Welcome to BusinessBankruptcies.com!

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

Presidio Development, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk10086
TYPE / CHAPTER
Voluntary / 11

Filed

1-6-21

Updated

3-24-24

Last Checked

2-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

Jan 6, 2021 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738 Filed by Presidio Development, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/20/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/20/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/20/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/20/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/20/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 01/20/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/20/2021. Statement of Financial Affairs (Form 107 or 207) due 01/20/2021. Incomplete Filings due by 01/20/2021. Chapter 11 Plan due by 05/6/2021. Disclosure Statement due by 05/6/2021. (Berger, Michael) (Entered: 01/06/2021)
Jan 6, 2021 2 Corporate resolution authorizing filing of petitions Filed by Debtor Presidio Development, LLC. (Berger, Michael) (Entered: 01/06/2021)
Jan 6, 2021 3 Statement of Corporate Ownership filed. Filed by Debtor Presidio Development, LLC. (Berger, Michael) (Entered: 01/06/2021)
Jan 6, 2021 Receipt of Voluntary Petition (Chapter 11)(2:21-bk-10086) [misc,volp11] (1738.00) Filing Fee. Receipt number 52278344. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/06/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk10086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Jan 6, 2021
Type
voluntary
Updated
Mar 24, 2024
Last checked
Feb 1, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adriana Cantoran
    Aggressive Holding LLC
    Federal Homeloans Corp.
    Franchise Tax
    Global Tranz
    Montclaire Place
    San Diego County Tax Collector
    San Diego County Treasurer - Tax Collector

    Parties

    Debtor

    Presidio Development, LLC
    8001 Somerset Blvd., No. 329
    Paramount, CA 90723
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5477
    dba MBZ Toys

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2020 Personal Care Inc 7 2:2020bk21218
    Oct 23, 2018 BE , Inc 7 2:2018bk22468
    Jan 1, 2017 Rescue One Ambulance 11 2:17-bk-10002
    Jun 20, 2016 Southland Solutions LLC 7 2:16-bk-18203
    Feb 18, 2016 Rescue One Ambulance 11 2:16-bk-12012
    Jan 26, 2016 California Parts Distributing, LLC 7 3:16-bk-00313
    Dec 2, 2015 Rescue One Ambulance 11 2:15-bk-28452
    Feb 26, 2015 Semar Ventures LLC 7 2:15-bk-12851
    Oct 2, 2014 Metal Center and Steel Suppy Inc. dba US Metal and 7 2:14-bk-28806
    May 15, 2014 A D F INC 7 2:14-bk-19551
    Apr 16, 2014 Gyllen Kyst LLC 7 2:14-bk-17316
    Feb 5, 2014 Gyllen Kyst LLC 7 2:14-bk-12242
    Dec 11, 2013 Hair Zest International, Inc 7 2:13-bk-39176
    Aug 2, 2012 Prime of California, Inc 7 2:12-bk-36505
    Jul 26, 2011 Hardrock Electronics Inc 7 2:11-bk-41899