Welcome to BusinessBankruptcies.com!

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

Pierpont USA, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:14-bk-10010
TYPE / CHAPTER
Voluntary / 7

Filed

1-2-14

Updated

9-13-23

Last Checked

1-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2014
Last Entry Filed
Jan 2, 2014

Docket Entries by Year

Jan 2, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Pierpont USA, LLC (Mansfield, Andrew) (Entered: 01/02/2014)
Jan 2, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Pierpont USA, LLC. (Mansfield, Andrew) (Entered: 01/02/2014)
Jan 2, 2014 Receipt of Voluntary Petition (Chapter 7)(9:14-bk-10010) [misc,volp7] ( 306.00) Filing Fee. Receipt number 35735102. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/02/2014)
Jan 2, 2014 Meeting of Creditors with 341(a) meeting to be held on 02/10/2014 at 09:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Mansfield, Andrew) (Entered: 01/02/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:14-bk-10010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
7
Filed
Jan 2, 2014
Type
voluntary
Terminated
Jan 23, 2017
Updated
Sep 13, 2023
Last checked
Jan 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advantage Telecom
    Affordable Linen Supply
    Alicia A. Polite
    Ann's Bakery
    Antonia Carrerno
    Aqua Systems, Inc.
    AT&T
    Beatriz Juarez
    Beatriz Romero
    Blue Orchid Bakery
    Booking.com
    Bryan Exhaust Service, Inc.
    Carlos E. Martin
    Carlos M. Moreles
    Catarino Cortes
    There are 79 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pierpont USA, LLC
    141 S. Ann Street
    Ventura, CA 93001
    VENTURA-CA
    Tax ID / EIN: xx-xxx7433

    Represented By

    Andrew S Mansfield
    Higson Cheney Mansfield, PC
    1835 Knoll Dr
    Ventura, CA 93003
    805-642-6405
    Fax : 805-642-4648
    Email: amansfield@hcmlawfirm.com

    Trustee

    Sandra McBeth (TR)
    2236 S. Broadway, Suite J
    Santa Maria, CA 93454
    (805) 922-0313

    U.S. Trustee

    United States Trustee (ND)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 Aller Entertainment Inc. 7 9:2023bk10728
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Aug 10, 2021 926 Ventura Avenue LLC 11 4:2021bk41018
    Apr 6, 2021 Player's Poker Club, Inc. 11 9:2021bk10357
    Jun 21, 2017 EarthOne Circuit Technologies Corporation, a Delaw 11 8:17-bk-12521
    Jan 17, 2017 McClure Property Development, Inc. 7 9:17-bk-10083
    Jan 13, 2017 Santa Cruz Restaurants, Inc. 7 9:17-bk-10066
    Mar 22, 2016 In Your Homecare LLC 7 9:16-bk-10521
    Aug 7, 2015 Gospel Light Publications 11 9:15-bk-11586
    Apr 13, 2015 Stewart Brown, Inc. 7 9:15-bk-10757
    Dec 31, 2014 Michael Bennett Floor Design, Inc. 7 9:14-bk-12841
    Oct 21, 2014 Bonnie & Clyde's Plumbing-Drain Service, Inc. 7 9:14-bk-12330
    Nov 9, 2013 Channel Islands Sash & Doors, Inc. 7 9:13-bk-12751
    Aug 21, 2012 Ventura Precision Molding Incorporated 7 9:12-bk-13151