Welcome to BusinessBankruptcies.com!

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

SMH Diversified, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2023bk10685
TYPE / CHAPTER
Voluntary / 11V

Filed

8-11-23

Updated

9-24-23

Last Checked

9-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2023
Last Entry Filed
Aug 28, 2023

Docket Entries by Month

Aug 11, 2023 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. DOCKET RESTRICTED BY COURT. SEE DOCKET # 6 . Fee Amount $1738 Filed by SMH Diversified, Inc. List of Equity Security Holders due 08/25/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/25/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/25/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/25/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/25/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/25/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/25/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 08/25/2023. Schedule I: Your Income (Form 106I) due 08/25/2023. Schedule J: Your Expenses (Form 106J) due 08/25/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/25/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/25/2023. Statement of Financial Affairs (Form 107 or 207) due 08/25/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/25/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 08/25/2023. Statement of Related Cases (LBR Form F1015-2) due 08/25/2023. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/25/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/25/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/25/2023. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/25/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/25/2023. Incomplete Filings due by 08/25/2023. Chapter 11 Plan Subchapter V Due by 11/9/2023. (Olmstead, Reed) Modified on 8/11/2023 (ES9). (Entered: 08/11/2023)
Aug 11, 2023 Receipt of Voluntary Petition (Chapter 11)( 9:23-bk-10685) [misc,volp11] (1738.00) Filing Fee. Receipt number A55799325. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/11/2023)
Aug 11, 2023 2 Declaration re: DECLARATION OF HULAD SALEH RE: SMALL BUSINESS DEBTOR REQUIREMENTS PURSUANT TO 11 U.S.C. § 1116 Filed by Debtor SMH Diversified, Inc.. (Olmstead, Reed) (Entered: 08/11/2023)
Aug 11, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SMH Diversified, Inc.) (ES9) (Entered: 08/11/2023)
Aug 11, 2023 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SMH Diversified, Inc.) (ES9) (Entered: 08/11/2023)
Aug 11, 2023 5 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SMH Diversified, Inc.) (ES9) (Entered: 08/11/2023)
Aug 11, 2023 6 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. Tax documents should be submitted separately from petition documents. The Petition has been restricted by the court. THE FILER IS INSTRUCTED TO RE-FILE THE PETITION DOCUMENTS USING DOCKET CODE "ADDENDUM TO VOL PET" and SEPARATE OUT AND SEPARATELY FILE THE TAX DOCUMENTS USING THE DOCKET CODE "TAX DOCUMENTS" USING THE CORRECT DOCKET EVENT. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SMH Diversified, Inc.) (ES9) (Entered: 08/11/2023)
Aug 13, 2023 7 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023)
Aug 13, 2023 8 BNC Certificate of Notice (RE: related document(s)5 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023)
Aug 14, 2023 9 ORDER SETTING INITIAL STATUS CONFERENCE (BNC-PDF) (Related Doc # 1 ) Signed on 8/14/2023 (ES9) (Entered: 08/14/2023)
Show 3 more entries
Aug 16, 2023 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)9 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2023. (Admin.) (Entered: 08/16/2023)
Aug 17, 2023 13 BNC Certificate of Notice (RE: related document(s)11 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 6. Notice Date 08/17/2023. (Admin.) (Entered: 08/17/2023)
Aug 24, 2023 14 Application shortening time State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) Re Receiver's Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Declaration of Kevin Singer and Declaration of Mercedes Santana in Support Thereof with Proof of Service Filed by Interested Party Kevin Singer (Singh, Sonia) (Entered: 08/24/2023)
Aug 24, 2023 15 Motion State Court Receiver Kevin Singer's Notice of Motion and Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Memorandum of Points and Authorities, Declaration of Kevin Singer, and Declaration of Mercedes Santana in Support Thereof with Proof of Service Filed by Interested Party Kevin Singer (Singh, Sonia) (Entered: 08/24/2023)
Aug 24, 2023 16 Request for judicial notice Request for Judicial Notice in Support of State Court Receiver Kevin Singer's Motion to Dismiss Chapter 11 Case, or, In the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543 with Proof of Service Filed by Interested Party Kevin Singer (RE: related document(s)14 Application shortening time State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) Re Receiver's Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver Fr, 15 Motion State Court Receiver Kevin Singer's Notice of Motion and Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Memorandum of Points and Authorities, Declaration of). (Singh, Sonia) (Entered: 08/24/2023)
Aug 24, 2023 17 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case re: State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) re Receiver's Motion to Dismiss Chapter 11 Case, or in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543 with Proof of Service Filed by Interested Party Kevin Singer (RE: related document(s)14 Application shortening time State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) Re Receiver's Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Declaration of Kevin Singer and Declaration of Mercedes Santana in Support Thereof with Proof of Service Filed by Interested Party Kevin Singer, 15 Motion State Court Receiver Kevin Singer's Notice of Motion and Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Memorandum of Points and Authorities, Declaration of Kevin Singer, and Declaration of Mercedes Santana in Support Thereof with Proof of Service Filed by Interested Party Kevin Singer, 16 Request for judicial notice Request for Judicial Notice in Support of State Court Receiver Kevin Singer's Motion to Dismiss Chapter 11 Case, or, In the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543 with Proof of Service Filed by Interested Party Kevin Singer (RE: related document(s)14 Application shortening time State Court Receiver Kevin Singer's Application for Order Setting Hearing on Shortened Notice, Pursuant to LBR 9075-1(b) Re Receiver's Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver Fr, 15 Motion State Court Receiver Kevin Singer's Notice of Motion and Motion to Dismiss Chapter 11 Case, or, in the Alternative, Excuse Receiver From Turnover Requirements of 11 U.S.C. § 543; Memorandum of Points and Authorities, Declaration of).). (Singh, Sonia) (Entered: 08/24/2023)
Aug 24, 2023 18 ORDER GRANTING APPLICATION AND SETTING HEARING ON SHORTENED NOTICE (BNC-PDF) (Related Doc # 14) Signed on 8/24/2023 (AO) (Entered: 08/24/2023)
Aug 24, 2023 19 Hearing Set (RE: related document(s)15 Generic Motion filed by Interested Party Kevin Singer) The Hearing date is set for 9/1/2023 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Ronald A Clifford, III (AO) (Entered: 08/24/2023)
Aug 25, 2023 20 Amendment to List of Creditors. Fee Amount $32 Filed by Debtor SMH Diversified, Inc.. (Olmstead, Reed) (Entered: 08/25/2023)
Aug 25, 2023 Receipt of Amended List of Creditors (Fee)( 9:23-bk-10685-RC) [misc,amdcm] ( 32.00) Filing Fee. Receipt number A55856052. Fee amount 32.00. (re: Doc# 20) (U.S. Treasury) (Entered: 08/25/2023)

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
9:2023bk10685
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
11V
Filed
Aug 11, 2023
Type
voluntary
Terminated
Sep 21, 2023
Updated
Sep 24, 2023
Last checked
Sep 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blake C. Alsbrook, Es.
    CA Dept. of Tax & Fee Admin
    Comcast Business
    David M. Gilmore, Esq.
    Employment Development Department
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Harry Hagen, CPA
    Hulad Saleh
    Internal Revenue Service
    Kevin Singer
    Navitas Credit Corp
    Pok and Roy Tate
    Red Bull Distribution Co, Inc.
    Saleh Saleh
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SMH Diversified, Inc.
    PO Box 460
    Lompoc, CA 93438
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx8502
    dba Sunshine Food Mart

    Represented By

    Reed H Olmstead
    Law Offices of Reed H. Olmstead
    5142 Hollister Avenue #171
    Santa Barbara, CA 93111
    805-963-9111
    Email: reed@olmstead.law

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian David Fittipaldi
    US Department of Justice
    1415 State Street
    Santa Barbara, CA 93111
    202-834-1629
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 27, 2022 Arcadian Winery, a California Limited Partnership 7 9:2022bk11022
    Sep 26, 2022 Sealutions LLC 7 9:2022bk10763
    Sep 26, 2022 The Grain Collective, LLC 7 9:2022bk10762
    Oct 13, 2020 Coto Investments, Inc. 11 9:2020bk11239
    Oct 5, 2020 Figueroa Mountain Brewing, LLC 11V 9:2020bk11208
    Dec 4, 2019 RK Wood, Inc 7 9:2019bk12005
    Sep 25, 2019 J.Matulich Consulting LLC 7 9:2019bk11628
    Dec 5, 2017 Wilmar Inspections Company, Inc. 7 9:17-bk-12202
    Mar 19, 2015 NORTHWESTERN CONSULTANTS, INC. 7 3:15-bk-50373
    Dec 27, 2013 Legacy Oilfield Services, LLC 7 9:13-bk-13060
    Oct 23, 2013 ACL Builders, Inc. 7 9:13-bk-12619
    Jul 27, 2012 Alma Rosa Winery & Vineyards, LLC 11 9:12-bk-12837
    Jan 25, 2012 Sweet Petroleum Corporation 11 9:12-bk-10300
    Jan 22, 2012 American Pioneer Mortgage Services Inc. 7 9:12-bk-11607
    Dec 12, 2011 Ynez Corporation 11 1:11-bk-13940