Welcome to BusinessBankruptcies.com!

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

Cliffwood Development Partners, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk11786
TYPE / CHAPTER
Voluntary / 11

Filed

3-6-25

Updated

4-27-25

Last Checked

3-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2025
Last Entry Filed
Mar 6, 2025

Docket Entries by Week of Year

Mar 6 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Cliffwood Development Partners, LLC List of Equity Security Holders due 03/20/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/20/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/20/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/20/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/20/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/20/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/20/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/20/2025. Statement of Financial Affairs (Form 107 or 207) due 03/20/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/20/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/20/2025. Incomplete Filings due by 03/20/2025. (Klausner, Gary) (Entered: 03/06/2025)
Mar 6 Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-11786) [misc,volp11] (1738.00) Filing Fee. Receipt number A58124223. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/06/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk11786
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Mar 6, 2025
Type
voluntary
Updated
Apr 27, 2025
Last checked
Mar 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Cliffwood Development Partners, LLC
    825 S. Barrington Ave.
    Los Angeles, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7992

    Represented By

    Gary E Klausner
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: gek@lnbyg.com

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 24 1031 Solutions, LLC 11 2:2025bk11378
    Feb 4 Barscott, LLC 11 2:2025bk10878
    Jan 14 Le Conte Westwood Development LLC 11 2:2025bk10261
    Jul 1, 2024 Beitler Texas Enterprises LLC 11 2:2024bk15228
    Jul 1, 2024 Westcliff Investors, LLC 11 2:2024bk15224
    Aug 8, 2020 Kidville Brentwood, LLC 7 1:2020bk11827
    Jan 16, 2018 Rosalyn Farms, LLC parent case 11 2:2018bk10464
    Jan 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 11 2:2018bk10453
    Jan 16, 2018 Eclipse Berry Farms, LLC 11 2:2018bk10443
    May 12, 2016 Ma Power, Inc 7 2:16-bk-16312
    Jul 20, 2015 RER I, LLC 7 2:15-bk-21365
    May 6, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-17305
    Apr 23, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-16460
    Oct 11, 2011 Elko Mall of America, LLC. 11 1:11-bk-22084
    Oct 11, 2011 Malibu Ocean View Villas, LLC. 11 1:11-bk-22083