Welcome to BusinessBankruptcies.com!

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

Mirada Park LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-13158
TYPE / CHAPTER
Voluntary / 11

Filed

11-2-16

Updated

9-13-23

Last Checked

12-5-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2016
Last Entry Filed
Nov 2, 2016

Docket Entries by Year

Nov 2, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Mirada Park LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/16/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/16/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/16/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/16/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/16/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 11/16/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/16/2016. Statement of Financial Affairs (Form 107 or 207) due 11/16/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 11/16/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/16/2016. Incomplete Filings due by 11/16/2016. (Hayes, M) (Entered: 11/02/2016)
Nov 2, 2016 Receipt of Voluntary Petition (Chapter 11)(1:16-bk-13158) [misc,volp11] (1717.00) Filing Fee. Receipt number 43620241. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/02/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-13158
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Nov 2, 2016
Type
voluntary
Terminated
Feb 3, 2017
Updated
Sep 13, 2023
Last checked
Dec 5, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Alarm Service
    Christopher Brown
    Elm Sands, LTD
    Franchise Tax Board
    Internal Revenue Service
    Juan Rivas
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Oak Creek Estates HOA
    Oak Creek Estates HOA
    PLC Investment Group, LLC
    Red Leaf Landscape
    Spiegel & Utrera, P.C.

    Parties

    Debtor

    Mirada Park LLC
    9909 Topanga Canyon Blvd Ste 135
    Chatsworth, CA 91311
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4915

    Represented By

    M Jonathan Hayes
    Simon Resnik Hayes LLP
    15233 Ventura Blvd.
    Suite 250
    Sherman Oaks, CA 91403
    (818) 783-6251
    Fax : (818) 827-4919
    Email: jhayes@srhlawfirm.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Husky Group, Inc. 7 1:2024bk10566
    Jan 16 Husky Group, Inc. 7 1:2024bk10069
    Apr 18, 2023 Everlasting Hospice, Inc. 7 1:2023bk10493
    Dec 12, 2022 All Action Security Consulting Group, Inc. 11V 1:2022bk11429
    Aug 14, 2018 Alpha-Omega Enterprises, Inc. 7 1:2018bk12048
    Jul 9, 2017 OFRI Property Management, Inc 7 1:17-bk-11809
    Jan 17, 2017 CA HVAC INC 7 1:17-bk-10118
    Apr 25, 2016 P.A.Y. Creation and Design, Inc. 7 1:16-bk-11234
    Mar 7, 2015 DDR/Dataline Security Systems, Inc. 7 1:15-bk-10786
    Nov 12, 2014 Sweet Home Investments, LLC 7 1:14-bk-15108
    Jan 13, 2014 M W HIGGINS CONSTRUCTION, INC. 7 1:14-bk-10191
    Dec 4, 2013 Monte's Screw Machine Company, Inc. 7 1:13-bk-17547
    Dec 17, 2012 Darla May Inc 7 1:12-bk-20864
    Nov 15, 2011 Wired Accessories Inc. 7 1:11-bk-23286
    Sep 2, 2011 NNN Chatsworth Business Park 37, LLC 11 1:11-bk-20545