Welcome to BusinessBankruptcies.com!

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

Castaic Partners, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-36123
TYPE / CHAPTER
Voluntary / 11

Filed

7-30-12

Updated

10-7-16

Last Checked

10-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2016
Last Entry Filed
Sep 14, 2016

Docket Entries by Year

There are 118 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 14, 2012 108 Notice of motion/application for Change of Venue of Bankruptcy Case including Removed Adversary Proceedings Filed by Creditor DACA-Castaic, LLC (RE: related document(s)104 Motion to Change Venue/Inter-district Transfer - Bankruptcy Filed by Creditor DACA-Castaic, LLC). (Kirby, Dean) (Entered: 12/14/2012)
Dec 18, 2012 109 Notice of Hearing (continued) UST motion to dismiss or convert Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)61 U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee). (Maroko, Ron) (Entered: 12/18/2012)
Dec 18, 2012 110 Notice of motion/application AMENDED Notice of Motion (change of hearing date) Filed by Creditor DACA-Castaic, LLC (RE: related document(s)104 Motion to Change Venue/Inter-district Transfer - Bankruptcy Filed by Creditor DACA-Castaic, LLC). (Kirby, Dean) (Entered: 12/18/2012)
Dec 20, 2012 111 Hearing Set (RE: related document(s)104 Motion to Change Venue/Inter-district Transfer - Bankruptcy filed by Creditor DACA-Castaic, LLC) The Hearing date is set for 1/10/2013 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) (Entered: 12/20/2012)
Dec 21, 2012 Hearing (Bk Motion) Continued (RE: related document(s) 61 U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (LA)) Hearing to be held on 01/10/2013 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 61 , (Bryant, Sandra R.) (Entered: 12/21/2012)
Dec 27, 2012 112 Response to (related document(s): 61 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) Filed by Debtor Castaic Partners, LLC (Panicker, Jennifer) (Entered: 12/27/2012)
Dec 27, 2012 Hearing (Bk Motion) Continued (RE: related document(s) 104 MOTION TO CHANGE VENUE/INTER-DISTRICT TRANSFER - BANKRUPTCY filed by DACA-Castaic, LLC) Hearing to be held on 01/17/2013 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 104 , (Bryant, Sandra R.) (Entered: 12/27/2012)
Dec 27, 2012 Hearing (Bk Motion) Continued (RE: related document(s) 61 U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (LA)) Hearing to be held on 01/17/2013 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 61 , (Bryant, Sandra R.) (Entered: 12/27/2012)
Jan 3, 2013 113 Memorandum of points and authorities in Opposition to Motion to Change Venue Filed by Debtor Castaic Partners, LLC. (Panicker, Jennifer) (Entered: 01/03/2013)
Jan 3, 2013 114 Declaration re: Opposition to Motion to Change Venue Filed by Debtor Castaic Partners, LLC. (Panicker, Jennifer) (Entered: 01/03/2013)
Show 10 more entries
Jan 30, 2013 125 Order Dismissing Case; Judgement for Unpaid Quarterly Fees - Debtor Dismissed (BNC-PDF). Signed on 1/30/2013. (Beauchamp, Sonia) (Entered: 01/30/2013)
Jan 30, 2013 126 Notice of dismissal (BNC) (Beauchamp, Sonia) (Entered: 01/30/2013)
Feb 1, 2013 127 BNC Certificate of Notice (RE: related document(s)126 Notice of dismissal (BNC)) No. of Notices: 10. Notice Date 02/01/2013. (Admin.) (Entered: 02/01/2013)
Feb 1, 2013 128 BNC Certificate of Notice - PDF Document. (RE: related document(s)125 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2013. (Admin.) (Entered: 02/01/2013)
Feb 21, 2013 129 Appeal deficiency letter to USDC re: Statement of Issues, Designation of record, Notice of Transcript, No Transcripts have been filed as ordered (RE: related document(s)99 Notice of Appeal filed by Debtor Castaic Partners, LLC) (Beauchamp, Sonia) (Entered: 02/21/2013)
Aug 23, 2013 130 Notice Regarding Appeal from Bankruptcy Court filed in 2:13-CV-5997-AG in USDC on 8/15/2013 (RE: related document(s)99 Notice of Appeal BAP Court. . Fee Amount $298 Filed by Debtor Castaic Partners, LLC. Appellant Designation due by 11/23/2012., 103 Notice of referral of appeal to U. S. District Court with certificate of mailing (RE: related document(s)99 Notice of Appeal filed by Debtor Castaic Partners, LLC)). (Caldway, Valecia) (Entered: 08/23/2013)
Aug 29, 2013 131 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Debtor Castaic Partners, LLC (RE: related document(s)99 Notice of Appeal). Appellee designation due by 09/12/2013. Transmission of Designation Due by 09/30/2013. (Rigby, Katherine) (Entered: 08/29/2013)
Aug 29, 2013 132 Statement of Issues on Appeal Filed by Debtor Castaic Partners, LLC (RE: related document(s)99 Notice of Appeal). (Rigby, Katherine) (Entered: 08/29/2013)
Aug 29, 2013 133 Notice of transcripts Filed by Debtor Castaic Partners, LLC (RE: related document(s)99 Notice of Appeal). (Rigby, Katherine) (Entered: 08/29/2013)
Oct 25, 2013 134 Appeal deficiency letter to No Transcript(s) has been filed as ordered (RE: related document(s)99 Notice of Appeal filed by Debtor Castaic Partners, LLC) (Kaaumoana, William) (Entered: 10/25/2013)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-36123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Jul 30, 2012
Type
voluntary
Terminated
Sep 14, 2016
Updated
Oct 7, 2016
Last checked
Oct 7, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Castaic Partners, LLC
    800 Silverado Street Suite 301
    La Jolla, CA 92037
    LOS ANGELES-CA
    (858) 456-9301
    Tax ID / EIN: xx-xxx4762

    Represented By

    Craig G Margulies
    Margulies Faith LLP
    16030 Ventura Blvd Ste 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: Craig@MarguliesFaithlaw.com
    TERMINATED: 12/14/2012
    Jennifer J Panicker
    Gilmore Wood Vinnard & Magness
    10 River Park Pl E Ste 240
    Fresno, CA 93720
    559-448-9800
    Fax : 559-448-9899
    Email: jpanicker@gwvm.com
    Katherine M Rigby
    Gilmore Wood Vinnard and Magness
    10 River Park Pl E Ste 240
    Fresno, CA 93720
    559-448-9800
    Fax : 559-448-9899
    Email: krigby@gwvm.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov
    TERMINATED: 03/19/2014
    Melanie Scott
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-7244
    Fax : 213-894-2603
    Email: melanie.scott@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 18, 2023 Agni Pet Services, Inc. 11 3:2023bk02813
    Jun 14, 2023 Sun Distributing Company LLC 7 3:2023bk01715
    May 3, 2020 USA Computer Link, Inc. 7 3:2020bk02355
    Sep 5, 2019 StemGenex, Inc. 7 3:2019bk05393
    Jun 18, 2018 Del Sol Capital Partners, LLC 7 3:2018bk03636
    Jul 15, 2015 Global Electronic Music Marketplace, Inc. 7 3:15-bk-04668
    Jun 19, 2015 Brookmead Partners, LP, a Nevada Limited Partnersh 7 3:15-bk-04079
    Dec 9, 2014 Silverado Street, LLC 11 3:14-bk-09543
    Jan 30, 2014 Silverado Street, LLC 11 3:14-bk-00574
    Jan 3, 2013 Spinnaker Energy LLC 7 3:13-bk-00049
    Jan 2, 2013 Spinnaker Texas Wind LLC 7 3:13-bk-00010
    Jul 30, 2012 Castaic Partners II, LLC 11 2:12-bk-36116
    Jul 13, 2012 JEFF ANDERSON CONSULTING, INC. 7 3:12-bk-09738
    Nov 29, 2011 Castaic Partners II LLC 11 2:11-bk-59019
    Oct 14, 2011 Castaic Partners II, LLC 11 2:11-bk-44620