Welcome to BusinessBankruptcies.com!

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

JMY Farms, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2024bk10182
TYPE / CHAPTER
Voluntary / 7

Filed

2-21-24

Updated

3-31-24

Last Checked

3-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2024
Last Entry Filed
Feb 25, 2024

Docket Entries by Week of Year

Feb 21 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by JMY Farms, Inc. (Higson, Daniel) (Entered: 02/21/2024)
Feb 21 Receipt of Voluntary Petition (Chapter 7)( 9:24-bk-10182) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56512176. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/21/2024)
Feb 21 2 Corporate resolution authorizing filing of petitions Filed by Debtor JMY Farms, Inc.. (Higson, Daniel) (Entered: 02/21/2024)
Feb 21 3 Meeting of Creditors with 341(a) meeting to be held on 3/21/2024 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Proofs of Claims due by 5/1/2024. (Scheduled Automatic Assignment, shared account) (Entered: 02/21/2024)
Feb 22 4 Notice of Non-Acceptance of Appointment by Trustee; with proof of service. Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy) (Entered: 02/22/2024)
Feb 23 5 Notice of appointment and acceptance of trustee Filed by Trustee Jerry Namba. (Namba (TR), Jerry) (Entered: 02/23/2024)
Feb 23 6 Memorandum Filed by U.S. Trustee United States Trustee (ND) (RE: related document(s)5 Notice of appointment and acceptance of trustee filed by Trustee Jerry Namba) (BH) (Entered: 02/23/2024)
Feb 23 7 Meeting of Creditors 341(a) meeting to be held on 4/4/2024 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Government Proof of Claim due by 8/19/2024. Proofs of Claims due by 5/1/2024. (BH) CORRECTION: Case data updated to reflect "No Asset" case, not "Asset" case. A new 341a Meeting of Creditors notice has been issued at docket no.8. Modified on 2/23/2024 (BH). (Entered: 02/23/2024)
Feb 23 8 Meeting of Creditors 341(a) meeting to be held on 4/4/2024 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (BH) (Entered: 02/23/2024)
Feb 23 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Boyamian, Samuel. (Boyamian, Samuel) (Entered: 02/23/2024)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
9:2024bk10182
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
7
Filed
Feb 21, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A G Select, Inc.
    Bank of the West -CA
    Baron Brothers Nursery Inc.
    Blue Shield of California
    BMO
    Brook J. Carroll, SBN 210659
    California Farm Management, Inc.
    California Tax & Fee Admnistration
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Jose Ayala Ortiz
    Samuel M. Boyamian, SBN 316877
    Sandra Kay McBeth, SBN 138697
    Ventura County Tax Collector
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JMY Farms, Inc.
    1926 Junto Lane
    Oxnard, CA 93036
    VENTURA-CA
    Tax ID / EIN: xx-xxx4964

    Represented By

    Daniel A Higson
    Daniel A. Higson, Attorney at Law
    200 Hathaway Building
    5450 Telegraph Road
    Ste 250-C
    Ventura, CA 93003
    805-258-0080
    Fax : 805-258-0081
    Email: deanna@danhigsonattorney.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777
    TERMINATED: 02/23/2024

    Trustee

    Jerry Namba
    1375 E. Grand Avenue Suite 103 PMB 545
    Arroyo Grande,, CA 93420

    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 #
    Nov 20, 2023 FGH, LLC 11 9:2023bk11095
    Nov 4, 2021 Ventura County HRDC, LLC 7 9:2021bk11105
    Nov 4, 2021 Ventura Research Group, LLC 7 9:2021bk11104
    Nov 3, 2021 Mindful Habits, LLC 7 9:2021bk11103
    Nov 3, 2021 Mindful Habits, Inc. 7 9:2021bk11102
    Sep 11, 2019 Network Audio Video, Inc. 7 9:2019bk11544
    Mar 19, 2019 Sophisticated Concepts Developer, Inc. 7 9:2019bk10486
    Jul 26, 2018 Anacapa Drywall Specialists, Inc. 7 9:2018bk11205
    Jan 23, 2018 ASSUREBRANDS INCORPORATED 7 2:2018bk10303
    Aug 7, 2014 Mehle Printing Inc. 7 9:14-bk-11706
    Dec 16, 2013 Body Shaping Gym, Inc. a California Corporation 11 9:13-bk-12995
    May 3, 2013 Willowbrook Financial Inc 7 6:13-bk-17990
    May 14, 2012 Sal's Grinding and Machining, Inc. a Californ 7 9:12-bk-11921
    Feb 24, 2012 Gasprom Inc. 11 9:12-bk-10772
    Dec 9, 2011 DA FAMILY HOLDINGS, LLC 7 1:11-bk-85596