Welcome to BusinessBankruptcies.com!

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

Second Baptist Church of Santa Barbara

COURT
California Central Bankruptcy Court
CASE NUMBER
9:17-bk-10347
TYPE / CHAPTER
Voluntary / 7

Filed

2-28-17

Updated

9-13-23

Last Checked

4-4-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2017
Last Entry Filed
Mar 2, 2017

Docket Entries by Year

Feb 28, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Second Baptist Church of Santa Barbara Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/14/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/14/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/14/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/14/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/14/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 3/14/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/14/2017. Statement of Financial Affairs (Form 107 or 207) due 3/14/2017. Corporate Resolution Authorizing Filing of Petition due 3/14/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 3/14/2017. Statement of Related Cases (LBR Form F1015-2) due 3/14/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/14/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/14/2017. Incomplete Filings due by 3/14/2017. (Bertelsen, Susan) Additional attachment(s) added on 2/28/2017 (Bertelsen, Susan). CLERK'S NOTE: Case management system reflects Debtor's mailing address. Modified on 3/2/2017 (McNabb, Jim). (Entered: 02/28/2017)
Feb 28, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 04/10/2017 at 10:00 AM at 1415 State St., Santa Barbara, CA 93101. (Bertelsen, Susan) (Entered: 02/28/2017)
Feb 28, 2017 Receipt of Chapter 7 Filing Fee - $335.00 by 09. Receipt Number 90024711. (admin) (Entered: 02/28/2017)
Mar 2, 2017 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 18. Notice Date 03/02/2017. (Admin.) (Entered: 03/02/2017)
Mar 2, 2017 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Second Baptist Church of Santa Barbara) No. of Notices: 2. Notice Date 03/02/2017. (Admin.) (Entered: 03/02/2017)
Mar 2, 2017 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Second Baptist Church of Santa Barbara) No. of Notices: 2. Notice Date 03/02/2017. (Admin.) (Entered: 03/02/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:17-bk-10347
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Feb 28, 2017
Type
voluntary
Terminated
Jun 9, 2017
Updated
Sep 13, 2023
Last checked
Apr 4, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21 Oaks, LLC, a Calif. LLC
    ADT Security Services
    COX Cable Business Div.
    Direc TV
    Home Depot Accounting Dept.
    Investsrst, LLC, a Calif. LLC
    Jerry J. Howard, Esq. (attorney fees)
    Omega Real Estate Investments, LLC (a CA LLC)
    Quicklink Asset Services LLC, (a CA LLC)
    Santa Barbara (City of) Water-Trmsh Div.
    Second Baptist Church of Santa Barbara
    Southem Ca1 Edison
    Southern Ca1 Gas
    Venttu.a Water
    Wallace Shepherd
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Second Baptist Church of Santa Barbara
    PO Box 482
    Santa Barbara, CA 93102
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx7503

    Represented By

    Owen Mascott
    72310 Merry Vale Way
    Palm Desert, CA 92260
    760-851-6661

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    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 21, 2023 The Latteria 7 9:2023bk10834
    Oct 16, 2018 Locavore Kitchen LLC 7 9:2018bk11696
    Mar 6, 2018 FootSmart, Inc. parent case 11 1:2018bk10477
    Mar 6, 2018 Big Dog USA, Inc. parent case 11 1:2018bk10476
    Mar 6, 2018 The Walking Company parent case 11 1:2018bk10475
    Mar 6, 2018 The Walking Company Holdings, Inc. 11 1:2018bk10474
    Jun 23, 2015 Custom Media Group, Inc. 7 9:15-bk-11302
    Mar 31, 2015 HCAC West, LLC 11 9:15-bk-10644
    Jan 21, 2015 Park Avenue Strategies, LLC 7 9:15-bk-10105
    Nov 12, 2014 Herring Creek Acquisition Co., LLC 11 1:14-bk-15309
    Apr 25, 2013 Telecoast Communications, LLC 7 9:13-bk-11072
    Dec 20, 2012 Giovanacci Inc. 7 9:12-bk-14595
    Jan 30, 2012 Workmen's Mid-Atlantic Group LLC 7 9:12-bk-10357
    Dec 22, 2011 Cliff Investors LLC 11 8:11-bk-27479
    Sep 22, 2011 Chapala One LLC 7 9:11-bk-14490