Welcome to BusinessBankruptcies.com!

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

Mountain Property Development, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-53090
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-12

Updated

9-14-23

Last Checked

4-25-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2012
Last Entry Filed
Apr 24, 2012

Docket Entries by Year

Apr 24, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Mountain Property Development, Inc.. Order Meeting of Creditors due by 05/1/2012. (Root, Terrell) (Entered: 04/24/2012)
Apr 24, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-53090) [misc,volp11] (1046.00). Receipt number 16369659, amount $1046.00 (U.S. Treasury) (Entered: 04/24/2012)
Apr 24, 2012 2 List of 20 Largest Unsecured Creditors Filed by Debtor Mountain Property Development, Inc. (Root, Terrell) (Entered: 04/24/2012)
Apr 24, 2012 3 Creditor Matrix Filed by Debtor Mountain Property Development, Inc. (Root, Terrell) (Entered: 04/24/2012)
Apr 24, 2012 First Meeting of Creditors with 341(a) meeting to be held on 05/30/2012 at 10:30 AM at San Jose Room 268. Proof of Claim due by 08/28/2012. (admin, ) (Entered: 04/24/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-53090
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Apr 24, 2012
Type
voluntary
Terminated
Oct 11, 2012
Updated
Sep 14, 2023
Last checked
Apr 25, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gibraltar SSI, LLC

    Parties

    Debtor

    Mountain Property Development, Inc.
    201 Los Gatos-Saratoga Road, No. 142
    Los Gatos, CA 95030
    SANTA CLARA-CA
    United States
    Tax ID / EIN: xx-xxx5746

    Represented By

    Terrell S. Root
    Law Offices of James M. Sullivan
    225 N Santa Cruz Ave.
    Los Gatos, CA 95030
    (408) 395-3837
    Email: tracy@jsullinc.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Iron Springs Development, LLC 11 5:2024bk50504
    Jan 25 2335 Investments, LLC 11 5:2024bk50088
    Jan 11 1974 Investors, LLC 11 5:2024bk50037
    Jan 3 4024 Investors, LLC 11 5:2024bk50004
    Oct 30, 2023 Eclipz.io, Inc. 11V 5:2023bk51253
    Aug 25, 2023 Scott Street LLC 7 5:2023bk50941
    Jul 27, 2023 MDMH Partners, LLC 11 5:2023bk50817
    Jun 29, 2022 The Overlook Road Los Gatos Development, LLC 11 5:2022bk50557
    Aug 5, 2019 Almanor Lakefront L.L.C., a Nevada limited liabili 11 5:2019bk51578
    May 28, 2019 Gypsum Reno Development, LLC 11 5:2019bk51066
    Nov 18, 2015 Ohlone I, LLC 11 5:15-bk-53651
    Nov 24, 2014 John H. Hicks III, MD Consulting, Inc. 7 5:14-bk-54706
    Feb 14, 2013 Game2Mobile, Inc. and Tarsin, Inc. 11 5:13-bk-52062
    Aug 23, 2011 Ohlone I, LLC 7 5:11-bk-57915
    Aug 1, 2011 Ohlone I, LLC 11 5:11-bk-57222