Welcome to BusinessBankruptcies.com!

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

CPM Company LLC, dba Nipomo Antique Emporium

COURT
California Central Bankruptcy Court
CASE NUMBER
9:14-bk-11747
TYPE / CHAPTER
Voluntary / 11

Filed

8-12-14

Updated

9-13-23

Last Checked

9-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2014
Last Entry Filed
Sep 17, 2014

Docket Entries by Year

Aug 12, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by CPM Company LLC, dba Nipomo Antique Emporium Summary of Schedules (Form B6 Pg 1) due 08/26/2014. Schedule A (Form B6A) due 08/26/2014. Schedule B (Form B6B) due 08/26/2014. Schedule D (Form B6D) due 08/26/2014. Schedule E (Form B6E) due 08/26/2014. Schedule F (Form B6F) due 08/26/2014. Schedule G (Form B6G) due 08/26/2014. Schedule H (Form B6H) due 08/26/2014. Declaration Concerning Debtors Schedules (Form B6) due 08/26/2014. Statement of Financial Affairs (Form B7) due 08/26/2014.Statement of Related Cases due 08/26/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 08/26/2014. Debtor Certification of Employment Income due by 08/26/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 08/26/2014. Incomplete Filings due by 08/26/2014. (Blonsley, Linda) (Entered: 08/12/2014)
Aug 12, 2014 Receipt of Voluntary Petition (Chapter 11)(9:14-bk-11747) [misc,volp11] (1717.00) Filing Fee. Receipt number 37754594. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/12/2014)
Aug 12, 2014 2 Declaration Re: Electronic Filing Chp 11 Voluntary Petition Filed by Debtor CPM Company LLC, dba Nipomo Antique Emporium. (Blonsley, Linda) (Entered: 08/12/2014)
Aug 12, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor CPM Company LLC, dba Nipomo Antique Emporium. (Blonsley, Linda) (Entered: 08/12/2014)
Aug 13, 2014 4 ORDER SCHEDULING CHAPTER 11 STATUS CONFERENCE (Related Doc # 1 ) Signed on 8/13/2014 (Rust, Kam) (Entered: 08/13/2014)
Aug 13, 2014 5 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPM Company LLC, dba Nipomo Antique Emporium) CHAPTER 11 STATUS CONFERENCE to be held on 9/22/2014, at 10:30 AM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (Rust, Kam) (Entered: 08/13/2014)
Aug 15, 2014 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPM Company LLC, dba Nipomo Antique Emporium) No. of Notices: 1. Notice Date 08/15/2014. (Admin.) (Entered: 08/15/2014)
Aug 15, 2014 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPM Company LLC, dba Nipomo Antique Emporium) No. of Notices: 1. Notice Date 08/15/2014. (Admin.) (Entered: 08/15/2014)
Aug 15, 2014 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2014. (Admin.) (Entered: 08/15/2014)
Aug 20, 2014 9 Meeting of Creditors 341(a) meeting to be held on 9/11/2014 at 10:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Rust, Kam) (Entered: 08/20/2014)
Show 5 more entries
Aug 28, 2014 15 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CPM Company LLC, dba Nipomo Antique Emporium) Show Cause hearing to be held on 9/22/2014 at 10:30 AM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (Rust, Kam) (Entered: 08/28/2014)
Aug 28, 2014 16 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 150 Mary Street, Suite 1 & 2, Nipomo, CA 93444 with Proof of Service. Fee Amount $176, Filed by Creditor NVI SPE, LLC (Attachments: # 1 Motion for Relief Exhibit A and Portion of Exhibit B # 2 Motion for Relief Remainder of Exhibit B, Exhibits C & D, and Proof of Service) (Ready, Paul) (Entered: 08/28/2014)
Aug 28, 2014 17 Request for judicial notice in Support of Notice of Motion and Motion for Relief from the Automatic Stay or for Order Confirming that the Stay Does not Apply Under 11 USC 362(I) with Proof of Service Filed by Creditor NVI SPE, LLC (RE: related document(s)16 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 150 Mary Street, Suite 1 & 2, Nipomo, CA 93444 with Proof of Service. Fee Amount $176,). (Ready, Paul) (Entered: 08/28/2014)
Aug 28, 2014 Receipt of Motion for Relief from Stay - Unlawful Detainer(9:14-bk-11747-DS) [motion,nmud] ( 176.00) Filing Fee. Receipt number 37890066. Fee amount 176.00. (re: Doc# 16) (U.S. Treasury) (Entered: 08/28/2014)
Aug 28, 2014 18 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 551 W. Tefft Street, Nipomo, CA 93444 with Proof of Service. Fee Amount $176, Filed by Creditor Nipomo Westside, LP (Attachments: # 1 Motion for Relief Exhibit A # 2 Motion for Relief Exhibit B & C, Proof of Service) (Ready, Paul) (Entered: 08/28/2014)
Aug 28, 2014 19 Request for judicial notice in Support of Notice of Motion and Motion for Relief from the Automatic Stay or for Order Confirming that the Stay Does not Apply Under 11 USC 362(I) with Proof of Service Filed by Creditor Nipomo Westside, LP (RE: related document(s)18 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 551 W. Tefft Street, Nipomo, CA 93444 with Proof of Service. Fee Amount $176,). (Ready, Paul) (Entered: 08/28/2014)
Aug 28, 2014 Receipt of Motion for Relief from Stay - Unlawful Detainer(9:14-bk-11747-DS) [motion,nmud] ( 176.00) Filing Fee. Receipt number 37890386. Fee amount 176.00. (re: Doc# 18) (U.S. Treasury) (Entered: 08/28/2014)
Aug 28, 2014 20 Hearing Set (RE: related document(s)16 Motion for Relief from Stay - Unlawful Detainer filed by Creditor NVI SPE, LLC) The Hearing date is set for 9/22/2014 at 10:30 AM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (Rust, Kam) (Entered: 08/28/2014)
Aug 28, 2014 21 Hearing Set (RE: related document(s)18 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Nipomo Westside, LP) The Hearing date is set for 9/22/2014 at 10:30 AM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (Rust, Kam) (Entered: 08/28/2014)
Aug 28, 2014 22 U.S. Trustee Motion to dismiss or convert Case with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Bankruptcy Analyst with proof of service Filed by U.S. Trustee United States Trustee (ND). (Fittipaldi, Brian) (Entered: 08/28/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:14-bk-11747
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Aug 12, 2014
Type
voluntary
Terminated
Oct 24, 2014
Updated
Sep 13, 2023
Last checked
Sep 19, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ameripride Linen
    Brian J. Stack
    E.F. Moore & Company
    NVI SPE, LLC
    NVI SPE, LLC
    PG & E
    Smith Alarm
    Southern Cal Gas Co
    State Board of Equalization

    Parties

    Debtor

    CPM Company LLC, dba Nipomo Antique Emporium
    P.O. Box 750
    c/o Daniel and Toni MacClain
    Nipomo, CA 93444
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx1714

    Represented By

    CPM Company LLC, dba Nipomo Antique Emporium
    PRO SE
    Linda S Blonsley
    Blonsley Law
    209 S Halcyon Road
    Arroyo Grande, CA 93420
    805-904-6722
    Fax : 805-904-6724
    Email: blonsleylawecf@gmail.com
    TERMINATED: 09/15/2014

    U.S. Trustee

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

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2023 Elite Collision Repair, Inc 7 9:2023bk10899
    Apr 24, 2020 Novelles Developmental Services, Inc. parent case 11 9:2020bk10553
    Apr 13, 2020 Lingeo, LLC 7 9:2020bk10509
    Sep 4, 2018 Cooks & Sons, Inc. 7 9:2018bk11455
    Oct 5, 2017 Custom Labor Services, Inc 7 9:17-bk-11818
    Mar 28, 2017 Clearwater Nursery, Inc. 7 9:17-bk-10525
    Jan 19, 2017 Healing Touch Day Spas, Inc. 7 9:17-bk-10096
    Feb 5, 2016 E. Cortez Corporation 7 9:16-bk-10216
    Oct 8, 2015 CDHP Holdings LLC 11 5:15-bk-51986
    Jul 22, 2015 Cypress Ridge Home Builders, Inc. 7 9:15-bk-11501
    May 7, 2015 Oak Terrace, A California Limited Partnership 7 9:15-bk-10992
    Feb 11, 2015 Clearwater Nursery, Inc. 11 9:15-bk-10251
    Sep 25, 2014 Specialty Sports Limited 7 9:14-bk-12128
    Sep 9, 2013 Titan Industrial & Safety Supply, Inc. 7 9:13-bk-12286
    Nov 1, 2012 One Way Board Shops, Inc 7 9:12-bk-14089