Welcome to BusinessBankruptcies.com!

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

MC2 Capital Partners, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:11-bk-14366
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-11

Updated

9-14-23

Last Checked

12-5-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2011
Last Entry Filed
Dec 4, 2011

Docket Entries by Year

Dec 1, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by MC2 Capital Partners, LLC. Order Meeting of Creditors due by 12/8/2011.Incomplete Filings due by 12/15/2011. Section 521 Filings due by 01/17/2012. (MacConaghy, John) (Entered: 12/01/2011)
Dec 1, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-14366) [misc,volp11] (1046.00). Receipt number 14804030, amount $1046.00 (U.S. Treasury) (Entered: 12/01/2011)
Dec 1, 2011 First Meeting of Creditors with 341(a) meeting to be held on 01/06/2012 at 01:30 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 04/05/2012. (MacConaghy, John) (Entered: 12/01/2011)
Dec 1, 2011 2 Creditor Matrix Filed by Debtor MC2 Capital Partners, LLC (MacConaghy, John) (Entered: 12/01/2011)
Dec 1, 2011 3 Document: Corporate Resolution Authorizing Filing of Petition for Relief. (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor MC2 Capital Partners, LLC (MacConaghy, John) (Entered: 12/01/2011)
Dec 2, 2011 4 Notice of Appearance and Request for Notice by Minnie Loo. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Loo, Minnie) (Entered: 12/02/2011)
Dec 2, 2011 5 Disclosure of Compensation of Attorney for Debtor in the Amount of $ hourly compensation Filed by Debtor MC2 Capital Partners, LLC (MacConaghy, John) (Entered: 12/02/2011)
Dec 2, 2011 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ka) (Entered: 12/02/2011)
Dec 2, 2011 7 Unsecured Creditors Committee Acceptance or Rejection Form (ka) (Entered: 12/02/2011)
Dec 2, 2011 8 Application for Order Designating Responsible Individual for Corporate Debtor Filed by Debtor MC2 Capital Partners, LLC. (ka) (Entered: 12/02/2011)

There are 5 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This case is closed and is no longer being updated.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 Northern Bankruptcy Court
Case number
1:11-bk-14366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
Dec 1, 2011
Type
voluntary
Terminated
Feb 18, 2015
Updated
Sep 14, 2023
Last checked
Dec 5, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    33 North SP, LLC
    Accurate Firestop
    Adobe Associates
    AES Due Dilligence
    Ahern Rentals
    Alcal Arcade Roofing
    Allen Matkins LLP
    Argenal Welding
    AT&T
    ATT Wireless
    Bay Area Construction
    Berger Brothers, Inc.
    Bruce Enterprises
    California Retaining Walls
    Charles M. Salter Assoc. Inc.
    There are 63 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MC2 Capital Partners, LLC, a California limited liability company
    1101 Fifth Ave., Ste. 300
    San Rafael, CA 94901
    MARIN-CA
    Tax ID / EIN: xx-xxx7669

    Represented By

    John H. MacConaghy
    MacConaghy and Barnier
    645 1st St. W #D
    Sonoma, CA 95476
    (707) 935-3205
    Email: macclaw@macbarlaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SR
    235 Pine Street
    Suite 700
    San Francisco, CA 94104

    Represented By

    Minnie Loo
    Office of the U.S. Trustee
    235 Pine St. 7th Fl
    San Francisco, CA 94104-3484
    415-705-3333
    Email: minnie.loo@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Proshop, Inc. 7 3:2024bk30092
    Dec 12, 2023 iBelieveInSwordfish, Inc. 11V 3:2023bk30835
    Dec 8, 2023 Tempo Automation, Inc. 7 1:2023bk11970
    Dec 8, 2023 Tempo Automation Holdings, Inc. 7 1:2023bk11969
    Dec 23, 2021 424 Group, Inc. 11V 2:2021bk19407
    Mar 11, 2020 Richard M. Glantz, Incorporated 7 3:2020bk30267
    Mar 11, 2020 Lakeview Investment, LP 7 3:2020bk30265
    Mar 2, 2020 Jelris & Associates, L.P. 7 3:2020bk30232
    Mar 2, 2020 EJS Associates, L.P. 7 3:2020bk30231
    Mar 2, 2020 Grace & Company, G.P. 7 3:2020bk30229
    Mar 15, 2017 TMTM INC. 11 3:17-bk-30239
    Dec 30, 2012 Steve Zappetini & Son, Inc. 11 3:12-bk-33618
    Dec 2, 2012 85 Spring Lane LLC 11 3:12-bk-33398
    Jul 20, 2012 Greenback Mortgage Fund, LLC 11 3:12-bk-32142
    Nov 23, 2011 Richmond Yacht Harbor, Ltd. 11 1:11-bk-14244