Welcome to BusinessBankruptcies.com!

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

Country Villa Plaza LP

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-11337
TYPE / CHAPTER
Voluntary / 11

Filed

3-4-14

Updated

1-14-24

Last Checked

3-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2014
Last Entry Filed
Mar 4, 2014

Docket Entries by Year

Mar 4, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Country Villa Plaza LP Schedule A due 03/18/2014. Schedule B due 03/18/2014. Schedule D due 03/18/2014. Schedule E due 03/18/2014. Schedule F due 03/18/2014. Schedule G due 03/18/2014. Schedule H due 03/18/2014. Statement of Financial Affairs due 03/18/2014. List of Equity Security Holders due 03/18/2014. Summary of schedules due 03/18/2014. Declaration concerning debtors schedules due 03/18/2014. Incomplete Filings due by 03/18/2014.Appointment of health care ombudsman due by 04/3/2014 (Bender, Ron) (Entered: 03/04/2014)
Mar 4, 2014 Receipt of Voluntary Petition (Chapter 11)(8:14-bk-11337) [misc,volp11] (1213.00) Filing Fee. Receipt number 36273875. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/04/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-11337
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Mar 4, 2014
Type
voluntary
Terminated
Jan 10, 2024
Updated
Jan 14, 2024
Last checked
Mar 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AG OPERATIONS LLC C/O CAROLINE MANKEY, C
    Benton -The Nourmand Law Firm Attn: Mich
    Maire -Marlin & Saltzman LLP Attn: Louis
    Marquina -Lavi & Ebrahimian LLP Attn: Jo
    MARSHA DAVIS C/O BRAUNHAGEY & BORDEN LLP
    SEAN PAKDAMAN C/O YEROUSHALMI & ASSOCIAT
    Tan Class Action -Jose Garay APLC Attn:
    U.S. Trustee

    Parties

    Debtor

    Country Villa Plaza LP
    1209 Hemlock Way
    Santa Ana, CA 92707-3609
    ORANGE-CA
    Tax ID / EIN: xx-xxx7333

    Represented By

    Ron Bender
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbyb.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 17, 2022 Cloud Mountain, Inc., a California corporation 11V 8:2022bk10442
    Feb 19, 2016 RASC Holdings, Inc. 7 8:16-bk-10668
    May 5, 2015 WestCoast Plating, Inc. 7 8:15-bk-12341
    Dec 12, 2014 Con Amore Foods LLC 7 8:14-bk-17197
    Mar 4, 2014 Plaza Healthcare Center LLC 11 8:14-bk-11335
    May 2, 2013 Homer City Property Holdings, Inc. 11 1:13-bk-18705
    May 2, 2013 Edison Mission Finance Co. 11 1:13-bk-18704
    May 2, 2013 EME Homer City Generation L.P. 11 1:13-bk-18703
    Dec 28, 2012 StudioCast Designs, Inc. 7 8:12-bk-24532
    Dec 28, 2012 Linhana, Inc. 7 8:12-bk-24529
    Dec 17, 2012 Edison Mission Energy 11 1:12-bk-49219
    Dec 17, 2012 Southern Sierra Energy Company 11 1:12-bk-49233
    Dec 17, 2012 San Joaquin Energy Company 11 1:12-bk-49232
    Dec 17, 2012 Mission Energy Westside, Inc. 11 1:12-bk-49231
    Dec 17, 2012 Edison Mission Holdings Co. 11 1:12-bk-49225