Welcome to BusinessBankruptcies.com!

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

Santa Barbara Montessori School

COURT
California Central Bankruptcy Court
CASE NUMBER
9:17-bk-10313
TYPE / CHAPTER
Voluntary / 7

Filed

2-24-17

Updated

6-28-17

Last Checked

6-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2017
Last Entry Filed
May 31, 2017

Docket Entries by Year

Feb 24, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Santa Barbara Montessori School (Horowitz, Carissa) (Entered: 02/24/2017)
Feb 24, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 04/10/2017 at 10:00 AM at 1415 State St., Santa Barbara, CA 93101. (Horowitz, Carissa) (Entered: 02/24/2017)
Feb 24, 2017 Receipt of Voluntary Petition (Chapter 7)(9:17-bk-10313) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44295972. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/24/2017)
Feb 26, 2017 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 63. Notice Date 02/26/2017. (Admin.) (Entered: 02/26/2017)
Mar 8, 2017 4 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) AMENDED, Amending Schedules (E/F) Filed by Debtor Santa Barbara Montessori School. (Attachments: # 1 Volume(s) 2) (Horowitz, Carissa) (Entered: 03/08/2017)
Mar 8, 2017 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(9:17-bk-10313-PC) [misc,amdsch] ( 31.00) Filing Fee. Receipt number 44378267. Fee amount 31.00. (re: Doc# 4) (U.S. Treasury) (Entered: 03/08/2017)
Apr 7, 2017 5 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 FORD TRANSIT 350. VIN 1FBAX2CV8FKA49841 . Fee Amount $181, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Exhibit) (Wang, Jennifer) (Entered: 04/07/2017)
Apr 7, 2017 Receipt of Motion for Relief from Stay - Personal Property(9:17-bk-10313-PC) [motion,nmpp] ( 181.00) Filing Fee. Receipt number 44590835. Fee amount 181.00. (re: Doc# 5) (U.S. Treasury) (Entered: 04/07/2017)
Apr 7, 2017 6 Hearing Set (RE: related document(s)5 Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC) The Hearing date is set for 5/2/2017 at 10:00 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Peter Carroll (Ortiz, Amber) (Entered: 04/07/2017)
Apr 11, 2017 7 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 05/01/17 at 11:00 AM at 411 W Fourth St., Suite 2030, Santa Ana, CA 92701-4593. Debtor appeared. (Namba (TR), Jerry) (Entered: 04/11/2017)
Apr 11, 2017 8 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Namba (TR), Jerry) (Entered: 04/11/2017)
May 2, 2017 9 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 5 ) Signed on 5/2/2017 (Ortiz, Amber) (Entered: 05/02/2017)
May 2, 2017 10 Hearing Held - Granted (RE: related document(s)5 Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC) (Ortiz, Amber) (Entered: 05/02/2017)

There are 5 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
9:17-bk-10313
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Feb 24, 2017
Type
voluntary
Terminated
May 31, 2017
Updated
Jun 28, 2017
Last checked
Jun 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFCO
    American Airlines Card Services
    Andrew and Lynn Chou
    Angela Thomsen
    Anna and Claudio Bonometti
    Anne and Westley Hall
    Asha Wilkus-Stone and Clay Miner
    Bank of America
    Barbara DeVivo
    Bill Millerski and Susan Raggio
    Blue Shield of California
    Brent Anderson
    Brett and Deanna Williams
    Brian and MiYoung Cogswell
    Chase
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Santa Barbara Montessori School
    7421 Mirano Drive
    Santa Barbara, CA 93117
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx1547

    Represented By

    Carissa N Horowitz
    Beall & Burkhardt, APC
    1114 State St Ste 200
    Santa Barbara, CA 93101
    805-966-6774
    Fax : 805-963-5988
    Email: carissa@beallandburkhardt.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 #
    Jan 16 FRINJ Coffee, Incorporated. 11V 9:2024bk10044
    Jul 21, 2023 Ampersand Publishing, LLC 7 9:2023bk10601
    Jan 26, 2023 Blaze Palm, LLC 7 6:2023bk10272
    Aug 25, 2020 Citco Enterprises, Inc. 11 9:2020bk11039
    Sep 27, 2018 Urkeb, Inc. 7 9:2018bk11570
    Oct 14, 2016 Channel Technologies Group, LLC 11 9:16-bk-11912
    Sep 21, 2016 IcRco, Inc. 11 9:16-bk-11742
    Jul 1, 2016 Jeffrey Scott McCombs and Ana Maria McCombs 11 9:16-bk-11254
    Jun 11, 2015 EBM Design, Inc., a Michigan Corporation 7 9:15-bk-11229
    May 29, 2014 1001 Chino Street, LLC 11 9:14-bk-11128
    Oct 16, 2013 Ace Exploration & Water Drilling Co., Inc. 7 9:13-bk-12563
    Apr 5, 2013 Diving Concepts, Inc. 7 9:13-bk-10894
    Apr 2, 2012 Alternative Graphics, Inc. 11 9:12-bk-11378
    Apr 2, 2012 FYI Direct Inc. 11 1:12-bk-11390
    Aug 1, 2011 Residential Cleaning Company, Inc. 7 9:11-bk-13664