Welcome to BusinessBankruptcies.com!

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

California Flower Company, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:16-bk-11833
TYPE / CHAPTER
Voluntary / 7

Filed

9-30-16

Updated

9-13-23

Last Checked

11-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2016
Last Entry Filed
Sep 30, 2016

Docket Entries by Year

Sep 30, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by California Flower Company, LLC (Mansfield, Andrew) (Entered: 09/30/2016)
Sep 30, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor California Flower Company, LLC. (Mansfield, Andrew) (Entered: 09/30/2016)
Sep 30, 2016 Receipt of Voluntary Petition (Chapter 7)(9:16-bk-11833) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43413199. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/30/2016)
Sep 30, 2016 Meeting of Creditors with 341(a) meeting to be held on 11/21/2016 at 09:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Mansfield, Andrew) (Entered: 09/30/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:16-bk-11833
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Sep 30, 2016
Type
voluntary
Terminated
Feb 28, 2019
Updated
Sep 13, 2023
Last checked
Nov 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & M Flower Growers
    Camflor Inc
    Floral Coop
    Florida Beauty Express
    Green Valley Flowers Wholesale
    Holland America Flowers, LLC
    Maximum Nursery
    Mellano & Company
    Ocean Breeze Farms
    Progressive Floral Co
    Skyline Flowers Oxnard

    Parties

    Debtor

    California Flower Company, LLC
    922 Devereux Dr
    Ojai, CA 93023
    VENTURA-CA
    Tax ID / EIN: xx-xxx7660
    dba California Floral Solution

    Represented By

    Andrew S Mansfield
    Mansfield Cheney, PC
    2775 N. Ventura Rd., Suite 201
    Oxnard, CA 93036
    805-642-6406
    Fax : 805-642-4648
    Email: amansfield@mcpclawfirm.com

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 Aller Entertainment Inc. 7 9:2023bk10728
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    Aug 5, 2022 Cacao, LLC 7 9:2022bk10598
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Aug 10, 2021 926 Ventura Avenue LLC 11 4:2021bk41018
    Apr 6, 2021 Player's Poker Club, Inc. 11 9:2021bk10357
    Jan 17, 2020 AIS Construction Company 7 9:2020bk10065
    Jun 21, 2017 EarthOne Circuit Technologies Corporation, a Delaw 11 8:17-bk-12521
    Jul 23, 2015 Ocean Lovers, Inc. 7 9:15-bk-11507
    May 17, 2015 West Coast Posting & Publishing, Inc. 7 9:15-bk-11059
    Apr 13, 2015 Stewart Brown, Inc. 7 9:15-bk-10757
    Dec 3, 2014 Manny's Auto Repair, LLC 7 9:14-bk-12651
    Jan 2, 2014 Pierpont USA, LLC 7 9:14-bk-10010
    Aug 21, 2012 Ventura Precision Molding Incorporated 7 9:12-bk-13151
    Jan 4, 2012 Atascadero Traffic Way Mini Storage, LLC 11 9:12-bk-10028