Welcome to BusinessBankruptcies.com!

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

Liggatt Development, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:15-bk-06346
TYPE / CHAPTER
Voluntary / 7

Filed

9-30-15

Updated

3-19-16

Last Checked

1-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 18, 2016
Last Entry Filed
Dec 18, 2015

Docket Entries by Year

Sep 30, 2015 1 Petition Voluntary Petition, Schedules & Statements Fee Amount $ 335.00. Schedules A-J due 10/14/2015. State. of Fin. Affairs due 10/14/2015. Summary of schedules due 10/14/2015. Incomplete Filings due by 10/14/2015, Declaration re: ECF due by 10/14/2015, Filed by James Pilley of Andrews Law Group, Inc. on behalf of Liggatt Development, Inc.. (Pilley, James) (Entered: 09/30/2015)
Sep 30, 2015 2 Receipt of Statement of Social Security Number COURT NOTE: The PDF document is a secured image. filed by James Pilley on behalf of Liggatt Development, Inc.. (Pilley, James) (Entered: 09/30/2015)
Sep 30, 2015 3 Receipt of Chapter 7 Voluntary Petition(15-06346-7) [misc,1027] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number 11759021 (re: Doc# 1); (U.S. Treasury) (Entered: 09/30/2015)
Oct 1, 2015 4 Meeting of Creditors & Notice of Appointment of InterimTrustee Richard M Kipperman, 341(a) meeting to be held on 11/03/2015 at 09:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Admin., ) (Entered: 10/01/2015)
Oct 1, 2015 5 Notice to Filer of Errors and/or Deficiencies in Documents. Misc. Tickler Due Date: 10/1/2015, (re2 Statement of Social Security Number/ or Other Taxpayer -Identification Number) ) (Rodriguez, M.) (Entered: 10/01/2015)
Oct 3, 2015 6 Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 1 Chapter 7 Voluntary Petition) Notice Date 10/03/2015. (Admin.) (Entered: 10/03/2015)
Oct 3, 2015 7 Court Certificate of Mailing with Service by BNC. (related documents 4 Meeting of Creditors Chapter 7) Notice Date 10/03/2015. (Admin.) (Entered: 10/03/2015)
Nov 12, 2015 8 Order Regarding Trustee's Motion to Dismiss Bankruptcy Case as to Debtor Liggatt Development, Inc.. The debtor has failed to appear and testify at the regularly scheduled and duly noticed Meeting of Creditors pursuant to 11 USC Sec 341(a) and More than fourteen (14) days have elapsed since the filing of the petition and the debtor has failed to timely file either schedules, statements and/or plan required pursuant ; with BNC Service.. (related documents 1 Chapter 7 Voluntary Petition) signed on 11/12/2015. (Li, J.) (Entered: 11/12/2015)
Nov 14, 2015 9 Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 11/14/2015. (Admin.) (Entered: 11/14/2015)
Nov 14, 2015 10 Court Certificate of Mailing with Service by BNC. (related documents 8 Trustee's Motion to Dismiss Bankruptcy Case and Order) Notice Date 11/14/2015. (Admin.) (Entered: 11/14/2015)

There are 2 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 Southern Bankruptcy Court
Case number
3:15-bk-06346
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Sep 30, 2015
Type
voluntary
Terminated
Dec 18, 2015
Updated
Mar 19, 2016
Last checked
Jan 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carmel Valley Village HOA
    Elston Masonry
    Feist, Vetter, Knauf and Loy
    Hess Contracting
    Jonathan Zeko, APC
    Legal Recovery Law Offices, In

    Parties

    Debtor

    Liggatt Development, Inc.
    P.O. Box 9226
    Rancho Santa Fe, CA 92067
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx3806
    aka Liggatt Development Company
    aka Liggatt Property, LLC

    Represented By

    Richard M Kipperman
    PO Box 3010
    La Mesa, CA 91944-3010
    (619) 668-4508
    Email: teresaj@corpmgt.com
    James Pilley
    Andrews Law Group, Inc.
    6496 Weathers Place, Ste 200
    San Diego, CA 92121
    858-452-5600
    Fax : 858-452-5601
    Email: james@briancandrews.com

    Trustee

    Richard M Kipperman
    PO Box 3010
    La Mesa, CA 91944-3010
    (619) 668-4508

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 Jones & Associates Consulting, Inc. 7 3:2023bk02744
    Jan 10, 2022 The Oracle Lawyers (EIN 33-0540459) 11V 3:2022bk00036
    Feb 21, 2020 RSF Prop 15648 Via De Santa Fe, L.P. 11 3:2020bk00908
    Sep 20, 2018 Katherine Cosmetics, Inc. 7 3:2018bk05658
    Jun 18, 2018 EZ Cars 101, LLC 7 3:2018bk03649
    Oct 12, 2017 Distinctive Properties, Inc. 7 3:17-bk-06185
    Nov 3, 2016 Z'S A NEVADA CORPORATION 7 2:16-bk-15909
    Nov 1, 2016 Spring Meadow Ranch, LLC 11 6:16-bk-19775
    Jul 22, 2016 RSF 17872 Via De Fortuna LLC 11 3:16-bk-04436
    Mar 15, 2016 Liggatt Properties, LLC 7 3:16-bk-01419
    Oct 20, 2015 PIERCE DEVELOPMENT, INC. 11 2:15-bk-15954
    Oct 24, 2013 R&C Cleaners, Inc. 7 3:13-bk-10416
    Dec 14, 2012 Equustria Development, Inc. 7 3:12-bk-16367
    Jun 20, 2012 Mission Valley Pools & Spas, Inc. 7 3:12-bk-08686
    Sep 2, 2011 Shell Knob Commercial Group, LLC 11 3:11-bk-30844