Welcome to BusinessBankruptcies.com!

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

LP MV, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30714
TYPE / CHAPTER
Voluntary / 7

Filed

10-15-23

Updated

11-19-23

Last Checked

11-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2023
Last Entry Filed
Oct 18, 2023

Docket Entries by Month

Oct 15, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by LP MV, Inc.. Order Meeting of Creditors due by 10/30/2023. (Auerbach, Ruth) (Entered: 10/15/2023)
Oct 15, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-30714) [misc,volp7] ( 338.00). Receipt number A32814068, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/15/2023)
Oct 15, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 11/15/2023 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Auerbach, Ruth) (Entered: 10/15/2023)
Oct 16, 2023 3 Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 10/16/2023)
Oct 16, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 10/16/2023)
Oct 16, 2023 5 Corporate Ownership Statement. Filed by Debtor LP MV, Inc. (Auerbach, Ruth) (Entered: 10/16/2023)
Oct 18, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 10/18/2023. (Admin.) (Entered: 10/18/2023)
Oct 18, 2023 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 10/18/2023. (Admin.) (Entered: 10/18/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30714
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Oct 15, 2023
Type
voluntary
Terminated
Nov 15, 2023
Updated
Nov 19, 2023
Last checked
Nov 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Internal Revenue Service
    US Small Business Administration
    US Small Business Administration

    Parties

    Debtor

    LP MV, Inc.
    800 Redwood Hwy., Suite 803
    Mill Valley, CA 94941
    MARIN-CA
    Tax ID / EIN: xx-xxx0304
    dba Lavande Spa and Boutique

    Represented By

    Ruth Elin Auerbach
    Law Offices of Ruth Elin Auerbach
    236 West Portal Ave., Suite 185
    San Francisco, CA 94127
    (415)673-0560
    Fax : (415) 673-0562
    Email: ruth.auerbach.esq@gmail.com

    Trustee

    Michael G. Kasolas
    P.O. Box 27526
    San Francisco, CA 94127
    (415) 504-1926

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2022 OrthoScience, Inc., a Delaware corporation 7 3:2022bk30526
    Jun 27, 2022 Thiara Holdings, LLC 7 3:2022bk30313
    May 27, 2021 Multerra Bio, Inc. 7 3:2021bk30399
    Nov 20, 2020 Diamond J Farms LLC 11 3:2020bk30933
    Apr 1, 2020 Parasail Health, Inc. 7 3:2020bk30315
    Aug 8, 2018 Promia Incorporated 11 3:2018bk30874
    Dec 21, 2017 AFG Properties Limited LLC 7 3:2017bk31273
    Jul 20, 2017 C&D Holding LLC 7 3:17-bk-30693
    Nov 9, 2016 ChinaCast Education Corporation 11 1:16-bk-13121
    Mar 3, 2016 Step 3 Ventures, Inc. 7 5:16-bk-50640
    May 6, 2014 SPG Group, Inc. 7 1:14-bk-10699
    May 21, 2012 Gira Polli of Mill Valley, LP 11 3:12-bk-31524
    Feb 7, 2012 EHM Energy Partners 1, LLC 7 1:12-bk-10341
    Feb 3, 2012 All-Tech Automotive Repair, Inc. 7 1:12-bk-10316
    Aug 29, 2011 Atlantis Distribution Inc. 7 1:11-bk-13209