Welcome to BusinessBankruptcies.com!

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

Cascada Arroyo Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-19185
TYPE / CHAPTER
Voluntary / 7

Filed

7-28-17

Updated

9-13-23

Last Checked

8-31-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2017
Last Entry Filed
Jul 30, 2017

Docket Entries by Year

Jul 28, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Cascada Arroyo Corp Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/11/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/11/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 8/11/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/11/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/11/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/11/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 8/11/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 8/11/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/11/2017. Statement of Financial Affairs (Form 107 or 207) due 8/11/2017. Corporate Resolution Authorizing Filing of Petition due 8/11/2017. Statement of Related Cases (LBR Form F1015-2) due 8/11/2017. Incomplete Filings due by 8/11/2017. (Cowan, Sarah) Additional attachment(s) added on 7/28/2017 (Cowan, Sarah). CORRECTION: Terminated Filing Deadline For StmtRelatedCases (LBR F1015-2) - Not Deficient. Terminated Filing Deadlines For Decl Re Sched (Form 106Dec) and Schedule C (Form 106C) - Not Required For Non-Individual Debtors. Modified on 7/28/2017 (Milano, Sonny). (Entered: 07/28/2017)
Jul 28, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 08/30/2017 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Cowan, Sarah) (Entered: 07/28/2017)
Jul 28, 2017 4 Order to show cause why case should not be dismissed pursuant to Local Bankruptcy Rule 9011-2(a) - HEARING SET ON 8/22/17 AT 1:30 p.m., in Courtroom 1675. (BNC-PDF) (Related Doc # 1 , 3 ) Signed on 7/28/2017 (Bakchellian, Mary) (Entered: 07/28/2017)
Jul 28, 2017 5 Hearing Set re: 4 Order to show cause why case should not be dismissed pursuant to Local Bankruptcy Rule 9011-2(a). Show Cause hearing to be held on 8/22/2017 at 01:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 07/28/2017)
Jul 28, 2017 Receipt of Chapter 7 Filing Fee - $335.00 by 20. Receipt Number 20220554. (admin) (Entered: 07/28/2017)
Jul 30, 2017 6 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 07/30/2017. (Admin.) (Entered: 07/30/2017)
Jul 30, 2017 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Cascada Arroyo Corp) No. of Notices: 1. Notice Date 07/30/2017. (Admin.) (Entered: 07/30/2017)
Jul 30, 2017 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Cascada Arroyo Corp) No. of Notices: 1. Notice Date 07/30/2017. (Admin.) (Entered: 07/30/2017)
Jul 30, 2017 9 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/30/2017. (Admin.) (Entered: 07/30/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-19185
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Jul 28, 2017
Type
voluntary
Terminated
Dec 5, 2017
Updated
Sep 13, 2023
Last checked
Aug 31, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    National Default Servicing Corp
    Portfolio Servicing Inc.
    US Bank NA

    Parties

    Debtor

    Cascada Arroyo Corp
    PO Box 7886
    Van Nuys, CA 91409
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8113

    Represented By

    Cascada Arroyo Corp
    PRO SE

    Trustee

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

    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 #
    Aug 23, 2023 Windsor Cheviot Hills, LLC parent case 11 1:2023bk11206
    Aug 23, 2023 Windsor Care Center National City, Inc. parent case 11 1:2023bk11204
    Aug 23, 2023 S&F Market Street Healthcare, LLC parent case 11 1:2023bk11203
    Aug 23, 2023 S&F Hospice Opco I, LLC parent case 11 1:2023bk11202
    Aug 23, 2023 S&F Home Health Opco I, LLC parent case 11 1:2023bk11201
    Aug 23, 2023 Windsor Terrace Healthcare, LLC 11 1:2023bk11200
    Apr 27, 2022 Best Supply Warehouse, LLC 7 1:2022bk10499
    Oct 18, 2018 Baldi USA, Inc. 7 1:2018bk12561
    Apr 4, 2016 Basec Builders Corp 7 1:16-bk-10986
    Apr 23, 2013 Corporate Jets, LLC 7 1:13-bk-12756
    Oct 19, 2012 120 Hellman Properties LLC 7 1:12-bk-19280
    Oct 19, 2012 Bellagio Associates LLC 7 1:12-bk-19277
    May 16, 2012 Victorville Partners LLC 7 1:12-bk-14563
    Jan 26, 2012 Alexander Park Development Company, Inc. 11 1:12-bk-10783
    Sep 26, 2011 Magnum Auto Body Inc 7 1:11-bk-21386