Welcome to BusinessBankruptcies.com!

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

701 Mariposa Project, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-19932
TYPE / CHAPTER
N/A / 11

Filed

8-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2011
Last Entry Filed
Aug 21, 2011

Docket Entries by Year

Aug 18, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by 701 Mariposa Project, LLC Schedule A due 09/1/2011. Schedule B due 09/1/2011. Schedule C due 09/1/2011. Schedule D due 09/1/2011. Schedule E due 09/1/2011. Schedule F due 09/1/2011. Schedule G due 09/1/2011. Schedule H due 09/1/2011. Statement of Financial Affairs due 09/1/2011. Verification of creditor matrix due 09/1/2011. Summary of schedules due 09/1/2011. Declaration concerning debtors schedules due 09/1/2011. Disclosure of Compensation of Attorney for Debtor due 09/1/2011. Venue Disclosure Form due 09/1/2011. Statistical Summary due 09/1/2011. Incomplete Filings due by 09/1/2011. (Ruttenberg, Rachel) (Entered: 08/18/2011)
Aug 18, 2011 Receipt of Voluntary Petition (Chapter 11)(1:11-bk-19932) [misc,volp11] (1039.00) Filing Fee. Receipt number 22038064. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/18/2011)
Aug 21, 2011 2 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 701 Mariposa Project, LLC) No. of Notices: 1. Service Date 08/21/2011. (Admin.) (Entered: 08/21/2011)
Aug 21, 2011 3 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 701 Mariposa Project, LLC) No. of Notices: 1. Service Date 08/21/2011. (Admin.) (Entered: 08/21/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-19932
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Aug 18, 2011
Terminated
Mar 9, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anastasia Gunina
    AT&T
    Athens Services
    Bear Contractors Inc.
    California Roto Rooter
    LADWP
    Matthew A Altobelli
    Pacific Funding Group, Inc.
    Pearson Management
    Safco Capital Corp.
    Target Elevator Company
    The Gas Co (Southern California Gas Co.)
    Wilshire State Bank

    Parties

    Debtor

    701 Mariposa Project, LLC
    4768 Park Granada, Suite 200
    Calabasas, CA 91302
    Tax ID / EIN: xx-xxx8644

    Represented By

    Rachel S Ruttenberg
    Law Offices of Mark E Goodfriend
    16255 Ventura Blvd Ste 205
    Encino, CA 91436
    818-783-8866
    Fax : 818-783-5445
    Email: rruttenberg@gmail.com

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Represented By

    Katherine Bunker
    21051 Warner Center Lane Ste 115
    Woodland Hills, CA 91367
    818-610-2376
    Fax : 818-716-1576
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12, 2017 Amalfi Assets, Inc. 11 1:17-bk-11851
    Jun 9, 2017 Ravello Ventures Inc. 11 1:17-bk-11546
    Jun 9, 2017 Hampton Heights Inc 11 1:17-bk-11545
    Apr 28, 2017 Capri Coast Capital, Inc. 11 1:17-bk-11136
    Apr 28, 2017 Ravello Ventures Inc. 7 1:17-bk-11144
    Apr 10, 2017 Eardish Corporation 7 1:17-bk-10934
    Oct 6, 2016 Ron Swing Interior Design Collections, Inc. 7 1:16-bk-12894
    Apr 3, 2015 Silver Investments, LLC 11 1:15-bk-11156
    Aug 18, 2014 Industry Management, LLC 11 1:14-bk-13865
    Feb 18, 2014 PlanetHospital.com LLC 7 1:14-bk-10835
    Oct 21, 2013 RAINBOW INVESTMENTS, LLC 11 1:13-bk-16708
    Jul 15, 2013 Double MM, Inc. 7 1:13-bk-14698
    Aug 8, 2012 DBdotcom, LLC 7 1:12-bk-17120
    Feb 16, 2012 701 Mariposa Project, LLC 11 1:12-bk-11486
    Jan 19, 2012 New Haven Financial, Inc. 7 1:12-bk-10564