Welcome to BusinessBankruptcies.com!

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

Miraflores Community Devco, Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41241
TYPE / CHAPTER
Voluntary / 11

Filed

9-27-23

Updated

3-24-24

Last Checked

10-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2023
Last Entry Filed
Oct 29, 2023

Docket Entries by Month

There are 1 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 27, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 10/30/2023 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 1/29/2024. (Scheduled Automatic Assignment) (Entered: 09/27/2023)
Sep 28, 2023 3 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 09/28/2023)
Sep 28, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-41241) [misc,volp11] (1738.00). Receipt number A32784694, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 09/28/2023)
Sep 28, 2023 4 Petition Amended Voluntary Petition (Voluntary Petition for Individuals Filing For Bankruptcy). Filed by Debtor Miraflores Community Devco, LLC (Edgar, Ronda) (Entered: 09/28/2023)
Sep 28, 2023 5 Notice of Deficient Filing Regarding Obsolete Forms and Dismissal of Case in Event of Failure to Cure Official Forms due by 10/12/2023. (pw) (Entered: 09/28/2023)
Sep 28, 2023 6 Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 10/12/2023. (pw) (Entered: 09/28/2023)
Sep 28, 2023 7 Order to File Required Documents and Notice of Automatic Dismissal . (pw) (Entered: 09/28/2023)
Sep 28, 2023 8 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 09/28/2023)
Sep 28, 2023 9 Order for Payment of State and Federal Taxes (admin) (Entered: 09/28/2023)
Sep 30, 2023 10 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 09/30/2023. (Admin.) (Entered: 09/30/2023)
Show 10 more entries
Oct 16, 2023 21 Notice of Appearance and Request for Notice by Alan I. Nahmias. Filed by Creditor Artes Capital (Nahmias, Alan) (Entered: 10/16/2023)
Oct 17, 2023 22 Brief/Memorandum in Opposition to (RE: related document(s)19 Motion to Extend Time). Filed by Creditor Artes Capital (Nahmias, Alan) (Entered: 10/17/2023)
Oct 18, 2023 23 BNC Certificate of Mailing (RE: related document(s) 20 Order To Set Hearing). Notice Date 10/18/2023. (Admin.) (Entered: 10/18/2023)
Oct 19, 2023 24 Substitution of Attorney . Filed by Debtor Miraflore Community DevCo, LLC (Farsad, Arasto) (Entered: 10/19/2023)
Oct 20, 2023 Hearing Held 10/20/2023 at 11:00 AM (RE: related document(s) 19 Ex Parte Motion to Extend Time To File Required Documents). Minutes: The Motion is granted. Debtor shall file all of the required documents by 10/27/2023. If all of the required document are not filed by 10/27/2023, the case will be dismissed without further hearing. The court will issue the order. (rba) (Entered: 10/20/2023)
Oct 20, 2023 25 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/20/2023 11:00:11 AM ]. File Size [ 48303 KB ]. Run Time [ 00:50:19 ]. (admin). (Entered: 10/20/2023)
Oct 25, 2023 26 Order After Hearing on Debtor's Ex-Parte Application for Order Extending Time to File Required Documents (Related Doc # 19) Incomplete Filings due by 10/27/2023. (cf) (Entered: 10/25/2023)
Oct 27, 2023 27 Application to Designate Ronald Scott Hanks as Responsible Individual Filed by Debtor Miraflore Community DevCo, LLC (Farsad, Arasto) (Entered: 10/27/2023)
Oct 27, 2023 28 Certificate of Service (RE: related document(s)27 Application to Designate Responsible Individual). Filed by Debtor Miraflore Community DevCo, LLC (Farsad, Arasto) (Entered: 10/27/2023)
Oct 27, 2023 29 Schedules A-H. , Summary of Assets and Liabilities for Non-Individual Filed by Debtor Miraflore Community DevCo, LLC (Farsad, Arasto) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 10/27/2023 (ka). (Entered: 10/27/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk41241
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Sep 27, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Oct 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Artes Capital
    Artes Capital
    Artes Capital 2829 Townsgate Road, Suite 100, West
    Berlogar Stevens & Assoc.
    BRE Attorney KENNETH ALAN KRAMER, Attorney At Law
    Carlson Barbee & Gibson
    City of Richmond
    City of Richmond
    Contra Costa County Assessors
    Contra Costa County Assessors
    DC Construction, Inc.
    Entitlement Consultant SDC, Inc.
    FTB
    GF Capital
    GF Capital
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Miraflore Community DevCo, LLC
    2478 Washington Ave
    San Leandro, CA 94577
    ALAMEDA-CA
    925-389-0025
    Tax ID / EIN: xx-xxx8063

    Represented By

    Ronda N. Edgar
    Edgar Law Group, LLP
    675 N 1st st #550
    San Jose, CA 95112
    (408)278-1200
    Email: ronda@edgarlawgroup.com
    TERMINATED: 10/19/2023
    Arasto Farsad
    Farsad Law Office, P.C.
    1625 The Alameda, Suite 525
    San Jose, CA 95126
    408-641-9966
    Email: farsadecf@gmail.com
    Nancy Weng
    Farsad Law Office, P.C.
    1625 The Alameda, Suite 525
    San Jose, CA 95126
    408-641-9966
    Fax : (415) 777-2298
    Email: nancy@farsadlaw.com

    Trustee

    Not Assigned - OK

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First St., Suite 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 Margin Construction, Inc. 7 4:2024bk40583
    Aug 25, 2022 Gazzali's Extra Corporation 7 4:2022bk40821
    Jun 21, 2022 Inner Athlete Fitness, LLC 7 4:2022bk40586
    Aug 6, 2020 AAB Creation LLC 7 4:2020bk41303
    Apr 1, 2020 Galaxy Home Decoration Inc 7 3:2020bk30314
    Feb 15, 2017 Ewest Trans Corporation 7 4:17-bk-40424
    Jun 28, 2016 E&L Young Enterprises, Inc. 11 4:16-bk-41784
    Apr 6, 2016 VENTURE TELECOM, LLC. 7 3:16-bk-50416
    Mar 2, 2016 TLB Enterprises, Inc. 7 4:16-bk-40575
    Aug 25, 2014 Diamond Rock Development Group LLC/Ramsey 7 4:14-bk-43497
    Dec 4, 2013 Joseph Brothers Enterprises, Inc. 7 4:13-bk-46480
    Oct 11, 2013 The BSm Entertainment B-Corp 11 4:13-bk-45684
    Sep 11, 2013 The BSm Entertainment B-Corp 11 4:13-bk-45129
    May 3, 2013 Sure Fit Roofing & Insulation, Inc. 7 4:13-bk-42646
    Sep 16, 2011 J.M. Snyder, Inc. 7 4:11-bk-49971