Welcome to BusinessBankruptcies.com!

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

Monte Cristo Trust

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-21031
TYPE / CHAPTER
Voluntary / 11

Filed

12-26-12

Updated

9-13-23

Last Checked

12-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2012
Last Entry Filed
Dec 26, 2012

Docket Entries by Year

Dec 26, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Monte Cristo Trust Schedule A due 1/9/2013. Schedule B due 1/9/2013. Schedule D due 1/9/2013. Schedule E due 1/9/2013. Schedule F due 1/9/2013. Schedule G due 1/9/2013. Schedule H due 1/9/2013. Statement of Financial Affairs due 1/9/2013. List of Equity Security Holders due 1/9/2013.Statement of Related Case due 1/9/2013. Verification of creditor matrix due 1/9/2013. Corporate resolution authorizing filing of petitions due 1/9/2013. Summary of schedules due 1/9/2013. Declaration concerning debtors schedules due 1/9/2013. Disclosure of Compensation of Attorney for Debtor due 1/9/2013. Venue Disclosure Form due 1/9/2013. Corporate Ownership Statement due by 1/9/2013. Incomplete Filings due by 1/9/2013. (Suarez, Mary) (Entered: 12/26/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-21031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
11
Filed
Dec 26, 2012
Type
voluntary
Terminated
Feb 12, 2014
Updated
Sep 13, 2023
Last checked
Dec 27, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF NEW YORK C/O
    CHRISTIAN TITLE
    DAN SCHRYER C/O

    Parties

    Debtor

    Monte Cristo Trust
    6101 Via Escondido Dr
    Malibu, CA 90265
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8791

    Represented By

    Gilbert Azafrani
    3301 Oceanfront Walk #318
    Santa Monica, CA 90401
    310-428-2315

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 4, 2023 S&W Blue Jay Way, LLC 11 9:2023bk10672
    Jan 30, 2023 South Bay Property Homes LLC 11 9:2023bk10061
    Sep 16, 2022 GCLI, LLC 7 9:2022bk10735
    Dec 28, 2021 JP Ramble, LLC 11 9:2021bk11255
    Jun 27, 2019 Emmet Inv, Inc. 7 9:2019bk11124
    Jun 27, 2019 Sherr, LLC 7 9:2019bk11123
    Jun 27, 2019 Rasbe, Inc 7 9:2019bk11122
    Jul 7, 2017 Selfridge, LLC 11 9:17-bk-11222
    Jun 26, 2014 Neroa Inc 7 9:14-bk-11374
    Aug 24, 2012 TNT Realty, Inc. Defined Benefit Pension Plan 7 1:12-bk-17640
    Apr 25, 2012 Heavens Beach, LLC 11 1:12-bk-13811
    Feb 1, 2012 Evergreen Holdings Ltd 7 1:12-bk-10980
    Jan 3, 2012 TNT Realty, Inc. Defined Benefit Pension Plan 7 1:12-bk-10054
    Dec 14, 2011 Motion Film Group, Inc. 7 1:11-bk-24306
    Nov 18, 2011 VILLA SAINT FRISCO 11 1:11-bk-23377