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.
CHASE |
---|
David Willows |
Mountain Paradise LLC |
Mountain Paridise LLC
PO Box 22
Goleta, CA 93116
SANTA BARBARA-CA
805-570-6004
Tax ID / EIN: xx-xxx7894
Mountain Paridise LLC
PRO SE
Jerry Namba (TR)
504 East Chapel Street
Santa Maria, CA 93454
(805) 922-2575
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Brian D Fittipaldi
128 E Carrillo St
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov
Date Filed | Name = 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 |