Welcome to BusinessBankruptcies.com!

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

Maingate LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-57244
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-11

Updated

9-14-23

Last Checked

11-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2011
Last Entry Filed
Nov 16, 2011

Docket Entries by Year

Nov 15, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Maingate LLC Schedule A due 11/29/2011. Schedule B due 11/29/2011. Schedule C due 11/29/2011. Schedule D due 11/29/2011. Schedule E due 11/29/2011. Schedule F due 11/29/2011. Schedule G due 11/29/2011. Schedule H due 11/29/2011. Schedule I due 11/29/2011. Schedule J due 11/29/2011. Statement of Financial Affairs due 11/29/2011. Statement - Form 22B Due: 11/29/2011. Incomplete Filings due by 11/29/2011. (Davidoff, Brian) WARNING: Item subsequently amended by docket entry no.3. Case deficient for Summary of Schedules due 11/29/2011. Declaration Regarding Debtors Schedules due 11/29/2011. Electronic Filing Declaration due 11/29/2011. Modified on 11/16/2011 (Atienza, Edwin). (Entered: 11/15/2011)
Nov 15, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-57244) [misc,volp11] (1046.00) Filing Fee. Receipt number 23610558. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/15/2011)
Nov 16, 2011 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Maingate LLC) (Atienza, Edwin) (Entered: 11/16/2011)
Nov 16, 2011 3 Notice to Filer of Correction Made: Incorrect schedules /statements recorded as deficient, Re: Schedule C, Schedule I, Schedule J and Statement - Form 22B. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Petition was filed as incomplete, however, additional documents are missing. The petition is also deficient for Summary of Schedules, Declaration Regarding Debtors Schedules and Electronic Filing Declaration. 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 Maingate LLC, Terminate Deadline, 2 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 11/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-57244
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Nov 15, 2011
Type
voluntary
Terminated
Nov 30, 2011
Updated
Sep 14, 2023
Last checked
Nov 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    C&W Global Inc.
    Cal X Properties LLC
    Chloe TL, LLC
    Crystal Mitchell
    Escoeloa County Florida
    George Meshkanian
    Investments 2234 LLC
    Little Reid & Karzai, LLP
    Office of Management & Budget
    OFFICE OF THE UNITED STATES TRUSTEE
    Patsy Heffner
    PPF Holdings III Ltd.
    Quintarios, Prieto, Wood & Boyer PA
    Situs Asset Management
    TECO Peoples Gas
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Maingate LLC
    2932 Wilshire Boulevard
    Suite 205
    Santa Monica, CA 90403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3080

    Represented By

    Brian L Davidoff
    1901 Avenue Of The Stars Ste 1700
    Century City, CA 90067
    310-286-1700
    Fax : 310-286-1728
    Email: bdavidoff@rutterhobbs.com

    U.S. Trustee

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

    Represented By

    Alvin Mar
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    Ron Maroko
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 10, 2021 Adli Law Group P.C. 11V 2:2021bk18572
    Mar 12, 2020 Joffe Emergency Services 11V 2:2020bk12802
    Dec 31, 2015 Lexington Business Centers Inc 11 2:15-bk-29547
    Jun 3, 2015 AL Relays, LLC 7 2:15-bk-18869
    Jan 27, 2015 Urban Protective Services Inc 7 2:15-bk-11176
    Oct 17, 2014 Lost Creek Pacific LLC 7 2:14-bk-29688
    Aug 22, 2014 Executive Career Services, Inc. 11 2:14-bk-26212
    Jul 30, 2014 ATYRIA S CLARK & ASSOCIATES A LAW CORPORATION 7 2:14-bk-24522
    Jun 8, 2014 Executive Career Services, Inc. 11 2:14-bk-21212
    Dec 20, 2013 EM Advisors, LLC 7 2:13-bk-39725
    Dec 20, 2013 Active Singles, LLC 7 2:13-bk-39724
    Dec 9, 2013 Bay Area Financial Corporation 11 2:13-bk-38974
    Oct 24, 2013 Austin Burnet Professional, LLC 11 2:13-bk-35896
    May 6, 2013 RSI Group, LLC 11 2:13-bk-21902
    Aug 30, 2011 EAGLE CROSSROADS CENTER, LLD 11 2:11-bk-23749