Case number: 9:23-bk-10157 - Baron Brothers Nursery, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Baron Brothers Nursery, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    03/06/2023

  • Last Filing

    08/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:23-bk-10157-RC

Assigned to: Ronald A Clifford III
Chapter 7
Voluntary
Asset


Date filed:  03/06/2023
341 meeting:  05/30/2023
Deadline for filing claims:  07/31/2023
Deadline for filing claims (govt.):  09/05/2023

Debtor

Baron Brothers Nursery, Inc.

7568 Santa Rosa Rd.
Camarillo, CA 93012
VENTURA-CA
Tax ID / EIN: 77-0117412

represented by
William E. Winfield

Nelson Comis Kettle & Kinney LLP
5811 Olivas Park Drive
Suite 202
Ventura, CA 93003
805-604-4106
Fax : 805-604-4150
Email: wwinfield@calattys.com

Trustee

Sandra McBeth (TR)

7343 El Camino Real, #185
Atascadero, CA 93422
(805) 464-2985

represented by
Samuel Mushegh Boyamian

Margulies Faith, LLP
16030 Ventura Blvd., Suite 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: samuel@marguliesfaithlaw.com

Jeremy Faith

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
08/08/2025159BNC Certificate of Notice - PDF Document. (RE: related document(s)[158] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2025. (Admin.)
08/06/2025158ORDER APPROVING STIPULATION BETWEEN CHAPTER 7 TRUSTEE SANDRA MCBETH AND RONALD HAYDUK AND MARTHA HAYDUK, TRUSTEES OF HAYDUK TRUST DATED OCTOBER 16, 2005 REGARDING DISPOSITION OF ADMINISTRATIVE EXPENSE CLAIM (BNC-PDF) (Related Doc # [142]) Signed on 8/6/2025 (BH)
08/05/2025157Hearing Held- The Stipulation is approved. The Trustee is to upload a conforming order within 7 days. (RE: related document(s)[142] Stipulation filed by Trustee Sandra McBeth (TR)) (ES9)
08/05/2025156Notice of lodgment of Order or Judgment In Bankruptcy Proceeding Re: Stipulation Between Chapter 7 Trustee Sandra McBeth and Ronald Hayduk and Martha Hayduk, Trustees of Hayduk Trust Dated October 16, 2005 Regarding Disposition of Administrative Expense Claim Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[142] Stipulation By Sandra McBeth (TR) and Ronald Hayduk and Martha Hayduk, Trustees of Hayduk Trust Dated October 16, 2005 Regarding Disposition of Administrative Expense Claim Filed by Trustee Sandra McBeth (TR)). (Boyamian, Samuel)
07/25/2025155Notice of Change of Address . (Higson, Daniel)
07/15/2025154Supplemental Chapter 7 Trustees Supplemental Memorandum of Points and Authorities in Support of Stipulation Between Chapter 7 Trustee Sandra K. McBeth and Ronald Hayduk and Martha Hayduk, Trustees of Hayduk Trust Dated October 16, 2005 Regarding Disposition of Administrative Expense Claim; Declaration of Samuel M. Boyamian in Support Thereof [Dkt No. 142] Filed by Trustee Sandra McBeth (TR). (Boyamian, Samuel)
07/02/2025153Notice of Hearing Notice of Continued Hearing on: Stipulation Between Chapter 7 Trustee Sandra McBeth and Former Landlord of The Property Located at 1363 Chambersburg Road Fillmore, California 93015 Setting Forth Former Landlords Administrative Expense Claim Against the Estate Filed by Trustee Sandra McBeth (TR) (RE: related document(s)[142] Stipulation By Sandra McBeth (TR) and Ronald Hayduk and Martha Hayduk, Trustees of Hayduk Trust Dated October 16, 2005 Regarding Disposition of Administrative Expense Claim Filed by Trustee Sandra McBeth (TR)). (Boyamian, Samuel)
06/30/2025152Notice to Filer of Error and/or Deficient Document Other - This substitution appears to be a duplicate. If intending on filing in the associated adversary case, please do so: 9:25-ap-01011-RC. The substitution of attorney as filed will only be applied to the bankruptcy case 9:23-bk-10157-RC. (RE: related document(s)[151] Substitution of attorney filed by Attorney OceanAir Federal Credit Union f/k/a CBC Federal Credit Union) (ES9)
06/27/2025151Substitution of attorney [LBR 2091-1(b)] Filed by Attorney OceanAir Federal Credit Union f/k/a CBC Federal Credit Union. (Azad, Seana)
06/27/2025150Substitution of attorney [LBR 2091-1(b) Filed by Attorney OceanAir Federal Credit Union f/k/a CBC Federal Credit Union. (Azad, Seana)