Welcome to BusinessBankruptcies.com!

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

Legacy Oilfield Services, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:13-bk-13060
TYPE / CHAPTER
Voluntary / 7

Filed

12-27-13

Updated

9-13-23

Last Checked

12-30-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2013
Last Entry Filed
Dec 27, 2013

Docket Entries by Year

Dec 27, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Legacy Oilfield Services, LLC Statement of Intent due 01/27/2014. Schedule A due 01/10/2014. Schedule B due 01/10/2014. Schedule C due 01/10/2014. Schedule D due 01/10/2014. Schedule E due 01/10/2014. Schedule F due 01/10/2014. Schedule G due 01/10/2014. Schedule H due 01/10/2014. Statement of Financial Affairs due 01/10/2014.Statement of Related Case due 01/10/2014. Summary of schedules due 01/10/2014. Declaration concerning debtors schedules due 01/10/2014. Disclosure of Compensation of Attorney for Debtor due 01/10/2014. Declaration of attorney limited scope of appearance due 01/10/2014. Statistical Summary due 01/10/2014. Incomplete Filings due by 01/10/2014. (Namba, Jerry) (Entered: 12/27/2013)
Dec 27, 2013 Receipt of Voluntary Petition (Chapter 7)(9:13-bk-13060) [misc,volp7] ( 306.00) Filing Fee. Receipt number 35702520. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/27/2013)
Dec 27, 2013 Meeting of Creditors with 341(a) meeting to be held on 02/03/2014 at 11:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Namba, Jerry) (Entered: 12/27/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:13-bk-13060
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
7
Filed
Dec 27, 2013
Type
voluntary
Terminated
Feb 6, 2014
Updated
Sep 13, 2023
Last checked
Dec 30, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chevron Card Service
    Hon Shank Welding, Inc.
    Hunter Warfileld
    IRS
    Oil Field Tubulars and Supply Co.,
    Ralph R. Nevis
    RCS Construction, Inc.

    Parties

    Debtor

    Legacy Oilfield Services, LLC
    616 Crescent Avenue
    Santa Maria, CA 93455
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx7559

    Represented By

    Jerry Namba
    504 East Chapel Street
    Santa Maria, CA 93454
    805-347-9848
    Fax : 805-347-9858
    Email: nambaepiq@earthlink.net

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 2, 2020 Valley Farm Supply, Inc. 11 9:2020bk11072
    Jan 31, 2020 Naughty Oak, LLC 7 9:2020bk10153
    Aug 16, 2017 Pacific Coast Excavation, Inc 7 9:17-bk-11468
    Oct 27, 2016 Cen-Cal Berries, Inc 7 9:16-bk-11999
    Dec 7, 2015 Santa Maria Decor, Inc. 11 9:15-bk-12405
    Dec 17, 2014 Precision Concrete Corporation, Inc. 7 9:14-bk-12737
    May 26, 2014 S & G Rentals 11 9:14-bk-11099
    Apr 2, 2014 Hecker Transportation, LLC. 7 9:14-bk-10648
    Mar 11, 2014 Daniel S. Cook DDS, Inc 7 9:14-bk-10474
    May 24, 2013 New Life Painting, Inc. 7 9:13-bk-11381
    Jul 19, 2012 Loma Larga Farming Inc 7 9:12-bk-12724
    Jun 14, 2012 Ajax Santa Maria Refrigeration Inc. 7 9:12-bk-12325
    May 28, 2012 Art-Craft Paint, Inc. A California Corporation 11 9:12-bk-12096
    Mar 12, 2012 Accord Design Group, Inc 7 9:12-bk-11029
    Dec 12, 2011 Santa Maria Times, Inc. 11 1:11-bk-13939