Welcome to BusinessBankruptcies.com!

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

Mad River Estates, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2020bk10470
TYPE / CHAPTER
Voluntary / 11

Filed

8-14-20

Updated

9-13-23

Last Checked

9-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 17, 2020
Last Entry Filed
Aug 14, 2020

Docket Entries by Quarter

Aug 14, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Mad River Estates, LLC. Order Meeting of Creditors due by 08/21/2020. (Beck, Paul) CORRECTIVE ENTRY: Clerk set Incomplete Filing deadline. NOTE: Creditors not up-loaded. Modified on 8/14/2020 (tp). (Entered: 08/14/2020)
Aug 14, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-10470) [misc,volp11] (1717.00). Receipt number 30707394, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/14/2020)
Aug 14, 2020 First Meeting of Creditors with 341(a) meeting to be held on 10/07/2020 at 04:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 01/05/2021. (admin, ) (Entered: 08/14/2020)
Aug 14, 2020 2 Notice of Appearance and Request for Notice by Terri H. Didion. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Didion, Terri) (Entered: 08/14/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2020bk10470
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Aug 14, 2020
Type
voluntary
Terminated
Jun 14, 2023
Updated
Sep 13, 2023
Last checked
Sep 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate Lending Group, Inc.
    Clinton Wiley
    Katie Wiley
    Matthew Leadicker
    Miller Farms Nursery Inc
    PNC Vendor Finance
    Redwood Coast Fuels

    Parties

    Debtor

    Mad River Estates, LLC
    32123 Lindero Canyon Rd., #210
    Westlake Village, CA 91361
    HUMBOLDT-CA
    Tax ID / EIN: xx-xxx1984
    fdba Humboldt Wellness Ranch, LLC

    Represented By

    Paul A. Beck
    Law Offices of Paul A. Beck
    13701 Riverside Dr. #202
    Sherman Oaks, CA 91423
    (818) 501-1141
    Email: pab@pablaw.org

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Represented By

    Terri H. Didion
    Office of the U. S. Trustee - San Jose
    United States Courthouse
    2500 Tulare St. #1401
    Fresno, CA 93721
    (559) 487-5002
    Email: terri.didion@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 CSI: ADVANCED SCREENING SERVICES, LLC 7 2:2023bk14917
    Apr 6, 2023 Music Getaways LLC 11V 9:2023bk10256
    Jun 10, 2021 The THT Group, Inc. 7 3:2021bk31087
    Feb 20, 2019 wlv sunset plaza, LLC 11 9:2019bk10270
    Nov 29, 2017 Tarsin Mobile Inc 11 2:17-bk-24643
    Oct 19, 2017 Cisco's Westlake Village Corporation 11 9:17-bk-11891
    Sep 7, 2017 Selfridge Partners, LLC 11 9:17-bk-11618
    Oct 25, 2016 Edward Portnoy MD, Inc. 7 9:16-bk-11975
    Sep 30, 2016 Caption Media Services, LLC 7 9:16-bk-11837
    May 7, 2015 Functional Restoration Centers, Inc. 7 9:15-bk-10985
    Oct 29, 2014 The Body Sanctuary Spa and Wellness Center, Inc. 7 9:14-bk-12391
    Feb 10, 2014 Global Sales & Marketing, LLC 7 1:14-bk-10669
    Jan 6, 2014 Dynamics Perspective Inc 7 1:14-bk-10075
    Aug 2, 2013 The Landing Grill, Inc. a California Corporation 7 1:13-bk-15125
    Jan 9, 2012 MRJ Enterprises, Inc 7 1:12-bk-10225