Welcome to BusinessBankruptcies.com!

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

Nipomo Gateway, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:17-bk-10860
TYPE / CHAPTER
Voluntary / 11

Filed

5-15-17

Updated

9-13-23

Last Checked

6-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 16, 2017
Last Entry Filed
May 15, 2017

Docket Entries by Year

May 15, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Nipomo Gateway, LLC List of Equity Security Holders due 5/30/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/30/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/30/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/30/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/30/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/30/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 5/30/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/30/2017. Statement of Financial Affairs (Form 107 or 207) due 5/30/2017. Corporate Resolution Authorizing Filing of Petition due 5/30/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 5/30/2017. Statement of Related Cases (LBR Form F1015-2) due 5/30/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/30/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/30/2017. Incomplete Filings due by 5/30/2017. (Ortiz, Amber) (Entered: 05/15/2017)
May 15, 2017 Judge Peter Carroll added to case (Ortiz, Amber) (Entered: 05/15/2017)
May 15, 2017 Receipt of Chapter 11 Filing Fee - $1717.00 by 03. Receipt Number 90024867. (admin) (Entered: 05/15/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:17-bk-10860
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
May 15, 2017
Type
voluntary
Terminated
Mar 13, 2018
Updated
Sep 13, 2023
Last checked
Jun 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Coast Capital lnvestment Fund
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Mark E. Saltzman Esq
    Nipomo Gateway
    San Luis Obispo County Tax Collector

    Parties

    Debtor

    Nipomo Gateway, LLC
    337 17th St #200
    Oakland, CA 94612
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx2556

    Represented By

    Mark E Saltzman
    21241 Ventura Blvd Suite 160
    Woodland Hills, CA 91364
    818-343-0600
    Fax : 818-343-0684

    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 #
    Aug 10, 2023 Livie and Luca LLC 11V 4:2023bk40991
    May 8, 2023 The Roman Catholic Bishop of Oakland 11 4:2023bk40523
    Oct 11, 2021 HireClub.com, Inc. 11V 3:2021bk30694
    Apr 30, 2021 Ng Home Buying Company 11V 4:2021bk40614
    Mar 16, 2021 California-Nevada Methodist Homes 11 4:2021bk40363
    Mar 10, 2021 Boornazian, Jensen & Garthe, a Professional Corpor 7 4:2021bk40332
    Aug 18, 2020 BAYGREENS SALAD WALNUT CREEK, INCORPORATED 7 4:2020bk41359
    Mar 23, 2018 Candi Controls, Inc. 11 1:2018bk10679
    Feb 1, 2018 54 Nipomo Partners, LLC 11 4:2018bk40282
    May 9, 2017 Saint Harridan, Inc. 7 4:17-bk-41229
    Oct 27, 2016 CallSocket Holding Company, LLC 11 4:16-bk-43013
    Oct 10, 2016 CallSocket II, L.P. 11 4:16-bk-42823
    Feb 15, 2016 Spot Labs Inc. 7 4:16-bk-40393
    Dec 22, 2015 W.S.B. & Associates, Inc. 11 4:15-bk-43859
    Aug 24, 2012 Don Todd Associates, Inc. 7 4:12-bk-47069