Welcome to BusinessBankruptcies.com!

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

Naughty Oak, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2020bk10153
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-20

Updated

9-13-23

Last Checked

2-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2020
Last Entry Filed
Jan 31, 2020

Docket Entries by Quarter

Jan 31, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Naughty Oak, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/14/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/14/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/14/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/14/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/14/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/14/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 02/14/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/14/2020. Statement of Financial Affairs (Form 107 or 207) due 02/14/2020. Incomplete Filings due by 02/14/2020. (Namba, Jerry) (Entered: 01/31/2020)
Jan 31, 2020 Receipt of Voluntary Petition (Chapter 7)(9:20-bk-10153) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50556886. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2020)
Jan 31, 2020 Meeting of Creditors with 341(a) meeting to be held on 03/16/2020 at 09:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. (Namba, Jerry) (Entered: 01/31/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2020bk10153
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jan 31, 2020
Type
voluntary
Terminated
Jun 12, 2020
Updated
Sep 13, 2023
Last checked
Feb 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally
    Cal Coastal RDC
    Capital One Bank
    Chase Card Services
    Community West Bank
    Dave and Margaret Denee
    Ed Loskamp, Esq.
    Kent Charles Rockwell
    Michael & Paula Portuesi

    Parties

    Debtor

    Naughty Oak, LLC
    894 Brookside Avenue
    Santa Maria, CA 93455-3330
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx7189

    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)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 2, 2020 Valley Farm Supply, Inc. 11 9:2020bk11072
    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
    Dec 27, 2013 Legacy Oilfield Services, LLC 7 9:13-bk-13060
    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