Walter C. Smith Company, Inc.
Debtor: Walter C. Smith Company, Inc.
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Trustee: David M. Sousa
Case Number: 1:2021bk12134
Filed: September 2, 2021
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 31, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 31, 2021 Filing 155 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
October 29, 2021 Filing 154 Declaration of Stephen W. Debenedetto in support of #132 Motion/Application to Dismiss Case [THA-3] (bsof)
October 29, 2021 Filing 153 Declaration of Scott M. Debenedetto in support of #132 Motion/Application to Dismiss Case [THA-3] (bsof)
October 29, 2021 Filing 152 Declaration of Jaymie Smith in support of #132 Motion/Application to Dismiss Case [THA-3] (bsof)
October 29, 2021 Filing 151 BNC Service of Document as transmitted to BNC for service. (msts)
October 28, 2021 Filing 150 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
October 28, 2021 Filing 149 BNC Service of Document as transmitted to BNC for service. (cmcs)
October 27, 2021 Opinion or Order Filing 148 Order Granting #129 Motion/Application to Employ Thomas H. Armstrong [THA-1] (dpas)
October 27, 2021 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).
October 26, 2021 Opinion or Order Filing 146 Order Granting #102 Motion/Application for Relief from Stay [SJL-1] (rlos)
October 26, 2021 Opinion or Order Filing 145 Order Denying Without Prejudice #54 Motion/Application to Employ [WJH-4] (rlos)
October 26, 2021 Opinion or Order Filing 144 Order Denying Without Prejudice #109 Motion/Application to Dismiss Case [THA-2] (rlos)
October 26, 2021 Filing 143 BNC Service of Document as transmitted to BNC for service. (rlos)
October 26, 2021 Opinion or Order Filing 142 Order to Continue Status Conference Re: #1 Voluntary Petition Status Conference to be held on 11/16/2021 at 09:30 AM at Fresno Courtroom 13, Department B (rlos)
October 26, 2021 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)
October 26, 2021 Filing 140 Civil Minutes -- Motion Denied without prejudice, Resolved without Oral Argument Re: #109 - Motion/Application to Dismiss Case [THA-2] (auto)
October 26, 2021 Filing 139 Civil Minutes -- Motion Granted Re: #102 - Motion for Relief from Automatic Stay [SJL-1] (auto)
October 26, 2021 Filing 138 Civil Minutes -- Motion Dropped from calendar, Resolved without Oral Argument Re: #19 - Motion for Relief from Automatic Stay [FW-1] (auto)
October 26, 2021 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)
October 25, 2021 Filing 136 Certificate/Proof of Service of #132 Motion/Application to Dismiss Case [THA-3], #133 Notice of Hearing, #134 Declaration, #135 Declaration (dpas)
October 25, 2021 Filing 135 Declaration of William J Asbury in support of #132 Motion/Application to Dismiss Case [THA-3] (dpas)
October 25, 2021 Filing 134 Declaration of Michael A Debenedetto in support of #132 Motion/Application to Dismiss Case [THA-3] (dpas)
October 25, 2021 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)
October 25, 2021 Filing 132 Motion/Application to Dismiss Case [THA-3] Filed by Debtor Walter C. Smith Company, Inc. (dpas)
October 19, 2021 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)
October 19, 2021 Filing 130 Declaration of Thomas A. Armstrong in support of #129 Motion/Application to Employ Thomas A. Armstrong as Attorney(s) [THA-1] (kvas)
October 19, 2021 Filing 129 Motion/Application to Employ Thomas A. Armstrong as Attorney(s) [THA-1] Filed by Debtor Walter C. Smith Company, Inc. (kvas)
October 18, 2021 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).
October 16, 2021 Filing 127 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
October 14, 2021 Filing 126 Certificate/Proof of Service of #125 Stipulation [FW-1] (mpem)
October 14, 2021 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)
October 14, 2021 Opinion or Order Filing 124 Order to Continue Hearing Re: #54 Motion/Application to Employ Hal Bolen as Special Counsel [WJH-4] ; This order is Transmitted to BNC for Service. Hearing to be held on 10/26/2021 at 09:30 AM at Fresno Courtroom 13, Department B. (hlum)
October 14, 2021 Filing 123 Certificate/Proof of Service of #122 Operating Report (hlum)
October 14, 2021 Filing 122 Debtor-In-Possession Monthly Operating Report for Period Ending 09/30/2021 (hlum)
October 14, 2021 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)
October 14, 2021 Filing 120 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: #59 - Motion/Application to Employ Howard Sagaser as Special Counsel [WJH-5] (auto)
October 14, 2021 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)
October 14, 2021 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)
October 13, 2021 Filing 117 Certificate/Proof of Service of #114 Declaration, #115 Declaration, #116 Declaration [THA-2] (tsef)
October 13, 2021 Filing 116 Declaration of Stephen W. Debenedetto in support of #109 Motion/Application to Dismiss Case [THA-2] (tsef)
October 13, 2021 Filing 115 Declaration of Scott M. Debenedetto in support of #109 Motion/Application to Dismiss Case [THA-2] (tsef)
October 13, 2021 Filing 114 Declaration of Jaymie Smith in support of #109 Motion/Application to Dismiss Case [THA-2] (tsef)
October 12, 2021 Filing 113 Certificate/Proof of Service of #109 Motion/Application to Dismiss Case [THA-2], #110 Notice of Hearing, #111 Declaration, #112 Declaration (pdes)
October 12, 2021 Filing 112 Declaration of Michael A. DeBenedetto in support of #109 Motion/Application to Dismiss Case [THA-2] (pdes)
October 12, 2021 Filing 111 Declaration of William J. Asbury in support of #109 Motion/Application to Dismiss Case [THA-2] (pdes)
October 12, 2021 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)
October 12, 2021 Filing 109 Motion/Application to Dismiss Case [THA-2] Filed by Debtor Walter C. Smith Company, Inc. (pdes)
October 8, 2021 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)
October 8, 2021 Filing 107 Exhibit(s) to #106 Declaration [SJL-1] (pdes)
October 8, 2021 Filing 106 Declaration of Doug Benton in support of #102 Motion for Relief from Automatic Stay [SJL-1] (pdes)
October 8, 2021 Filing 105 Memorandum of Points and Authorities in support of #102 Motion for Relief from Automatic Stay [SJL-1] (pdes)
October 8, 2021 Filing 104 Movant's Information Sheet (Section 362) Re: #102 Motion for Relief from Automatic Stay [SJL-1] (pdes)
October 8, 2021 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)
October 8, 2021 Filing 102 Motion for Relief from Automatic Stay [SJL-1] Filed by Creditor Sierra Mountain Construction, Inc. (Fee Paid $188) (eFilingID: 7024208) (pdes)
October 8, 2021 Motion Fee Paid ($188.00, Receipt Number: 372189, eFilingID: 7024208) (auto)
October 7, 2021 Filing 101 Certificate/Proof of Service of #100 Notice of Withdrawal [WJH-3] (pdes)
October 7, 2021 Filing 100 Notice of Withdrawal Re: #49 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] (pdes)
October 6, 2021 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)
October 4, 2021 Filing 99 Certificate/Proof of Service of #98 Report of Sale/Return on Sale [WJH-1] (pdes)
October 4, 2021 Filing 98 Report of Sale/Return on Sale by Auctioneer [WJH-1] (pdes)
October 4, 2021 Filing 97 Certificate/Proof of Service of #96 Declaration (pdes)
October 4, 2021 Filing 96 Declaration of Michael A. DeBenedetto (pdes)
October 4, 2021 Filing 95 Certificate/Proof of Service of #93 Opposition/Objection, #94 Declaration [FW-1] (pdes)
October 4, 2021 Filing 94 Declaration of Mike DeBenedetto in support of #93 Opposition/Objection [FW-1] (pdes)
October 4, 2021 Filing 93 Opposition/Objection Filed by Debtor Walter C. Smith Company, Inc. Re: #19 Motion for Relief from Automatic Stay [FW-1] (pdes)
September 30, 2021 Filing 92 Certificate/Proof of Service of #88 Opposition/Objection, #89 Declaration, #90 Declaration, #91 Exhibit(s) [WJH-3] (pdes)
September 30, 2021 Filing 91 Exhibit(s) to #88 Opposition/Objection [WJH-3] (pdes)
September 30, 2021 Filing 90 Declaration of Jaymie Smith in support of #88 Opposition/Objection [WJH-3] (pdes)
September 30, 2021 Filing 89 Declaration of Todd Wynkoop in support of #88 Opposition/Objection [WJH-3] (pdes)
September 30, 2021 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)
September 24, 2021 Filing 87 Certificate/Proof of Service of #86 Order on Motion/Application to Sell [WJH-1] (pdes)
September 24, 2021 Opinion or Order Filing 86 Order Granting #26 Motion/Application To Sell [WJH-1] (pdes)
September 24, 2021 Filing 85 Certificate/Proof of Service of #84 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (pdes)
September 24, 2021 Filing 84 Amended Statement of Financial Affairs Non-Individual (pdes)
September 24, 2021 Filing 83 Certificate/Proof of Service of #82 Change of Name and/or Address (pdes)
September 24, 2021 Filing 82 Change of Mailing Address for Creditor Airgas (pdes)
September 23, 2021 Filing 81 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
September 22, 2021 Filing 80 Certificate/Proof of Service of #79 Order on Motion/Application to Employ [WJH-2] (pdes)
September 22, 2021 Opinion or Order Filing 79 Order Granting #14 Motion/Application to Employ [WJH-2] (pdes)
September 22, 2021 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).
September 21, 2021 Filing 77 BNC Service of Document as transmitted to BNC for service. (pdes)
September 21, 2021 Opinion or Order Filing 76 Order to Continue Hearing 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. (pdes)
September 21, 2021 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)
September 21, 2021 Filing 74 Civil Minutes -- Motion Granted Re: #26 - Motion/Application to Sell [WJH-1] (auto)
September 20, 2021 Filing 73 Certificate/Proof of Service of #72 Subchapter V Pre-Status Conference Report (pdes)
September 20, 2021 Filing 72 Subchapter V Pre-Status Conference Report #35 Order Re Chapter 11 Status Conference and Notice Thereof (pdes)
September 17, 2021 Filing 71 Certificate/Proof of Service of #70 Change of Name and/or Address (pdes)
September 17, 2021 Filing 70 Change of Mailing Address for Creditor Scott DeBenedetto (pdes)
September 16, 2021 Filing 69 List of Equity Security Holders Re: #2 Notice of Incomplete Filing (pdes)
September 16, 2021 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)
September 16, 2021 Filing 67 Exhibit(s) to #66 Declaration [WJH-6] (pdes)
September 16, 2021 Filing 66 Declaration of Bradley A. Silva in support of #64 Motion/Application to Employ Bradley A. Silva as Special Counsel [WJH-6] (pdes)
September 16, 2021 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)
September 16, 2021 Filing 64 Motion/Application to Employ Bradley A. Silva as Special Counsel [WJH-6] Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 16, 2021 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)
September 16, 2021 Filing 62 Exhibit(s) to #61 Declaration [WJH-5] (pdes)
September 16, 2021 Filing 61 Declaration of Howard Sagaser in support of #59 Motion/Application to Employ Howard Sagaser as Special Counsel [WJH-5] (pdes)
September 16, 2021 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)
September 16, 2021 Filing 59 Motion/Application to Employ Howard Sagaser as Special Counsel [WJH-5] Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 16, 2021 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)
September 16, 2021 Filing 57 Exhibit(s) to #56 Declaration [WJH-4] (pdes)
September 16, 2021 Filing 56 Declaration of Hal Bolen in support of #54 Motion/Application to Employ Hal Bolen as Special Counsel [WJH-4] (pdes)
September 16, 2021 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)
September 16, 2021 Filing 54 Motion/Application to Employ Hal Bolen as Special Counsel [WJH-4] Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 16, 2021 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)
September 16, 2021 Filing 52 Exhibit(s) to #51 Declaration [WJH-3] (pdes)
September 16, 2021 Filing 51 Declaration of Riley C. Walter in support of #49 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] (pdes)
September 16, 2021 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)
September 16, 2021 Filing 49 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-3] Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 16, 2021 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)
September 16, 2021 Filing 47 Amended Master Address List (Fee Paid $32) (eFilingID: 7016039) (pdes)
September 16, 2021 Filing 46 Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (pdes)
September 16, 2021 Amendment Fee Paid ($32.00, Receipt Number: 371808, eFilingID: 7016039) (auto)
September 14, 2021 Filing 45 Certificate/Proof of Service of #43 Declaration [WJH-1] (pdes)
September 13, 2021 Filing 44 Certificate/Proof of Service of #43 Declaration [WJH-1] (pdes)
September 13, 2021 Filing 43 Declaration of James Mulrooney in support of #26 Motion/Application to Sell [WJH-1] (pdes)
September 11, 2021 Filing 42 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
September 10, 2021 Filing 41 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.)
September 9, 2021 Filing 40 Request for Special Notice Filed by Creditor Operating Engineers Health and Welfare Trust Fund for Northern California (pdes)
September 9, 2021 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.)
September 9, 2021 Filing 38 Notice of Appearance and Request for Notice Filed by Creditor Sierra Mountain Construction, Inc. (pdes)
September 9, 2021 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)
September 8, 2021 Opinion or Order Filing 35 Order Re Chapter 11 Status Conference and Notice Thereof as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition to be held on 10/26/2021 at 09:30 AM at Fresno Courtroom 13, Department B ; Pre-Status Report Due By 10/12/2021. (pdes)
September 7, 2021 Filing 36 Change of Name and Mailing Address for Creditor Jaymie Smith (pdes)
September 7, 2021 Filing 34 Change of Mailing Address for Creditor DeBenedetto Properties, LTD (pdes)
September 7, 2021 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)
September 7, 2021 Filing 32 Exhibit(s) to #31 Declaration [WJH-1] (pdes)
September 7, 2021 Filing 31 Declaration of James Mulrooney in support of #26 Motion/Application to Sell [WJH-1] (pdes)
September 7, 2021 Filing 30 Exhibit(s) to #29 Declaration [WJH-1] (pdes)
September 7, 2021 Filing 29 Declaration of Michael A. DeBenedetto in support of #26 Motion/Application to Sell [WJH-1] (pdes)
September 7, 2021 Filing 28 Brief/Memorandum in support of #26 Motion/Application to Sell [WJH-1] Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 7, 2021 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)
September 7, 2021 Filing 26 Motion/Application to Sell [WJH-1] Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 7, 2021 Filing 25 Certificate/Proof of Service of #20 Notice of Hearing [FW-1] (pdes)
September 7, 2021 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)
September 7, 2021 Filing 23 Exhibit(s) to #19 Motion for Relief from Automatic Stay [FW-1] (pdes)
September 7, 2021 Filing 22 Declaration of Jaymie Smith in support of #19 Motion for Relief from Automatic Stay [FW-1] (pdes)
September 7, 2021 Filing 21 Movant's Information Sheet (Section 362) Re: #19 Motion for Relief from Automatic Stay [FW-1] (pdes)
September 7, 2021 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)
September 7, 2021 Filing 19 Motion for Relief from Automatic Stay [FW-1] Filed by Creditor Debenedetto Properties, LTD (Fee Paid $188) (eFilingID: 7012979) (pdes)
September 7, 2021 Opinion or Order Filing 18 Order Granting #10 Motion/Application to Shorten Time [WJH-1] (pdes)
September 7, 2021 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)
September 7, 2021 Filing 16 Exhibit(s) to #15 Declaration [WJH-2] (pdes)
September 7, 2021 Filing 15 Declaration of James P. Mulrooney in support of #14 Motion/Application to Employ Mulrooney Auction Company as Auctioneer(s) [WJH-2] (pdes)
September 7, 2021 Filing 14 Motion/Application to Employ Mulrooney Auction Company as Auctioneer(s) [WJH-2] Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 7, 2021 Filing 13 Certificate/Proof of Service of Proposed Order, #10 Motion/Application to Shorten Time [WJH-1], #11 Declaration, #12 Exhibit(s) (pdes)
September 7, 2021 Filing 12 Exhibit(s) to #10 Motion/Application to Shorten Time [WJH-1] (pdes)
September 7, 2021 Filing 11 Declaration of Riley C. Walter in support of #10 Motion/Application to Shorten Time [WJH-1] (pdes)
September 7, 2021 Filing 10 Motion/Application to Shorten Time [WJH-1] Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 7, 2021 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)
September 7, 2021 Motion Fee Paid ($188.00, Receipt Number: 371636, eFilingID: 7012979) (auto)
September 7, 2021 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).
September 3, 2021 Filing 8 Notice of Appointment of Chapter 11 Trustee (pdes)
September 3, 2021 Filing 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (pdes)
September 2, 2021 Filing 6 Verification and Master Address List (pdes)
September 2, 2021 Filing 5 Tax Document(s) for the Year(s) 2019 (pdes)
September 2, 2021 Filing 4 Support Document/Balance Sheet Re: #1 Voluntary Petition Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 2, 2021 Filing 3 Support Document/Profit & Loss Re: #1 Voluntary Petition Filed by Debtor Walter C. Smith Company, Inc. (pdes)
September 2, 2021 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)
September 2, 2021 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Walter, Riley) (eFilingID: 7012070)
September 2, 2021 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 371589, eFilingID: 7012070) (auto)

Search for this case: Walter C. Smith Company, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Walter C. Smith Company, Inc.
Represented By: Riley C. Walter
Represented By: Thomas H. Armstrong
Represented By: Peter L Fear
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Tracy Hope Davis
Represented By: Justin C. Valencia
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: David M. Sousa
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?