Naughty Oak, LLC
7
Deborah J. Saltzman
01/31/2020
06/12/2020
No
v
Incomplete |
Assigned to: Deborah J. Saltzman Chapter 7 Voluntary No asset |
|
Debtor Naughty Oak, LLC
894 Brookside Avenue Santa Maria, CA 93455-3330 SANTA BARBARA-CA Tax ID / EIN: 47-5427189 |
represented by |
Jerry Namba
504 East Chapel Street Santa Maria, CA 93454 805-347-9848 Fax : 805-347-9858 Email: nambaepiq@earthlink.net |
Trustee Jeremy W. Faith (TR)
16030 Ventura Blvd., Suite 470 Encino, CA 91436 (818) 705-2777 |
| |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
Date Filed | # | Docket Text |
---|---|---|
02/14/2020 | 6 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Naughty Oak, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Namba, Jerry) (Entered: 02/14/2020) |
02/02/2020 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Naughty Oak, LLC) No. of Notices: 1. Notice Date 02/02/2020. (Admin.) (Entered: 02/02/2020) |
02/02/2020 | 4 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Naughty Oak, LLC) No. of Notices: 1. Notice Date 02/02/2020. (Admin.) (Entered: 02/02/2020) |
02/02/2020 | 3 | BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 8. Notice Date 02/02/2020. (Admin.) (Entered: 02/02/2020) |
01/31/2020 | 2 | Meeting of Creditors with 341(a) meeting to be held on 03/16/2020 at 09:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. (Namba, Jerry) (Entered: 01/31/2020) |
01/31/2020 | Receipt of Voluntary Petition (Chapter 7)(9:20-bk-10153) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50556886. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2020) | |
01/31/2020 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Naughty Oak, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/14/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/14/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/14/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/14/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/14/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/14/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 02/14/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/14/2020. Statement of Financial Affairs (Form 107 or 207) due 02/14/2020. Incomplete Filings due by 02/14/2020. (Namba, Jerry) (Entered: 01/31/2020) |