Welcome to BusinessBankruptcies.com!

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

Murrieta Holdings 2012-12 LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk12430
TYPE / CHAPTER
Voluntary / 11

Filed

10-6-21

Updated

9-13-23

Last Checked

11-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2021
Last Entry Filed
Oct 6, 2021

Docket Entries by Quarter

Oct 6, 2021 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738 Filed by Murrieta Holdings 2012-12 LLC List of Equity Security Holders due 10/20/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/20/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/20/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/20/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/20/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/20/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/20/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 10/20/2021. Schedule I: Your Income (Form 106I) due 10/20/2021. Schedule J: Your Expenses (Form 106J) due 10/20/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/20/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/20/2021. Statement of Financial Affairs (Form 107 or 207) due 10/20/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/20/2021. Incomplete Filings due by 10/20/2021. (Attachments: # 1 List of 20 Largest Creditors # 2 Mailing List) (Epstein, David) WARNING: See docket entry #2,#3 for correction. 72 Hours Deficient: Master Mailing List of Creditors must be uploaded in CM/ECF due 10/9/2021. Case Also Deficient: Corporate Resolution Authorizing Filing of Petition due 10/20/2021. Corporate Ownership Statement (LBR Form F1007-4) due 10/20/2021. Statement of Related Cases (LBR Form F1015-2) due 10/20/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/20/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/20/2021. Deadlines Terminated: Schedule C,I,J, Decl Re Schedules (Form 106Dec), Statement (Form 122B). Modified on 10/6/2021 (Shimizu, Tina). (Entered: 10/06/2021)
Oct 6, 2021 Receipt of Voluntary Petition (Chapter 11)( 8:21-bk-12430) [misc,volp11] (1738.00) Filing Fee. Receipt number A53470871. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/06/2021)
Oct 6, 2021 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Shimizu, Tina) (Entered: 10/06/2021)
Oct 6, 2021 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Murrieta Holdings 2012-12 LLC) (Shimizu, Tina) (Entered: 10/06/2021)
Oct 6, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Murrieta Holdings 2012-12 LLC) Corporate Resolution Authorizing Filing of Petition due 10/20/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 10/20/2021. Statement of Related Cases (LBR Form F1015-2) due 10/20/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/20/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/20/2021. (Shimizu, Tina) (Entered: 10/06/2021)
Oct 6, 2021 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Murrieta Holdings 2012-12 LLC) (Shimizu, Tina) (Entered: 10/06/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk12430
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Oct 6, 2021
Type
voluntary
Terminated
Oct 18, 2022
Updated
Sep 13, 2023
Last checked
Nov 1, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Erik Rist as Trustee
    Ford & Diulio
    Galloway Financial LLC

    Parties

    Debtor

    Murrieta Holdings 2012-12 LLC
    PO Box 4858
    Laguna Beach, CA 92652
    ORANGE-CA
    Tax ID / EIN: xx-xxx8383

    Represented By

    David G Epstein
    The David Epstein Law Firm
    POB 4858
    Laguna Beach, CA 92652-4858
    949-637-4048
    Email: david@epsteinlitigation.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Shady Lane Holdings 1006, LLC 11 8:2024bk10497
    Oct 4, 2023 Murrieta Holdings 2012-12, LLC 11 8:2023bk12045
    Mar 8, 2022 Hanford Renaissance LLC 11 8:2022bk10387
    Oct 12, 2021 Mountain Vista Holdings, LLC 11 8:2021bk12479
    Apr 10, 2020 Brave Rose, Inc. 7 8:2020bk11155
    Apr 15, 2019 The Brandywine Trust Dated August 15, 2015 11 8:2019bk11381
    Sep 14, 2018 Thee Foxes Trot, LLC 7 8:2018bk13444
    May 14, 2018 Heavenly Couture, Inc. 11 8:2018bk11756
    Oct 24, 2017 PPI Direct, LLC 11 8:17-bk-14237
    Apr 14, 2016 Shadylane Holdings 1006, LLC and David G Epstein 11 2:16-bk-14826
    Feb 12, 2015 SOFT-TRAIN INCORPORATED 7 8:15-bk-10688
    Apr 8, 2013 MCF480, LLC, a California limited liability compan 11 8:13-bk-13076
    Feb 4, 2013 Lock It Up, LLC 11 1:13-bk-10751
    Nov 28, 2012 FusionBridge, Ltd. 7 8:12-bk-23562
    Dec 2, 2011 Corto Investors, LLC 7 8:11-bk-26589