Welcome to BusinessBankruptcies.com!

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

Ouroboros Farms, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30729
TYPE / CHAPTER
Voluntary / 7

Filed

10-24-23

Updated

3-31-24

Last Checked

11-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2023
Last Entry Filed
Oct 26, 2023

Docket Entries by Month

Oct 24, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Ouroboros Farms, LLC. Incomplete Filings due by 11/7/2023. Order Meeting of Creditors due by 11/7/2023. (Wiggs, Geoff) (Entered: 10/24/2023)
Oct 24, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-30729) [misc,volp7] ( 338.00). Receipt number A32827491, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/24/2023)
Oct 24, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 11/29/2023 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 1/2/2024. (Scheduled Automatic Assignment) (Entered: 10/24/2023)
Oct 24, 2023 3 Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 10/24/2023)
Oct 24, 2023 4 Notice of Chapter 7 PreAct Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated). NOTE:Please disregard and see document #5. (klr) (Entered: 10/24/2023)
Oct 24, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 10/24/2023)
Oct 26, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 10/26/2023. (Admin.) (Entered: 10/26/2023)
Oct 26, 2023 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 10/26/2023. (Admin.) (Entered: 10/26/2023)

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30729
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Oct 24, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase
    SBA
    T & E Pastorino
    U.S. Small Business Administration

    Parties

    Debtor

    Ouroboros Farms, LLC
    PO Box 36
    Half Moon Bay, CA 94019
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx2605

    Represented By

    Geoff Wiggs
    Law Offices of Geoff Wiggs
    1900 South Norfolk St. #350
    San Mateo, CA 94403
    (650)577-5952
    Email: ECF@wiggslaw.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 12, 2023 Thrombx Medical, Inc. 7 3:2023bk30374
    May 24, 2022 Children's Charity Partners, a Nevada Limited 11 3:2022bk30254
    Jan 31, 2022 Lucero LLC 11V 3:2022bk30058
    Aug 10, 2021 Stuart Floor Company 7 3:2021bk30557
    May 14, 2020 Sophie Harrison and Jarrod Harrison 11 3:2020bk30404
    Nov 27, 2019 Groundswell Construction, Inc. 7 3:2019bk31239
    Apr 1, 2019 Princess Port Bed and Breakfast, Inc. 7 3:2019bk30353
    Feb 4, 2019 Princess Port Bed and Breakfast, Inc. 7 3:2019bk30118
    May 16, 2017 Loanvest XII, L.P. 11 3:17-bk-30479
    Feb 12, 2016 910 La Senda, LLC 11 3:16-bk-30163
    Nov 4, 2013 Denco Sports Luggage, Inc. 11 3:13-bk-32411
    Jun 14, 2013 Palo Alto Auto Repais, INC 7 5:13-bk-53246
    May 7, 2012 910 La Senda, LLC 7 3:12-bk-31403
    Mar 14, 2012 Shin Fat Enterprises, Inc. 7 3:12-bk-30810
    Oct 14, 2011 Grant Street LLC 11 3:11-bk-33732