Welcome to BusinessBankruptcies.com!

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

Gateway At Mountain Village Fund 1, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-49675
TYPE / CHAPTER
N/A / 11

Filed

9-20-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2011
Last Entry Filed
Sep 21, 2011

Docket Entries by Year

Sep 20, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by GATEWAY AT MOUNTAIN VILLAGE FUND 1, LLC Schedule B due 10/4/2011. Schedule C due 10/4/2011. Schedule E due 10/4/2011. Schedule F due 10/4/2011. Schedule G due 10/4/2011. Schedule H due 10/4/2011. Schedule I due 10/4/2011. Schedule J due 10/4/2011. Statement of Financial Affairs due 10/4/2011. List of Equity Security Holders due 10/4/2011. Statement - Form 22B Due: 10/4/2011. Incomplete Filings due by 10/4/2011. (No, Lee) Warning: Item subsequently amended by document no. 2 and 3 [ Also deficient for Venue Disclosure Form, Corporate Ownership Statement, Corporate Resolution, Statement of Related Cases, Summary of Schedules, Declaration re: Schedules, Disclosure of Attorney Compensation, Vertification of Creditor Mailing Matrix, due 10/4/11; Master Mailing List (list of all creditors)and List of 20 Largest Unsecured Creditors due 9/26/11] Modified on 9/21/2011 (Cetulio, Julie). Modified on 9/21/2011 (Cetulio, Julie). (Entered: 09/20/2011)
Sep 20, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-49675) [misc,volp11] (1039.00) Filing Fee. Receipt number 22540355. Fee amount 1039.00. (U.S. Treasury) (Entered: 09/20/2011)
Sep 21, 2011 2 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor GATEWAY AT MOUNTAIN VILLAGE FUND 1, LLC) (Cetulio, Julie) (Entered: 09/21/2011)
Sep 21, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, however, additional documents were missing at the time of filing. Also deficient for Venue Disclosure Form, Corporate Ownership Statement, Corporate Resolution, Statement of Related Cases, Summary of Schedules, Declaration re: Schedules, Disclosure of Attorney Compensation, Vertification of Creditor Mailing Matrix, Mailing Matrix (list of all creditors), and List of 20 Largest Unsecured Creditors. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Mountain Village Fund I LLC) (Cetulio, Julie) (Entered: 09/21/2011)
Sep 21, 2011 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) [List of 20 Largest Unsecured Creditors and Master Mailing List (list of all creditors)] (Cetulio, Julie) (Entered: 09/21/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-49675
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Sep 20, 2011
Terminated
Mar 21, 2012
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Mountain Village Fund I LLC
    3450 Wilshir Blvd Ste 700
    Los Angeles, CA 90010
    Tax ID / EIN: xx-xxx8700

    Represented By

    Lee S No
    Quantum Law Firm
    20320 SW Birch St Ste 130
    Newport Beach, CA 92660
    949-484-0384
    Email: lee@ohnolaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Dare Law
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Melanie C Scott
    Office of the United States Trustee
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4946
    Fax : 213-894-2603
    Email: Melanie.Scott@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2019 Navaho Tour Inc. 11 2:2019bk19798
    Jul 10, 2019 Green Cure 11 2:2019bk18001
    May 20, 2019 CGI Paramount LLC parent case 11 2:2019bk15881
    Oct 24, 2017 Advance Specialty Care, LLC 7 2:17-bk-23070
    Mar 19, 2016 Advance Specialty Care, LLC 11 2:16-bk-13521
    Oct 8, 2015 Shadylane Holdings 1006, LLC 11 2:15-bk-25529
    Nov 25, 2014 Force One Group, Inc. 7 2:14-bk-32057
    Oct 31, 2014 Prepaid Attorney Services Corporation 7 2:14-bk-30572
    Aug 22, 2014 Dale Bakery LLC 7 2:14-bk-26226
    Jun 6, 2014 KOHO, Inc 11 2:14-bk-21169
    Aug 9, 2013 Express 24 Investment LLC 7 2:13-bk-30181
    Mar 25, 2013 52 INC 11 2:13-bk-17647
    May 31, 2012 Force One Group, Inc. 11 2:12-bk-29297
    Apr 15, 2012 Grace Building Maintenance Co., Inc. 7 2:12-bk-23303
    Jul 11, 2011 3480 E. 14th St., LLC 11 2:11-bk-39696