Welcome to BusinessBankruptcies.com!

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

Oakridge Enterprises LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk11086
TYPE / CHAPTER
Voluntary / 7

Filed

2-14-24

Updated

3-31-24

Last Checked

3-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2024
Last Entry Filed
Feb 16, 2024

Docket Entries by Week of Year

Feb 14 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Oakridge Enterprises LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/28/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/28/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/28/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/28/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/28/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 2/28/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 2/28/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/28/2024. Statement of Financial Affairs (Form 107 or 207) due 2/28/2024. Corporate Resolution Authorizing Filing of Petition due 2/28/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 2/28/2024. Statement of Related Cases (LBR Form F1015-2) due 2/28/2024. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 2/28/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/28/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/28/2024. Incomplete Filings due by 2/28/2024. (AG)CORRECTION: Case not deficient for Decl Re Sched (Form 106Dec). Document not required. Debtor is a corporation. Modified on 2/14/2024 (SCX). (Entered: 02/14/2024)
Feb 14 2 Meeting of Creditors with 341(a) meeting to be held on 3/11/2024 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (AG) (Entered: 02/14/2024)
Feb 14 3 Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case to exclude Decl Re Sched (Form 106Dec). Document not required. Debtor is a corporation. (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Oakridge Enterprises LLC) (SCX) (Entered: 02/14/2024)
Feb 14 4 Receipt of Chapter 7 Filing Fee - $338.00 by AG. Receipt Number 22001154. (admin) (Entered: 02/14/2024)
Feb 16 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024)
Feb 16 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Oakridge Enterprises LLC) No. of Notices: 2. Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024)
Feb 16 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Oakridge Enterprises LLC) No. of Notices: 2. Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024)
Feb 16 8 BNC Certificate of Notice (RE: related document(s)3 Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 2. Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk11086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Feb 14, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aminam LLC
    Fariba Miles
    The Foruzanfar Family Trust Dated Feb 10, 1998

    Parties

    Debtor

    Oakridge Enterprises LLC
    1238 12th St
    Santa Monica, CA 90401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1449

    Represented By

    Sepehr Omrani
    6355 Topanga Cyn Blvd Ste 311
    Woodland Hills, CA 91367
    818-593-2041

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 AllHearts, LLC parent case 11 2:2024bk10565
    Jan 22 Strategic Partners Acquisition Corp. parent case 11 2:2024bk10564
    Jan 22 CBI Parent, L.P. parent case 11 2:2024bk10563
    Jan 22 Strategic General Partners, LLC parent case 11 2:2024bk10562
    Jan 22 Careismatic Brands, LLC 11 2:2024bk10561
    Jun 16, 2023 Lunya Company 11V 1:2023bk10783
    Mar 10, 2022 R&R Construction, Inc. 7 2:2022bk11328
    Jun 24, 2016 Santa Monica Susa Inc 7 2:16-bk-18465
    Apr 11, 2016 Zingy Pet, Inc. 7 2:16-bk-14643
    Apr 8, 2016 Big Sur Consulting, LLC 7 2:16-bk-14555
    Jan 22, 2016 Pirouz, Inc. 7 2:16-bk-10846
    May 5, 2015 ENTERAKTION STUDIOS, INC. 7 2:15-bk-17198
    Aug 6, 2013 Avenue K1753, LLC 11 2:13-bk-29863
    Jul 1, 2013 Woong Kim Corporation 7 2:13-bk-27075
    May 31, 2012 DotNext, Inc. 7 2:12-bk-29138