Welcome to BusinessBankruptcies.com!

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

Mountain Paridise LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:15-bk-11179
TYPE / CHAPTER
Voluntary / 7

Filed

6-3-15

Updated

3-21-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jun 25, 2015

Docket Entries by Year

Jun 3, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Mountain Paridise LLC Summary of Schedules (Form B6 Pg 1) due 6/17/2015. Schedule A (Form B6A) due 6/17/2015. Schedule B (Form B6B) due 6/17/2015. Schedule D (Form B6D) due 6/17/2015. Schedule E (Form B6E) due 6/17/2015. Schedule F (Form B6F) due 6/17/2015. Schedule G (Form B6G) due 6/17/2015. Schedule H (Form B6H) due 6/17/2015. Declaration Concerning Debtors Schedules (Form B6) due 6/17/2015. Statement of Financial Affairs (Form B7) due 6/17/2015. Corporate resolution authorizing filing of petitions due 6/17/2015. Corporate Ownership Statement due by 6/17/2015.Statement of Related Cases due 6/17/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 6/17/2015. Incomplete Filings due by 6/17/2015. (Handy, Brad) NOTE: Debtor's mailing address updated to reflect PDF. Modified on 6/3/2015 (Handy, Brad). Additional attachment(s) added on 6/3/2015 (Handy, Brad). (Entered: 06/03/2015)
Jun 3, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 07/06/2015 at 10:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. Objections for Discharge due by 09/04/2015. Cert. of Financial Management due by 09/04/2015 for Debtor and Joint Debtor (if joint case) (Handy, Brad) (Entered: 06/03/2015)
Jun 4, 2015 Receipt of Chapter 7 Filing Fee - $335.00 by 18. Receipt Number 90022869. (admin) (Entered: 06/04/2015)
Jun 5, 2015 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7)) No. of Notices: 4. Notice Date 06/05/2015. (Admin.) (Entered: 06/05/2015)
Jun 5, 2015 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mountain Paridise LLC) No. of Notices: 1. Notice Date 06/05/2015. (Admin.) (Entered: 06/05/2015)
Jun 5, 2015 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mountain Paridise LLC) No. of Notices: 1. Notice Date 06/05/2015. (Admin.) (Entered: 06/05/2015)
Jun 22, 2015 6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 6/22/2015 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mountain Paridise LLC, 2 Meeting (AutoAssign Chapter 7)). (Rust, Kam) (Entered: 06/22/2015)
Jun 23, 2015 Chapter 7 Trustee's Report of No Distribution: I, Jerry Namba (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Jerry Namba (TR) (RE: related document(s)2 Meeting of Creditors with 341(a) meeting to be held on 07/06/2015 at 10:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. Objections for Discharge due by 09/04/2015. Cert. of Financial Management due by 09/04/2015 for Debtor and Joint Debtor (if joint case)). (Namba (TR), Jerry) (Entered: 06/23/2015)
Jun 24, 2015 7 BNC Certificate of Notice (RE: related document(s)6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 06/24/2015. (Admin.) (Entered: 06/24/2015)
Jun 25, 2015 8 Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (McNabb, Jim) (Entered: 06/25/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:15-bk-11179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jun 3, 2015
Type
voluntary
Terminated
Jun 25, 2015
Updated
Mar 21, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CHASE
    David Willows
    Mountain Paradise LLC

    Parties

    Debtor

    Mountain Paridise LLC
    PO Box 22
    Goleta, CA 93116
    SANTA BARBARA-CA
    805-570-6004
    Tax ID / EIN: xx-xxx7894

    Represented By

    Mountain Paridise LLC
    PRO SE

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16 FRINJ Coffee, Incorporated. 11V 9:2024bk10044
    May 23, 2023 SBC Farming 805 Inc. 7 9:2023bk10401
    May 23, 2023 805 Farming Solutions Inc. 7 9:2023bk10399
    Dec 27, 2022 Arcadian Winery, a California Limited Partnership 7 9:2022bk11022
    Oct 5, 2020 Figueroa Mountain Brewing, LLC 11V 9:2020bk11208
    Sep 25, 2019 J.Matulich Consulting LLC 7 9:2019bk11628
    Jun 26, 2017 Burnett Family Farms, LLC 11 9:17-bk-11154
    Feb 24, 2017 Santa Barbara Montessori School 7 9:17-bk-10313
    Jul 29, 2015 Mountain Paradise, LLC 7 9:15-bk-11533
    Jun 11, 2015 EBM Design, Inc., a Michigan Corporation 7 9:15-bk-11229
    Jan 24, 2015 Consolidated Productions, Inc. 7 9:15-bk-10126
    Apr 2, 2012 FYI Direct Inc. 11 1:12-bk-11390
    Mar 8, 2012 Western Nursery, Inc. 7 9:12-bk-10991
    Jan 25, 2012 Sweet Petroleum Corporation 11 9:12-bk-10300
    Oct 27, 2011 Burnett Family Farms, LLC 11 9:11-bk-15031