Welcome to BusinessBankruptcies.com!

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

Oak Terrace, A California Limited Partnership

COURT
California Central Bankruptcy Court
CASE NUMBER
9:15-bk-10992
TYPE / CHAPTER
Voluntary / 7

Filed

5-7-15

Updated

9-13-23

Last Checked

6-8-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2015
Last Entry Filed
May 8, 2015

Docket Entries by Year

May 7, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Oak Terrace, A California Limited Partnership Schedule B (Form B6B) due 05/21/2015. Schedule C (Form B6C) due 05/21/2015. Schedule D (Form B6D) due 05/21/2015. Schedule E (Form B6E) due 05/21/2015. Schedule F (Form B6F) due 05/21/2015. Schedule G (Form B6G) due 05/21/2015. Schedule H (Form B6H) due 05/21/2015. Schedule I (Form B6I) due 05/21/2015. Schedule J (Form B6J) due 05/21/2015. Declaration Concerning Debtors Schedules (Form B6) due 05/21/2015. Statement of Financial Affairs (Form B7) due 05/21/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 05/21/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 05/21/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 05/21/2015. Statement of Social Security Number(s) (Form B21) due by 05/21/2015. Atty Signature Petition (Form B1) due 05/21/2015. Petition Prep Signature (Form B1) due 05/21/2015. Exhibit B (Form B1) due 05/21/2015. Exhibit D (Form B1D) due 05/21/2015. Cert. of Credit Counseling due by 05/21/2015. Corporate resolution authorizing filing of petitions due 05/21/2015. Corporate Ownership Statement due by 05/21/2015.Statement of Related Cases due 05/21/2015. Notice of Available Chapters (Form B201) due 05/21/2015. Statistical Summary (Form B6 Pg 2) due 05/21/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 05/21/2015. Decl. and Signature and Ntc. to Debtor by Non-Atty BK Petition Preparer (Form B19 pages 1 and 2) due by 05/21/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 05/21/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 05/21/2015. Debtor Certification of Employment Income due by 05/21/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 05/21/2015. Incomplete Filings due by 05/21/2015. (Power, Stacie) (Entered: 05/07/2015)
May 7, 2015 Receipt of Voluntary Petition (Chapter 7)(9:15-bk-10992) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39869565. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/07/2015)
May 8, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 06/22/2015 at 11:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (admin, ) (Entered: 05/08/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:15-bk-10992
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
May 7, 2015
Type
voluntary
Terminated
Jul 8, 2015
Updated
Sep 13, 2023
Last checked
Jun 8, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21st Century Mortgage
    County of San Luis Obispo

    Parties

    Debtor

    Oak Terrace, A California Limited Partnership
    1361 Vivia Way
    Nipomo, CA 93444
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx6009

    Represented By

    Stacie L Power
    Law Ofc of Stacie Power
    8005 White Castle Wy
    Sacramento, CA 95828
    530-570-4475
    Fax : 916-384-7705
    Email: stacie@stacielpowerlaw.com

    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 #
    Nov 18, 2022 Eleanor S. O'Bryon Fisher Trust 7 9:2022bk10944
    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
    Feb 11, 2015 Clearwater Nursery, Inc. 11 9:15-bk-10251
    Sep 25, 2014 Specialty Sports Limited 7 9:14-bk-12128
    Aug 12, 2014 CPM Company LLC, dba Nipomo Antique Emporium 11 9:14-bk-11747
    Sep 9, 2013 Titan Industrial & Safety Supply, Inc. 7 9:13-bk-12286
    Jan 24, 2013 Phyllis Borgardt & Associates, Inc. 7 9:13-bk-10175
    Nov 29, 2012 DVR Development, LLC 11 9:12-bk-14350