Welcome to BusinessBankruptcies.com!

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

Hidden Creek Ranch, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk13673
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-20

Updated

12-10-23

Last Checked

5-11-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2020
Last Entry Filed
Apr 15, 2020

Docket Entries by Quarter

Apr 15, 2020 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Hidden Creek Ranch, LLC Chapter 11 Plan due by 08/13/2020. Disclosure Statement due by 08/13/2020. (Totaro, Michael) (Entered: 04/15/2020)
Apr 15, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-13673) [misc,volp11] (1717.00) Filing Fee. Receipt number 50981457. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/15/2020)
Apr 15, 2020 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hidden Creek Ranch, LLC) List of Equity Security Holders due 4/29/2020. Incomplete Filings due by 4/29/2020. (Francis, Dawnette) (Entered: 04/15/2020)
Apr 15, 2020 2 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC)/List of Equity Security Holders due 4/29/2020. Incomplete Filings due by 4/29/2020 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hidden Creek Ranch, LLC) (Francis, Dawnette) (Entered: 04/15/2020)
Apr 15, 2020 3 List of Equity Security Holders Filed by Debtor Hidden Creek Ranch, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Totaro, Michael) (Entered: 04/15/2020)
Apr 15, 2020 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Michael R. Totaro & Totaro & Shanahan as General Insolvency Counsel w pos Filed by Debtor Hidden Creek Ranch, LLC (Totaro, Michael) (Entered: 04/15/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk13673
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Apr 15, 2020
Type
voluntary
Terminated
Dec 7, 2023
Updated
Dec 10, 2023
Last checked
May 11, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Nowaczek & Audrey Nowaczek
    Barlit Consulting, Inc.
    GM Engineering, Inc
    Kacey Gwangjoon Ko and
    Los Angeles County Tax Collector
    Pavel Ivanov

    Parties

    Debtor

    Hidden Creek Ranch, LLC
    8209A Foothill Blvd. #700
    Sunland, CA 91040
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3274

    Represented By

    Michael R Totaro
    Totaro & Shanahan
    POB 789
    Pacific Palisades, CA 90272
    310-573-0276
    Fax : 310-496-1260
    Email: Ocbkatty@aol.com

    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 #
    Nov 30, 2023 Entertainment Design & Fabrication, Inc. 7 2:2023bk17959
    Oct 9, 2020 MSD Brokerage, Inc. 7 2:2020bk19193
    Aug 15, 2019 STT Entertainment Group, LLC 7 1:2019bk12063
    Apr 4, 2017 Gama, Inc 7 2:17-bk-14086
    Dec 12, 2016 Umbrella Onlinetech LLC 7 1:16-bk-13509
    Oct 1, 2015 Friendly Adult Day Healthcare Center, Inc. 7 2:15-bk-25183
    Jul 7, 2015 JJOH USA, INC. 7 2:15-bk-20752
    Mar 23, 2015 DUCAN INC. 7 2:15-bk-14420
    Nov 6, 2013 Steel Pit Sports Grill, Inc. 7 2:13-bk-36826
    Jun 7, 2013 The Morales Family Trust Dated June 26, 1995 11 2:13-bk-25056
    Dec 17, 2012 Buppha's Coin-Op Laundry, Inc. 7 2:12-bk-51140
    Oct 3, 2012 New Castle Remodeling Inc., 7 2:12-bk-43542
    Dec 22, 2011 Notch Custom Builders, Inc. 7 2:11-bk-61881
    Dec 15, 2011 Pacific Interventures Inc 11 2:11-bk-60946
    Sep 13, 2011 H & A Tujunga Property LLC 11 2:11-bk-48875