Walter C. Smith Company, Inc.
Walter C. Smith Company, Inc. |
Office of the U.S. Trustee and Tracy Hope Davis |
David M. Sousa |
1:2021bk12134 |
September 2, 2021 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on October 31, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 155 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 154 Declaration of Stephen W. Debenedetto in support of #132 Motion/Application to Dismiss Case [THA-3] (bsof) |
Filing 153 Declaration of Scott M. Debenedetto in support of #132 Motion/Application to Dismiss Case [THA-3] (bsof) |
Filing 152 Declaration of Jaymie Smith in support of #132 Motion/Application to Dismiss Case [THA-3] (bsof) |
Filing 151 BNC Service of Document as transmitted to BNC for service. (msts) |
Filing 150 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 149 BNC Service of Document as transmitted to BNC for service. (cmcs) |
![]() |
Filing 147 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 10/26/2021 9:31:47 AM ]. File Size [ 2461 KB ]. Run Time [ 00:06:50 ]. (auto). |
![]() |
![]() |
![]() |
Filing 143 BNC Service of Document as transmitted to BNC for service. (rlos) |
![]() |
Filing 141 Civil Minutes -- Motion Denied without prejudice, Resolved without Oral Argument Re: #54 - Motion/Application to Employ Hal Bolen as Special Counsel [WJH-4] (auto) |
Filing 140 Civil Minutes -- Motion Denied without prejudice, Resolved without Oral Argument Re: #109 - Motion/Application to Dismiss Case [THA-2] (auto) |
Filing 139 Civil Minutes -- Motion Granted Re: #102 - Motion for Relief from Automatic Stay [SJL-1] (auto) |
Filing 138 Civil Minutes -- Motion Dropped from calendar, Resolved without Oral Argument Re: #19 - Motion for Relief from Automatic Stay [FW-1] (auto) |
Filing 137 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Walter, Riley) (eFilingID: 7012070); Status Conference now to be held on 11/16/2021 at 09:30 AM at Fresno Courtroom 13, Department B (cwef) |
Filing 136 Certificate/Proof of Service of #132 Motion/Application to Dismiss Case [THA-3], #133 Notice of Hearing, #134 Declaration, #135 Declaration (dpas) |
Filing 135 Declaration of William J Asbury in support of #132 Motion/Application to Dismiss Case [THA-3] (dpas) |
Filing 134 Declaration of Michael A Debenedetto in support of #132 Motion/Application to Dismiss Case [THA-3] (dpas) |
Filing 133 Notice of Hearing Re: #132 Motion/Application to Dismiss Case [THA-3] to be held on 11/16/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (dpas) |
Filing 132 Motion/Application to Dismiss Case [THA-3] Filed by Debtor Walter C. Smith Company, Inc. (dpas) |
Filing 131 Certificate/Proof of Service of Proposed Order, #129 Motion/Application to Employ Thomas A. Armstrong as Attorney(s) [THA-1], #130 Declaration (kvas) |
Filing 130 Declaration of Thomas A. Armstrong in support of #129 Motion/Application to Employ Thomas A. Armstrong as Attorney(s) [THA-1] (kvas) |
Filing 129 Motion/Application to Employ Thomas A. Armstrong as Attorney(s) [THA-1] Filed by Debtor Walter C. Smith Company, Inc. (kvas) |
Filing 128 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 10/14/2021 9:50:48 AM ]. File Size [ 2851 KB ]. Run Time [ 00:07:55 ]. (auto). |
Filing 127 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 126 Certificate/Proof of Service of #125 Stipulation [FW-1] (mpem) |
Filing 125 Stipulation to Withdraw Re: #19 Motion for Relief from Automatic Stay [FW-1] Filed by Creditor Debenedetto Properties, LTD, Debtor Walter C. Smith Company, Inc. (mpem) |
![]() |
Filing 123 Certificate/Proof of Service of #122 Operating Report (hlum) |
Filing 122 Debtor-In-Possession Monthly Operating Report for Period Ending 09/30/2021 (hlum) |
Filing 121 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: #64 - Motion/Application to Employ Bradley A. Silva as Special Counsel [WJH-6] (auto) |
Filing 120 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: #59 - Motion/Application to Employ Howard Sagaser as Special Counsel [WJH-5] (auto) |
Filing 119 Civil Minutes -- Motion Dropped from calendar, Resolved without Oral Argument Re: #49 - Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] (auto) |
Filing 118 Civil Minutes -- Hearing continued Re: #54 Motion/Application to Employ Hal Bolen as Special Counsel [WJH-4]; Hearing to be held on 10/26/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (cwef) |
Filing 117 Certificate/Proof of Service of #114 Declaration, #115 Declaration, #116 Declaration [THA-2] (tsef) |
Filing 116 Declaration of Stephen W. Debenedetto in support of #109 Motion/Application to Dismiss Case [THA-2] (tsef) |
Filing 115 Declaration of Scott M. Debenedetto in support of #109 Motion/Application to Dismiss Case [THA-2] (tsef) |
Filing 114 Declaration of Jaymie Smith in support of #109 Motion/Application to Dismiss Case [THA-2] (tsef) |
Filing 113 Certificate/Proof of Service of #109 Motion/Application to Dismiss Case [THA-2], #110 Notice of Hearing, #111 Declaration, #112 Declaration (pdes) |
Filing 112 Declaration of Michael A. DeBenedetto in support of #109 Motion/Application to Dismiss Case [THA-2] (pdes) |
Filing 111 Declaration of William J. Asbury in support of #109 Motion/Application to Dismiss Case [THA-2] (pdes) |
Filing 110 Notice of Hearing Re: #109 Motion/Application to Dismiss Case [THA-2] to be held on 10/26/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (pdes) |
Filing 109 Motion/Application to Dismiss Case [THA-2] Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 108 Certificate/Proof of Service of #102 Motion for Relief from Automatic Stay [SJL-1], #103 Notice of Hearing, #104 Movant's Information Sheet (Section 362), #105 Memorandum of Points and Authorities, #106 Declaration, #107 Exhibit(s) (pdes) |
Filing 107 Exhibit(s) to #106 Declaration [SJL-1] (pdes) |
Filing 106 Declaration of Doug Benton in support of #102 Motion for Relief from Automatic Stay [SJL-1] (pdes) |
Filing 105 Memorandum of Points and Authorities in support of #102 Motion for Relief from Automatic Stay [SJL-1] (pdes) |
Filing 104 Movant's Information Sheet (Section 362) Re: #102 Motion for Relief from Automatic Stay [SJL-1] (pdes) |
Filing 103 Notice of Hearing Re: #102 Motion for Relief from Automatic Stay [SJL-1] to be held on 10/26/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (pdes) |
Filing 102 Motion for Relief from Automatic Stay [SJL-1] Filed by Creditor Sierra Mountain Construction, Inc. (Fee Paid $188) (eFilingID: 7024208) (pdes) |
Motion Fee Paid ($188.00, Receipt Number: 372189, eFilingID: 7024208) (auto) |
Filing 101 Certificate/Proof of Service of #100 Notice of Withdrawal [WJH-3] (pdes) |
Filing 100 Notice of Withdrawal Re: #49 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] (pdes) |
Report of Trustee at 341 Meeting. The 341 Meeting was held on 10/06/21. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Justin Valencia, Attorney for the U.S. Trustees Office, appeared. (Brugger, Laurie) |
Filing 99 Certificate/Proof of Service of #98 Report of Sale/Return on Sale [WJH-1] (pdes) |
Filing 98 Report of Sale/Return on Sale by Auctioneer [WJH-1] (pdes) |
Filing 97 Certificate/Proof of Service of #96 Declaration (pdes) |
Filing 96 Declaration of Michael A. DeBenedetto (pdes) |
Filing 95 Certificate/Proof of Service of #93 Opposition/Objection, #94 Declaration [FW-1] (pdes) |
Filing 94 Declaration of Mike DeBenedetto in support of #93 Opposition/Objection [FW-1] (pdes) |
Filing 93 Opposition/Objection Filed by Debtor Walter C. Smith Company, Inc. Re: #19 Motion for Relief from Automatic Stay [FW-1] (pdes) |
Filing 92 Certificate/Proof of Service of #88 Opposition/Objection, #89 Declaration, #90 Declaration, #91 Exhibit(s) [WJH-3] (pdes) |
Filing 91 Exhibit(s) to #88 Opposition/Objection [WJH-3] (pdes) |
Filing 90 Declaration of Jaymie Smith in support of #88 Opposition/Objection [WJH-3] (pdes) |
Filing 89 Declaration of Todd Wynkoop in support of #88 Opposition/Objection [WJH-3] (pdes) |
Filing 88 Opposition/Objection Filed by Creditor Debenedetto Properties, LTD Re: #49 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] (pdes) |
Filing 87 Certificate/Proof of Service of #86 Order on Motion/Application to Sell [WJH-1] (pdes) |
![]() |
Filing 85 Certificate/Proof of Service of #84 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (pdes) |
Filing 84 Amended Statement of Financial Affairs Non-Individual (pdes) |
Filing 83 Certificate/Proof of Service of #82 Change of Name and/or Address (pdes) |
Filing 82 Change of Mailing Address for Creditor Airgas (pdes) |
Filing 81 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 80 Certificate/Proof of Service of #79 Order on Motion/Application to Employ [WJH-2] (pdes) |
![]() |
Filing 78 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 9/21/2021 9:31:33 AM ]. File Size [ 5923 KB ]. Run Time [ 00:16:27 ]. (auto). |
Filing 77 BNC Service of Document as transmitted to BNC for service. (pdes) |
![]() |
Filing 75 Civil Minutes -- Hearing continued Re: #19 Motion for Relief from Automatic Stay [FW-1]; Hearing to be held on 10/26/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (cwef) |
Filing 74 Civil Minutes -- Motion Granted Re: #26 - Motion/Application to Sell [WJH-1] (auto) |
Filing 73 Certificate/Proof of Service of #72 Subchapter V Pre-Status Conference Report (pdes) |
Filing 72 Subchapter V Pre-Status Conference Report #35 Order Re Chapter 11 Status Conference and Notice Thereof (pdes) |
Filing 71 Certificate/Proof of Service of #70 Change of Name and/or Address (pdes) |
Filing 70 Change of Mailing Address for Creditor Scott DeBenedetto (pdes) |
Filing 69 List of Equity Security Holders Re: #2 Notice of Incomplete Filing (pdes) |
Filing 68 Certificate/Proof of Service of #64 Motion/Application to Employ Bradley A. Silva as Special Counsel [WJH-6], #65 Notice of Hearing, #66 Declaration, #67 Exhibit(s) (pdes) |
Filing 67 Exhibit(s) to #66 Declaration [WJH-6] (pdes) |
Filing 66 Declaration of Bradley A. Silva in support of #64 Motion/Application to Employ Bradley A. Silva as Special Counsel [WJH-6] (pdes) |
Filing 65 Notice of Hearing Re: #64 Motion/Application to Employ Bradley A. Silva as Special Counsel [WJH-6] to be held on 10/14/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (pdes) |
Filing 64 Motion/Application to Employ Bradley A. Silva as Special Counsel [WJH-6] Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 63 Certificate/Proof of Service of #59 Motion/Application to Employ Howard Sagaser as Special Counsel [WJH-5], #60 Notice of Hearing, #61 Declaration, #62 Exhibit(s) (pdes) |
Filing 62 Exhibit(s) to #61 Declaration [WJH-5] (pdes) |
Filing 61 Declaration of Howard Sagaser in support of #59 Motion/Application to Employ Howard Sagaser as Special Counsel [WJH-5] (pdes) |
Filing 60 Notice of Hearing Re: #59 Motion/Application to Employ Howard Sagaser as Special Counsel [WJH-5] to be held on 10/14/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (pdes) |
Filing 59 Motion/Application to Employ Howard Sagaser as Special Counsel [WJH-5] Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 58 Certificate/Proof of Service of #54 Motion/Application to Employ Hal Bolen as Special Counsel [WJH-4], #55 Notice of Hearing, #56 Declaration, #57 Exhibit(s) (pdes) |
Filing 57 Exhibit(s) to #56 Declaration [WJH-4] (pdes) |
Filing 56 Declaration of Hal Bolen in support of #54 Motion/Application to Employ Hal Bolen as Special Counsel [WJH-4] (pdes) |
Filing 55 Notice of Hearing Re: #54 Motion/Application to Employ Hal Bolen as Special Counsel [WJH-4] to be held on 10/14/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (pdes) |
Filing 54 Motion/Application to Employ Hal Bolen as Special Counsel [WJH-4] Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 53 Certificate/Proof of Service of #49 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3], #50 Notice of Hearing, #51 Declaration, #52 Exhibit(s) (pdes) |
Filing 52 Exhibit(s) to #51 Declaration [WJH-3] (pdes) |
Filing 51 Declaration of Riley C. Walter in support of #49 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] (pdes) |
Filing 50 Notice of Hearing Re: #49 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] to be held on 10/14/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (pdes) |
Filing 49 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 48 Certificate/Proof of Service of #37 Notice of Chapter 11 Bankruptcy Case, #46 Amended/Modified Voluntary Petition, #46 20 Largest Unsecured Creditors, #47 Amended Verification and Master Address List (pdes) |
Filing 47 Amended Master Address List (Fee Paid $32) (eFilingID: 7016039) (pdes) |
Filing 46 Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (pdes) |
Amendment Fee Paid ($32.00, Receipt Number: 371808, eFilingID: 7016039) (auto) |
Filing 45 Certificate/Proof of Service of #43 Declaration [WJH-1] (pdes) |
Filing 44 Certificate/Proof of Service of #43 Declaration [WJH-1] (pdes) |
Filing 43 Declaration of James Mulrooney in support of #26 Motion/Application to Sell [WJH-1] (pdes) |
Filing 42 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 41 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 40 Request for Special Notice Filed by Creditor Operating Engineers Health and Welfare Trust Fund for Northern California (pdes) |
Filing 39 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 38 Notice of Appearance and Request for Notice Filed by Creditor Sierra Mountain Construction, Inc. (pdes) |
Filing 37 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 10/6/2021 at 01:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 12/6/2021. Proofs of Claim due by 11/12/2021. (Brugger, Laurie) |
![]() |
Filing 36 Change of Name and Mailing Address for Creditor Jaymie Smith (pdes) |
Filing 34 Change of Mailing Address for Creditor DeBenedetto Properties, LTD (pdes) |
Filing 33 Certificate/Proof of Service of #18 Order on Motion/Application to Shorten Time, #26 Motion/Application to Sell [WJH-1], #27 Notice of Hearing, #28 Brief/Memorandum, #29 Declaration, #30 Exhibit(s), #31 Declaration, #32 Exhibit(s) (pdes) |
Filing 32 Exhibit(s) to #31 Declaration [WJH-1] (pdes) |
Filing 31 Declaration of James Mulrooney in support of #26 Motion/Application to Sell [WJH-1] (pdes) |
Filing 30 Exhibit(s) to #29 Declaration [WJH-1] (pdes) |
Filing 29 Declaration of Michael A. DeBenedetto in support of #26 Motion/Application to Sell [WJH-1] (pdes) |
Filing 28 Brief/Memorandum in support of #26 Motion/Application to Sell [WJH-1] Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 27 Notice of Hearing Re: #26 Motion/Application to Sell [WJH-1] to be held on 9/21/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (pdes) |
Filing 26 Motion/Application to Sell [WJH-1] Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 25 Certificate/Proof of Service of #20 Notice of Hearing [FW-1] (pdes) |
Filing 24 Certificate/Proof of Service of #19 Motion for Relief from Automatic Stay [FW-1], #20 Notice of Hearing, #21 Movant's Information Sheet (Section 362), #22 Declaration, #23 Exhibit(s) (pdes) |
Filing 23 Exhibit(s) to #19 Motion for Relief from Automatic Stay [FW-1] (pdes) |
Filing 22 Declaration of Jaymie Smith in support of #19 Motion for Relief from Automatic Stay [FW-1] (pdes) |
Filing 21 Movant's Information Sheet (Section 362) Re: #19 Motion for Relief from Automatic Stay [FW-1] (pdes) |
Filing 20 Notice of Hearing Re: #19 Motion for Relief from Automatic Stay [FW-1] to be held on 9/21/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (pdes) |
Filing 19 Motion for Relief from Automatic Stay [FW-1] Filed by Creditor Debenedetto Properties, LTD (Fee Paid $188) (eFilingID: 7012979) (pdes) |
![]() |
Filing 17 Certificate/Proof of Service of Proposed Order, #14 Motion/Application to Employ Mulrooney Auction Company as Auctioneer(s) [WJH-2], #15 Declaration, #16 Exhibit(s) (pdes) |
Filing 16 Exhibit(s) to #15 Declaration [WJH-2] (pdes) |
Filing 15 Declaration of James P. Mulrooney in support of #14 Motion/Application to Employ Mulrooney Auction Company as Auctioneer(s) [WJH-2] (pdes) |
Filing 14 Motion/Application to Employ Mulrooney Auction Company as Auctioneer(s) [WJH-2] Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 13 Certificate/Proof of Service of Proposed Order, #10 Motion/Application to Shorten Time [WJH-1], #11 Declaration, #12 Exhibit(s) (pdes) |
Filing 12 Exhibit(s) to #10 Motion/Application to Shorten Time [WJH-1] (pdes) |
Filing 11 Declaration of Riley C. Walter in support of #10 Motion/Application to Shorten Time [WJH-1] (pdes) |
Filing 10 Motion/Application to Shorten Time [WJH-1] Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 9 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (pdes) |
Hearing Re: #10 Motion/Application to Shorten Time [WJH-1] to be held on 9/21/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (pdes) Modified on 9/7/2021 (pdes). |
Motion Fee Paid ($188.00, Receipt Number: 371636, eFilingID: 7012979) (auto) |
Filing 8 Notice of Appointment of Chapter 11 Trustee (pdes) |
Filing 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (pdes) |
Filing 6 Verification and Master Address List (pdes) |
Filing 5 Tax Document(s) for the Year(s) 2019 (pdes) |
Filing 4 Support Document/Balance Sheet Re: #1 Voluntary Petition Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 3 Support Document/Profit & Loss Re: #1 Voluntary Petition Filed by Debtor Walter C. Smith Company, Inc. (pdes) |
Filing 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) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Walter, Riley) (eFilingID: 7012070) |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 371589, eFilingID: 7012070) (auto) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.