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
2:2018bk12055
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-18

Updated

9-13-23

Last Checked

3-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2018
Last Entry Filed
Feb 26, 2018

Docket Entries by Year

Feb 26, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 4402 Mammoth Investors, LLC (Young, Mark) Warning: Item subsequently amended by docket entries no 3, and 4 and 5. Case deficient for: Schedule A/B: Property (Form 106A/B or 206A/B) due 3/12/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/12/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/12/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/12/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 3/12/2018, Statement of Related Cases (LBR Form F1015-2) due 3/12/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) Modified on 2/26/2018 (Jones, Phyllis R.). (Entered: 02/26/2018)
Feb 26, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-12055) [misc,volp11] (1717.00) Filing Fee. Receipt number 46524977. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2018)
Feb 26, 2018 2 List of Equity Security Holders , Corporate resolution authorizing filing of petitions Filed by Debtor 4402 Mammoth Investors, LLC. (Young, Mark) (Entered: 02/26/2018)
Feb 26, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 4402 Mammoth Investors, LLC) Schedule A/B: Property (Form 106A/B or 206A/B) due 3/12/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/12/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/12/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/12/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 3/12/2018. Incomplete Filings due by 3/12/2018. (Jones, Phyllis R.) (Entered: 02/26/2018)
Feb 26, 2018 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 4402 Mammoth Investors, LLC) (Jones, Phyllis R.) (Entered: 02/26/2018)
Feb 26, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 4402 Mammoth Investors, LLC) Statement of Related Cases (LBR Form F1015-2) due 3/12/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/12/2018. Incomplete Filings due by 3/12/2018. (Jones, Phyllis R.) (Entered: 02/26/2018)
Feb 26, 2018 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 4402 Mammoth Investors, LLC) (Jones, Phyllis R.) (Entered: 02/26/2018)
Feb 26, 2018 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case is Deficient for: Schedule A/B: Property (Form 106A/B or 206A/B) due 3/12/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/12/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/12/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/12/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 3/12/2018, Statement of Related Cases (LBR Form F1015-2) due 3/12/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 4402 Mammoth Investors, LLC) (Jones, Phyllis R.) (Entered: 02/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk12055
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Feb 26, 2018
Type
voluntary
Terminated
Oct 14, 2021
Updated
Sep 13, 2023
Last checked
Mar 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    26 Malibu LLC
    Adolfo Najera
    Annette D Allen
    Arthur R Aslanian
    Franchise Tax Board
    General Concepts Inc
    Geoffrey G Melkonian
    Geraci Law Firm
    Greenberg Glusker Fields Claman
    Helen Damasius
    Internal Revenue Service
    Kevin J Leichter Esq
    LJ Properties Inc
    Los Angeles County Tax Collector
    Los Angeles County Tax Collector
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

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

    Represented By

    Mark T Young
    Donahoe & Young LLp
    25152 Springfield Ct Ste 345
    Valencia, CA 91355-1096
    661-259-9000
    Fax : 661-554-7088
    Email: myoung@donahoeyoung.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
    Dec 27, 2016 SK Vision LLC 11 2:16-bk-26820
    Nov 5, 2016 SK Vision LLC 7 2:16-bk-24679
    Sep 26, 2016 4402 Mammoth Investors, LLC 11 2:16-bk-22700
    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