Welcome to BusinessBankruptcies.com!

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

Cabot Operating LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk16909
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-18

Updated

9-13-23

Last Checked

9-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2018
Last Entry Filed
Aug 15, 2018

Docket Entries by Quarter

Aug 15, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Cabot Operating LLC List of Equity Security Holders due 08/29/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/29/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/29/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/29/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/29/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/29/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/29/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 08/29/2018. Schedule I: Your Income (Form 106I) due 08/29/2018. Schedule J: Your Expenses (Form 106J) due 08/29/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/29/2018. Statement of Financial Affairs (Form 107 or 207) due 08/29/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/29/2018. Statement About Your Social Security Numbers (Form 121) due by 08/29/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/29/2018. Cert. of Credit Counseling due by 08/29/2018. Corporate Resolution Authorizing Filing of Petition due 08/29/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 08/29/2018. Statement of Related Cases (LBR Form F1015-2) due 08/29/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/29/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/29/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/29/2018. 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 08/29/2018. Incomplete Filings due by 08/29/2018. (Attachments: # 1 Petition Pt.2 # 2 Petition Pt.3 # 3 Petition Pt.4 # 4 Corporate Ownership Statement pt.1 # 5 Corporate Ownership Statement pt.2 # 6 Statement Re Authority to File Petition # 7 List of 20 Largest Unsecured Creditors # 8 Verification of Master Mailing Matrix List # 9 Master Mailing Matrix PDF) (Uriarte, Robert) (Entered: 08/15/2018)
Aug 15, 2018 Receipt of Voluntary Petition (Chapter 11)(6:18-bk-16909) [misc,volp11] (1717.00) Filing Fee. Receipt number 47535144. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk16909
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Aug 15, 2018
Type
voluntary
Terminated
Dec 27, 2018
Updated
Sep 13, 2023
Last checked
Sep 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alleen Ayala
    Martin Flynn
    Martin J. Flynn
    Michael Moreford & Megan Moreford

    Parties

    Debtor

    Cabot Operating LLC
    Cabot & 15th
    Desert Hot Springs, CA 92241
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4818

    Represented By

    Robert G Uriarte
    Law Offices of Robert G. Uriarte
    161 Commerce Way
    Walnut
    Walnut, Ca 91789
    626-859-1100
    Fax : 626-859-3150
    Email: rgulawoffice@gmail.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990