Welcome to BusinessBankruptcies.com!

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

Ridge Park Office, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-33683
TYPE / CHAPTER
N/A / 11

Filed

7-22-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2011
Last Entry Filed
Jul 22, 2011

Docket Entries by Year

Jul 22, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Ridge Park Office, LLC Schedule A due 08/5/2011. Schedule B due 08/5/2011. Schedule D due 08/5/2011. Schedule E due 08/5/2011. Schedule F due 08/5/2011. Schedule G due 08/5/2011. Schedule H due 08/5/2011. Statement of Financial Affairs due 08/5/2011. Incomplete Filings due by 08/5/2011. (Meshefejian, Krikor) (Entered: 07/22/2011)
Jul 22, 2011 Receipt of Voluntary Petition (Chapter 11)(6:11-bk-33683) [misc,volp11] (1039.00) Filing Fee. Receipt number 21578258. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-33683
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Jul 22, 2011
Terminated
Jun 18, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Valley Honey & Bee
    Ambius, Inc.
    Ascentia Engineering Services Inc.
    CSMC 2006-C5 Better World L.P.
    Franchise Tax Board
    Gorm Inc.
    H. Mark Mersel, Esq.
    Hank's Hardware And Lumber, Inc.
    Internal Revenue Service
    Orkin Pest Control
    Refrigeration Supplies Distributor
    Riverside County Tax Collector
    Safe And Secure Locksmith Service
    Security Signal Devices, Inc.
    Talega Security Inc.
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ridge Park Office, LLC
    One Betterworld Circle
    Suite 300
    Temecula, CA 92590
    Tax ID / EIN: xx-xxx6054

    Represented By

    Krikor J Meshefejian
    10250 Constellation Blvd
    Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: kjm@lnbrb.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2023 LA ROCA, INC. dba MISSION VALLEY POOLS 7 6:2023bk15477
    Nov 19, 2020 CNC Puma Corporation 11V 6:2020bk17551
    Jul 13, 2020 Ridge Park Point, LLC 7 6:2020bk14758
    May 28, 2020 RIDGE PARK POINT, LLC 7 6:2020bk13713
    Mar 12, 2020 CNC Puma Corporation Inc 11V 6:2020bk12069
    Jan 26, 2017 Saksa, LLC 11 6:17-bk-10615
    Sep 16, 2014 K C Plumbing Inc. 11 6:14-bk-21619
    Apr 24, 2013 BUNDY CANYON LAND DEVELOPMENT, LLC 11 2:13-bk-13491
    Jan 27, 2013 Samson and Mochi Corporation 11 6:13-bk-11421
    Aug 27, 2012 Aguilar Investments Inc. 7 6:12-bk-29907
    Jul 20, 2012 Temecula Highlands, LLC 11 6:12-bk-27039
    Jul 20, 2012 Tower Office Park I, LLC 11 6:12-bk-27036
    May 31, 2012 Aguilar Investments Inc. 7 6:12-bk-23500
    Jan 4, 2012 FTB&G, LLC, a California Limited Liability Company 11 6:12-bk-10269
    Jul 11, 2011 Woods Canyon Associates L.P. 11 6:11-bk-32418