Welcome to BusinessBankruptcies.com!

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

FO-Farmer's Outlet, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:15-bk-05961
TYPE / CHAPTER
Voluntary / 7

Filed

9-14-15

Updated

9-13-23

Last Checked

11-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Oct 29, 2015

Docket Entries by Year

Sep 14, 2015 1 Petition Voluntary Petition, Schedules & Statements Fee Amount $ 335.00. Schedules A-J due 09/28/2015. State. of Fin. Affairs due 09/28/2015. Summary of schedules due 09/28/2015. Statistical Summary of Certain Liabilities due 09/28/2015. Credit Counseling Due Date: 09/28/2015. Schedule A due 09/28/2015. Schedule B due 09/28/2015. Schedule C due 09/28/2015. Schedule D due 09/28/2015. Schedule E due 09/28/2015. Schedule F due 09/28/2015. Schedule G due 09/28/2015. Schedule H due 09/28/2015. Schedule I due 09/28/2015. Schedule J due 09/28/2015. Statement of Monthly Income Form B22A-1 Due: 09/28/2015. Incomplete Filings due by 09/28/2015, Declaration re: ECF due by 09/28/2015, Filed by Jerry Namba on behalf of FO-Farmer's Outlet, Inc.. (Namba, Jerry) (Entered: 09/14/2015)
Sep 14, 2015 2 Receipt of Chapter 7 Voluntary Petition(15-05961-7) [misc,1027] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number 11716198 (re: Doc# 1); (U.S. Treasury) (Entered: 09/14/2015)
Sep 14, 2015 3 Meeting of Creditors & Notice of Appointment of InterimTrustee Christopher Barclay, 341(a) meeting to be held on 10/19/2015 at 08:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Namba, Jerry) (Entered: 09/14/2015)
Sep 15, 2015 4 Meeting of Creditors & Notice of Appointment of Interim Trustee James L. Kennedy, 341(a) meeting to be held on 10/23/2015 at 01:30 PM at U.S. District Court - Imperial County, Financial Management Course Due Date: 12/22/2015. Objections for Discharge due by 12/22/2015. (Cary, B.) (Entered: 09/15/2015)
Sep 17, 2015 5 Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 1 Chapter 7 Voluntary Petition) Notice Date 09/17/2015. (Admin.) (Entered: 09/17/2015)
Sep 17, 2015 6 Court Certificate of Mailing with Service by BNC. (related documents 4 Meeting of Creditors Chapter 7) Notice Date 09/17/2015. (Admin.) (Entered: 09/17/2015)
Sep 24, 2015 7 Request for Special Notice filed by Effie F. Anastassiou on behalf of Effie Anastassiou. (Anastassiou, Effie) (Entered: 09/24/2015)
Sep 25, 2015 8 Request for Special Notice Recovery Management Systems Corporation, 25 S.E. 2nd Avenue, Suite 1120, Miami, FL 33131-1605 filed by Recovery Management Systems Corporation (Singh, Ramesh) (Entered: 09/25/2015)
Sep 28, 2015 9 Motion to Extend Time to file Schedules and/or Statements; with Proof of Service filed by Jerry Namba on behalf of FO-Farmer's Outlet, Inc., a Corporation (Namba, Jerry) (Entered: 09/28/2015)
Sep 29, 2015 10 Request for Special Notice and Service of Papers filed by L. Scott Keehn on behalf of TIN Inc., a Delaware corporation dba Temple-Inland. (Attachments: # 1 Proof of Service) (Keehn, L.) (Entered: 09/29/2015)
Oct 2, 2015 11 Statement of Position: The U.S. Trustee has no objection to the application. filed by United States Trustee (related documents 9 Motion to Extend Time) (Bigbie-Cerwin, Marika) (Entered: 10/02/2015)
Oct 9, 2015 12 Balance of Schedules: Statement of Financial Affairs, Schedules A, Schedules B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Summary of Schedules, Statistical Summary of Certain Liabilities, with Certificate of Service. filed by Jerry Namba on behalf of FO-Farmer's Outlet, Inc., a Corporation. (related documents 1 Chapter 7 Voluntary Petition) (Namba, Jerry) (Entered: 10/09/2015)
Oct 13, 2015 13 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 12 Balance of Schedules and/or Chapter 13 Plan) (Cary, B.) (Entered: 10/13/2015)
Oct 14, 2015 14 Order Regarding Ex Parte Motion to Extend Time to File Schedules and Statement of Financial Affairs; with Service by BNC Incomplete Filings due by 10/12/2015, signed on 10/14/2015. (Cary, B.) (Entered: 10/14/2015)
Oct 15, 2015 15 Order NOT APPROVED Regarding Dismissing Case Without Prejudice; with BNC Service (related documents 1 Chapter 7 Voluntary Petition, 13 Notice of Errors/Deficiencies) signed on 10/14/2015. (Cary, B.) (Entered: 10/15/2015)
Oct 17, 2015 16 Court Certificate of Mailing with Service by BNC. (related documents 15 Order) Notice Date 10/17/2015. (Admin.) (Entered: 10/17/2015)
Oct 17, 2015 17 Court Certificate of Mailing with Service by BNC. (related documents 14 Order for Extension of Time to File Schedules, Statement and/or Plan) Notice Date 10/17/2015. (Admin.) (Entered: 10/17/2015)

There are 5 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 Southern Bankruptcy Court
Case number
3:15-bk-05961
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
Sep 14, 2015
Type
voluntary
Terminated
Oct 27, 2015
Updated
Sep 13, 2023
Last checked
Nov 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&S SECURITY
    A&S SECURITY INC.
    AERP CONSULTING
    All COUNTY FIRE, INC.
    Allied Credit/Alliance One
    Allied Waste Service
    AlSCO LINEN & UNIFORM RENTAL
    American Express Business Plat
    AT&T
    Automated Manf Concepts, LLC
    Bank of America
    Best Buy
    Blue Book Svc, INC.
    CA LABOR LAW POSTER SERVICE
    Capital One
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FO-Farmer's Outlet, Inc., a Corporation
    P.O. Box 274
    Holtville, CA 92250
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx0058

    Represented By

    Jerry Namba
    Law Office of Jerry Namba
    504 E. Chapel St.
    Santa Maria, CA 93454
    825-347-9848
    Email: nambaepiq@earlthlink.net

    Trustee

    Christopher Barclay
    P.O. Box 2819
    La Mesa, CA 91943-2819
    619-255-1529
    TERMINATED: 09/15/2015

    Trustee

    James L. Kennedy
    PO Box 28459
    San Diego, CA 92198-0459
    (858) 451-8859

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 23, 2020 Mara Capital, LLC 11V 3:2020bk06122
    Dec 23, 2020 Bornt Equipment Leasing, LLC 11V 3:2020bk06120
    Dec 23, 2020 Bornt & Sons, Inc. 11V 3:2020bk06119
    Dec 3, 2020 JY Harvesting Inc. 7 3:2020bk05888
    Sep 28, 2018 EAS Transport, Inc. 7 3:2018bk05806
    Jun 19, 2018 BWR, LLC 11 3:2018bk03650
    Oct 31, 2017 J7 Construction, Inc. 7 3:17-bk-06604
    Nov 20, 2015 FO AG Products, Inc., a Corporation 7 3:15-bk-07466
    Nov 20, 2015 AFCM, Inc., a Corporation 7 3:15-bk-07465
    Nov 20, 2015 FO-Farmer's Outlet, Inc., a Corporation 7 3:15-bk-07464
    Sep 14, 2015 FO AG Products, Inc. 7 3:15-bk-05960
    Sep 14, 2015 AFCM, Inc. 7 3:15-bk-05959
    Jun 17, 2014 Calexico Fitness Inc. 11 3:14-bk-04801
    Jan 9, 2012 AGCO Gas, LLC 11 3:12-bk-00208
    Jan 9, 2012 Garcia Enterpirses, LP 11 3:12-bk-00206