Welcome to BusinessBankruptcies.com!

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

Ronin Group Origins LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk20451
TYPE / CHAPTER
Voluntary / 7

Filed

9-7-18

Updated

9-13-23

Last Checked

10-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2018
Last Entry Filed
Sep 9, 2018

Docket Entries by Quarter

Sep 7, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Ronin Group Origins LLC (Young, Mark) (Entered: 09/07/2018)
Sep 7, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-20451) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47665464. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/07/2018)
Sep 7, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 10/10/2018 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Young, Mark) (Entered: 09/07/2018)
Sep 7, 2018 2 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ronin Group Origins LLC) (Fortier, Stacey) (Entered: 09/07/2018)
Sep 9, 2018 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 09/09/2018. (Admin.) (Entered: 09/09/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk20451
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Sep 7, 2018
Type
voluntary
Terminated
Oct 18, 2018
Updated
Sep 13, 2023
Last checked
Oct 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Employment Development Department
    Employment Development Department
    Employment Development Dept
    Employment Development Dept
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    Office of the US Trustee LA
    Regus
    Regus
    Sean Nagle

    Parties

    Debtor

    Ronin Group Origins LLC
    25350 Magic Mountain Parkway, Suite 300
    Valencia, CA 91355
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8883

    Represented By

    Mark T Young
    Donahoe & Young LLp
    25152 Springfield Ct Ste 345
    Valencia, CA 91355-1096
    661-259-9000
    Fax : 661-554-7088
    Email: myoung@donahoeyoung.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Jul 15, 2020 California Resources Wilmington, LLC parent case 11 4:2020bk33582
    Jul 15, 2020 California Resources Tidelands, Inc. parent case 11 4:2020bk33581
    Jul 15, 2020 California Resources Royalty Holdings, LLC parent case 11 4:2020bk33580
    Jul 15, 2020 California Resources Real Estate Ventures, LLC parent case 11 4:2020bk33579
    Jul 15, 2020 California Resources Production Mineral Holdings, parent case 11 4:2020bk33578
    Jul 15, 2020 California Resources Production Corporation parent case 11 4:2020bk33577
    Jul 15, 2020 California Resources Petroleum Corporation parent case 11 4:2020bk33576
    Jul 15, 2020 California Resources Mineral Holdings LLC parent case 11 4:2020bk33575
    Jul 15, 2020 California Resources Long Beach, Inc. parent case 11 4:2020bk33574
    Jul 15, 2020 California Resources Elk Hills, LLC parent case 11 4:2020bk33573
    Jul 15, 2020 California Resources Coles Levee, LLC parent case 11 4:2020bk33572
    Jul 15, 2020 California Resources Coles Levee, L.P. parent case 11 4:2020bk33571
    Jul 15, 2020 California Heavy Oil, Inc. parent case 11 4:2020bk33569
    Jul 15, 2020 California Resources Corporation 11 4:2020bk33568
    Jul 15, 2020 Tidelands Oil Production Company LLC parent case 11 4:2020bk33565