California Central Bankruptcy Court

Case number: 9:20-bk-10178 - Nava Enterprise, Inc - California Central Bankruptcy Court

Case Information
Case title
Nava Enterprise, Inc
Chapter
12
Judge
Martin R. Barash
Filed
02/04/2020
Last Filing
08/26/2022
Asset
Yes
Vol
v
Docket Header

Ovrride, DISMISSED




U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:20-bk-10178-MB

Assigned to: Martin R. Barash
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/04/2020
Debtor dismissed:  02/11/2022
Plan confirmed:  04/30/2021
341 meeting:  03/06/2020
Deadline for filing claims:  04/14/2020
Deadline for filing claims (govt.):  08/03/2020

Debtor

Nava Enterprise, Inc

961 N. Rice Ave., Suite 8
Oxnard, CA 93030
VENTURA-CA
Tax ID / EIN: 26-0703810

represented by
Donald T Dunning

4545 Murphy Cyn Rd Ste 200
San Diego, CA 92123
858-974-7600
Fax : 858-974-7601
Email: [email protected]

William E. Winfield

Nelson Comis Kettle & Kinney LLP
5811 Olivas Park Drive
Suite 202
Ventura, CA 93003
805-604-4106
Fax : 805-604-4150
Email: [email protected]

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

represented by
Tamar Terzian

BG LAW LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets
Date Filed#Docket Text
08/26/2022384Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (SY9)
08/26/2022383Docket Text
Trustee's final acct. Cert. that estate fully adm. And has zero bal., Dist. Rpt for closed asset case and Appl. For Disch Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley)
05/09/2022Docket Text
Receipt of Abstract Filing Fee - $9.00 by 09. Receipt Number 90027135. (admin)
05/09/2022382Docket Text
Abstract of judgment - Copy - Original issued 5/9/2022 Filed by William Winfield, attorney for Debtor (re: [336] Order on Application for Payment of Final Fees and/or Expenses) (SY9)
03/29/2022381Docket Text
Notice of Change of Address Filed by Attorney Tamar Terzian. (Terzian, Tamar)
03/19/2022380Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[379] Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2022. (Admin.)
03/17/2022379Docket Text
Order Granting in part, Denying in part motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc [362]) Signed on 3/17/2022. (Spann, Elizabeth)
03/17/2022378Docket Text
Hearing Held - Granted in part, denied in part (RE: related document(s)[362] Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Public Hearing per Cal. Water Code, or action in the Superior Court of California, County of Ventura . Fee Amount $188, Filed by Movant United Water Conservation District c/o Wendy Wiles and Jeff Frey (Attachments: # 1 Lodged Order)). (Ortiz, Amber)
02/13/2022377Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 373 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2022. (Admin.) (Entered: 02/13/2022)
02/13/2022376Docket Text
BNC Certificate of Notice (RE: related document(s) 374 Notice of dismissal (BNC)) No. of Notices: 90. Notice Date 02/13/2022. (Admin.) (Entered: 02/13/2022)