Welcome to BusinessBankruptcies.com!

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

4402 Mammoth Investors, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-22700
TYPE / CHAPTER
Voluntary / 11

Filed

9-26-16

Updated

9-13-23

Last Checked

10-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2016
Last Entry Filed
Sep 26, 2016

Docket Entries by Year

Sep 26, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 4402 Mammoth Investors, LLC List of Equity Security Holders due 10/11/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/11/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/11/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/11/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/11/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/11/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/11/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 10/11/2016. Schedule I: Your Income (Form 106I) due 10/11/2016. Schedule J: Your Expenses (Form 106J) due 10/11/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/11/2016. Statement of Financial Affairs (Form 107 or 207) due 10/11/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/11/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/11/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/11/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/11/2016. Incomplete Filings due by 10/11/2016. (Brownstein, David) WARNING: Item subsequently amended by entry no. 2. Case deficient for Electronic Filing Declaration due by 9/29/2016. Incomplete Filings due by 9/29/2016. Schedule C: The Property You Claim as Exempt (Form 106C), Schedule I: Your Income (Form 106I), Schedule J: Your Expenses (Form 106J), Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) and Chapter 11 Statement of Your Current Monthly Income (Form 122B) not required. Modified on 9/26/2016 (Williams, Tren). (Entered: 09/26/2016)
Sep 26, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-22700) [misc,volp11] (1717.00) Filing Fee. Receipt number 43370194. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/26/2016)
Sep 26, 2016 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Williams, Tren) (Entered: 09/26/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-22700
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Sep 26, 2016
Type
voluntary
Terminated
May 31, 2017
Updated
Sep 13, 2023
Last checked
Oct 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    26 Malibu, LLC
    Arthur Aslanian
    General Concepts, Inc.
    Geraci Law Firm
    Internal Revenue Service
    Kevin J. Leichter, Esq.
    LA County Treas. Tax Collector
    Michael A. Taitelman, Esq.
    Preferred Bank
    Stonehaven, LLC
    Vicino Limited Partnership

    Parties

    Debtor

    4402 Mammoth Investors, LLC
    3501 Ocean View Blvd.
    Glendale, CA 91208
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9222

    Represented By

    David I Brownstein
    Law Office of David I. Brownstein
    PO Box 16474
    Irvine, CA 92623
    949-486-4404
    Fax : 949-861-6045
    Email: david@brownsteinfirm.com

    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 #
    Jun 15, 2021 Joy SM, Inc. 7 2:2021bk14888
    Mar 9, 2021 Hexagon Automotive, LLC 11 2:2021bk11880
    Jun 22, 2020 Global Premier Soccer California, LLC parent case 7 1:2020bk11370
    May 26, 2020 SCHREINER'S FINE SAUSAGES, INC. 11 2:2020bk14808
    Jul 24, 2018 Angels of the Valley Hospice Care, LLC 7 2:2018bk18508
    Feb 26, 2018 4402 Mammoth Investors, LLC 11 2:2018bk12055
    Dec 27, 2016 SK Vision LLC 11 2:16-bk-26820
    Nov 5, 2016 SK Vision LLC 7 2:16-bk-24679
    Dec 11, 2015 Angels of the Valley Hospice Care, LLC 11 2:15-bk-28771
    Aug 15, 2014 PAO, Inc. 7 2:14-bk-25789
    Mar 20, 2013 Be Well Adhc, Llc 7 2:13-bk-17171
    Feb 27, 2012 OXNARD POTTER'S VILLAGE PLAZA DE ORO, LLC 11 2:12-bk-16888
    Jan 19, 2012 West Side Electric Inc. 7 2:12-bk-12051
    Dec 14, 2011 Raideil Inc 7 2:11-bk-60891
    Nov 16, 2011 AADOP, LLC, a California Limited Liability Company 7 2:11-bk-57336