Welcome to BusinessBankruptcies.com!

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

Orange Associates Group, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk22853
TYPE / CHAPTER
Voluntary / 7

Filed

8-22-23

Updated

12-3-23

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2023
Last Entry Filed
Aug 26, 2023

Docket Entries by Month

Aug 22, 2023 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Peter G. Macaluso) (eFilingID: 7258276) (Entered: 08/22/2023)
Aug 22, 2023 2 Meeting of Creditors to be held on 9/25/2023 at 11:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 08/22/2023)
Aug 22, 2023 3 Master Address List (auto) (Entered: 08/22/2023)
Aug 22, 2023 4 Notice of Appointment of Interim Trustee Nikki B. Farris (auto) (Entered: 08/22/2023)
Aug 23, 2023 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 384587, eFilingID: 7258276) (auto) (Entered: 08/23/2023)
Aug 24, 2023 5 BNC 341 Notice Requested (CMX) (auto) (Entered: 08/24/2023)
Aug 26, 2023 6 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/26/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk22853
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Aug 22, 2023
Type
voluntary
Terminated
Nov 27, 2023
Updated
Dec 3, 2023
Last checked
Sep 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anramica T N McFadden
    Bank Of America
    chase
    Equifax Information Services LLC
    Experian
    Jet Blue
    Navy Federal Credit Union
    Small Business Administration
    Southwest Rapid Rewards
    TransUnion LLC
    US Bank

    Parties

    Debtor

    Orange Associates Group, Inc.
    1418 Ticonderaroga Dr
    Fairfiled, CA 94534
    SOLANO-CA
    Tax ID / EIN: xx-xxx9710

    Represented By

    Peter G. Macaluso
    7230 South Land Park Drive #127
    Sacramento, CA 95831
    916-392-6591
    Email: legalmail@pmbankruptcy.com

    Trustee

    Nikki B. Farris
    2607 Forest Ave #120
    Chico, CA 95928
    530-898-1488

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8, 2022 Compass Pointe Off Campus Partnership B, LLC 11V 1:2022bk10778
    May 17, 2021 Direct Diesel, Inc. 11V 2:2021bk21811
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Oct 9, 2019 Wine Country Restaurant Management Group LLC 7 2:2019bk26325
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Jul 16, 2017 Davenport Company, Incorporated 11 4:17-bk-41830
    Jul 28, 2014 M.A.F., INC 7 2:14-bk-27662
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Mar 14, 2013 Command Security, Inc., dba The Crossroads at Lake 7 2:13-bk-23471
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Apr 20, 2012 PC Enterprises Incorporated 7 2:12-bk-27629
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628