at Redding Meeting Room. (Entered: 06/17/2019)
Jun 17, 2019 3 Notice of Appointment of Interim Trustee Nikki B. Farris (auto) (Entered: 06/17/2019)
Jun 17, 2019 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 352752, eFilingID: 6526492) (auto) (Entered: 06/17/2019)
Jun 17, 2019 4 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; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 7/1/2019. (lbef) (Entered: 06/17/2019)
Jun 17, 2019 1 Statement Regarding Ownership of Corporate Debtor/Party (lbef) See page #16 of Voluntary Petition. Modified on 6/17/2019 (lbef). (Entered: 06/17/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2019bk23822
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Jun 17, 2019
Type
voluntary
Terminated
Jul 29, 2019
Updated
Sep 13, 2023
Last checked
Jul 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A E Drywall
    Abraham Gutierrez
    Ace Disposal
    Alejandro Torres
    Alfredo Hurtado
    Alfredo Saldana Horta
    American Express
    Ames Tapping Tools
    Angel Mendez
    Antonio Amparo Rojas
    Armando De La Torre
    Armando Herrera
    Armando Negrete
    Armando Saldana Horta
    Arturo Angel
    There are 105 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S P E Drywall, Inc
    1710 Diamond Street
    Anderson, CA 96007
    SHASTA-CA
    Tax ID / EIN: xx-xxx8870

    Represented By

    Bruce Charles Dwiggins
    1901 Park Marina Dr
    Redding, CA 96001
    530-246-1445

    Trustee

    Nikki B. Farris
    2607 Forest Ave #120
    Chico, CA 95928
    530-898-1488

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Stone Kingdom, Inc. 7 2:2023bk23642
    May 25, 2023 Cascade Rigging and Supply Inc. 7 2:2023bk21682
    Jul 21, 2022 Cut in Edge Painting, Inc. 7 2:2022bk21799
    Feb 28, 2022 SunOn Energy Corporation 7 2:2022bk20461
    Sep 3, 2021 RECON MEDICAL, LLC 11V 2:2021bk14382
    May 4, 2021 Trinity River Construction, Inc. 7 2:2021bk21659
    Jun 8, 2020 Northern Bear Inc. 7 2:2020bk22920
    May 28, 2020 For Sale By Owner Real Estate, Inc. 7 2:2020bk22748
    Jul 23, 2019 S P E Drywall, Inc 7 2:2019bk24641
    Oct 22, 2018 Chris Kraft Construction Inc. 7 2:2018bk26617
    Sep 27, 2017 Roosevelt Brown LLC 11 4:17-bk-42450
    Aug 12, 2015 R & R RV Sales LLC 7 2:15-bk-26395
    Oct 2, 2014 DALECON, INC. 7 2:14-bk-29894
    Jul 16, 2013 Western Air Charter, LLC 7 2:13-bk-29415
    Jun 29, 2012 Kingsway Industries, Inc. 11 2:12-bk-32277