Welcome to BusinessBankruptcies.com!

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

Circle C Ranchlands W.M.U. LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-10873
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-15

Updated

9-13-23

Last Checked

4-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2015
Last Entry Filed
Mar 13, 2015

Docket Entries by Year

Mar 13, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Circle C Ranchlands W.M.U. LLC Summary of Schedules (Form B6 Pg 1) due 03/27/2015. Schedule A (Form B6A) due 03/27/2015. Schedule B (Form B6B) due 03/27/2015. Schedule D (Form B6D) due 03/27/2015. Schedule E (Form B6E) due 03/27/2015. Schedule F (Form B6F) due 03/27/2015. Schedule G (Form B6G) due 03/27/2015. Schedule H (Form B6H) due 03/27/2015. Declaration Concerning Debtors Schedules (Form B6) due 03/27/2015. Statement of Financial Affairs (Form B7) due 03/27/2015.Statement of Related Cases due 03/27/2015. Debtor Certification of Employment Income due by 03/27/2015. Incomplete Filings due by 03/27/2015. (Kim, Yi) (Entered: 03/13/2015)
Mar 13, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Circle C Ranchlands W.M.U. LLC. (Kim, Yi) (Entered: 03/13/2015)
Mar 13, 2015 Receipt of Voluntary Petition (Chapter 11)(1:15-bk-10873) [misc,volp11] (1717.00) Filing Fee. Receipt number 39416282. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-10873
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Mar 13, 2015
Type
voluntary
Terminated
Oct 24, 2016
Updated
Sep 13, 2023
Last checked
Apr 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Board of Equalization
    Charles A. Orwick III, Trustee
    Circle C Ranchlands W.M.U. LLC
    Foreclosure Specialists, LLC
    Franchise Tax Board
    Internal Revenue Service
    Modoc County Tax Collector
    Yi Sun Kim

    Parties

    Debtor

    Circle C Ranchlands W.M.U. LLC
    16000 Ventura Blvd., Ste 1000
    Encino, CA 91436
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4374

    Represented By

    Yi S Kim
    16000 Ventura Blvd, Ste 1000
    Encino, CA 91436
    818-382-6200
    Fax : 818-986-6534
    Email: ykim@greenbass.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2021 BAIC 11 1:2021bk10503
    Dec 5, 2018 Jeffrey Steinberg M.D., A Medical Corporation 7 1:2018bk12919
    Nov 16, 2017 Hatteras Holdings, LLC 7 1:17-bk-13081
    Jul 20, 2017 RK Partnership 11 1:17-bk-11923
    Jan 11, 2016 Osher And Osher, Inc. 11 1:16-bk-10069
    May 13, 2015 Battle Creek Conservation Ventures, LLC 11 1:15-bk-11683
    Dec 11, 2014 Spring & Ash Creek W.M.U., LLC 11 1:14-bk-15496
    Sep 11, 2013 Fulcrum 5, Inc. parent case 11 1:13-bk-15931
    Sep 11, 2013 T.V. 10's, LLC parent case 11 1:13-bk-15930
    Sep 11, 2013 KSL MEDIA, INC 7 1:13-bk-15929
    Jun 17, 2013 Vista Hermosa Holdings LLC 11 2:13-bk-25804
    Nov 21, 2012 Oak Ridge Preserve, LLC 11 1:12-bk-20219
    Nov 13, 2012 Copper Hill Estates, LLC 11 1:12-bk-20040
    Jun 11, 2012 Thomas J Hopkins PH.D., M.D., AMC 11 1:12-bk-15406
    Dec 19, 2011 MAYAN PROPERTIES 11 2:11-bk-29238