Welcome to BusinessBankruptcies.com!

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

The Village at Nipomo, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-13593
TYPE / CHAPTER
Voluntary / 11

Filed

5-28-13

Updated

9-13-23

Last Checked

5-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2013
Last Entry Filed
May 28, 2013

Docket Entries by Year

May 28, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by The Village at Nipomo, LLC Schedule A due 06/11/2013. Schedule B due 06/11/2013. Schedule D due 06/11/2013. Schedule E due 06/11/2013. Schedule F due 06/11/2013. Schedule G due 06/11/2013. Schedule H due 06/11/2013. Statement of Financial Affairs due 06/11/2013. List of Equity Security Holders due 06/11/2013. Atty Signature Petition due 06/11/2013. Verification of creditor matrix due 06/11/2013. Summary of schedules due 06/11/2013. Declaration concerning debtors schedules due 06/11/2013. Disclosure of Compensation of Attorney for Debtor due 06/11/2013. Statistical Summary due 06/11/2013. Corporate Ownership Statement due by 06/11/2013. Incomplete Filings due by 06/11/2013. (Fogel, Illyssa) (Entered: 05/28/2013)
May 28, 2013 Receipt of Voluntary Petition (Chapter 11)(1:13-bk-13593) [misc,volp11] (1213.00) Filing Fee. Receipt number 33214189. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-13593
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
May 28, 2013
Type
voluntary
Terminated
Jun 13, 2016
Updated
Sep 13, 2023
Last checked
May 29, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Village at Nipomo, LLC
    23014 Ventura Blvd.
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8097

    Represented By

    Illyssa Fogel
    PO Box 437
    McDermitt, NV 89421
    775-532-8088
    Email: ifogel@iiflaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 24, 2023 Green Walls - US, Inc. 7 1:2023bk11030
    Jan 31, 2019 Tiara Parkdale, L.P. 11 9:2019bk90030
    Jan 31, 2019 Tiara Parkdale, L.P. 11 4:2019bk40253
    Nov 6, 2018 DAK Construction, Inc. 11 1:2018bk12717
    Jul 24, 2018 Steve Harris Construction 11 9:2018bk11191
    Mar 22, 2018 Los Angeles/Mission Hills Wellness Caregivers Cent 11 1:2018bk10735
    Sep 15, 2015 Leonora Manor, LLC 11 1:15-bk-13076
    Jun 6, 2014 Scentsa Media Networks, Inc. 11 1:14-bk-12882
    Jun 6, 2014 On Campus Media, Inc. 11 1:14-bk-12881
    Mar 5, 2014 CAR CHANNELS, LLC. 7 1:14-bk-11125
    Aug 12, 2013 Rezinate San Jacinto, LLC 7 1:13-bk-15306
    May 15, 2013 Daisy Lady Victoria, LLC 11 1:13-bk-13326
    Apr 30, 2013 Pacibel, LLC 11 1:13-bk-12960
    Nov 28, 2012 Edo Sushi, Inc. 7 1:12-bk-20372
    Nov 14, 2012 501 Grant Street Partners LLC 11 1:12-bk-20066