Welcome to BusinessBankruptcies.com!

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

Harbour Community, L.P., a California limited part

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk11313
TYPE / CHAPTER
Voluntary / 11V

Filed

8-3-21

Updated

9-13-23

Last Checked

8-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2021
Last Entry Filed
Aug 3, 2021

Docket Entries by Quarter

Aug 3, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Harbour Community, L.P., a California limited partnership (Goodman, Andrew) (Entered: 08/03/2021)
Aug 3, 2021 Receipt of Voluntary Petition (Chapter 11)( 1:21-bk-11313) [misc,volp11] (1738.00) Filing Fee. Receipt number A53237533. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/03/2021)
Aug 3, 2021 2 Addendum to voluntary petition Amended Voluntary Petition Electing To Proceed Pursuant to Subchapter V of Chapter 11 Filed by Debtor Harbour Community, L.P., a California limited partnership. (Goodman, Andrew) (Entered: 08/03/2021)
Aug 3, 2021 3 Balance Sheet Filed by Debtor Harbour Community, L.P., a California limited partnership. (Goodman, Andrew) (Entered: 08/03/2021)
Aug 3, 2021 4 Cash Flow Statement for Small Business Filed by Debtor Harbour Community, L.P., a California limited partnership. (Goodman, Andrew) (Entered: 08/03/2021)
Aug 3, 2021 5 Tax Documents for the Year for 2019 Filed by Debtor Harbour Community, L.P., a California limited partnership. (Goodman, Andrew) (Entered: 08/03/2021)
Aug 3, 2021 6 Declaration re: Declaration of Ninoos Benjamin, President Re Election To Proceed Under Subchapter V of Chapter 11 Filed by Debtor Harbour Community, L.P., a California limited partnership (RE: related document(s)2 Addendum to Vol Pet, 3 Balance Sheet, 4 Cash Flow Statement, 5 Tax Documents). (Goodman, Andrew) (Entered: 08/03/2021)
Aug 3, 2021 7 Corporate resolution authorizing filing of petitions Resolution of Harbour Community L.P. Authorizing Chapter 11 Bankruptcy Filing Filed by Debtor Harbour Community, L.P., a California limited partnership. (Goodman, Andrew) (Entered: 08/03/2021)
Aug 3, 2021 8 Notice to Filer of Correction Made/No Action Required: Debtor(s) mailing address was entered in the system instead of the street address. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Harbour Community, L.P., a California limited partnership) (Kinsley, Terri) (Entered: 08/03/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk11313
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11V
Filed
Aug 3, 2021
Type
voluntary
Terminated
Nov 18, 2021
Updated
Sep 13, 2023
Last checked
Aug 27, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    8920 Orion Ave Multihousing LP
    Adam Grant, Esq.
    Alia Salim Haddad, Esq.
    Bakhshi Oshin
    Catalina Rodriguez
    Celso Tinocco
    Cipriana Cruz
    City of L.A.-Housing/Community Inv
    City of LA-Housing/Community Invest
    Copy of Rent Roll Attached
    Craig Takenaka, Esq.
    David Solorzano
    Eugenia Monroy
    Integrated Lender Services, Trustee
    Internal Revenue Service
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Harbour Community, L.P., a California limited partnership
    8920 Orion Ave No. 108
    North Hills, CA 91343
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2978

    Represented By

    Andrew Goodman
    Goodman Law Offices, APC
    30700 Russell Ranch Road
    Suite 250
    Westlake Village, CA 91362
    818-802-5044
    Fax : 818-975-5256
    Email: agoodman@andyglaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2022 Tucoz Raspados Inc 7 1:2022bk10818
    Aug 18, 2021 Med Century Pharmacy, Inc. 7 1:2021bk11402
    May 26, 2020 33 Valley, LLC 11 1:2020bk10969
    Mar 26, 2020 International Checkout, Inc. 7 1:2020bk10709
    Sep 14, 2019 M Shah Dental Inc 7 1:2019bk12322
    Jan 12, 2015 Trento Group, LLC 7 1:15-bk-10103
    Apr 24, 2014 Sun Quest Executive Air Charter, Inc. 7 1:14-bk-12149
    Mar 5, 2014 Sheraton Healthcare Center LLC 11 8:14-bk-11362
    Sep 5, 2013 Qubeey, Inc 11 1:13-bk-15805
    Aug 12, 2013 JY Investment Inc. 7 1:13-bk-15313
    Apr 29, 2013 Nicholas Simone Inc 7 1:13-bk-12909
    Mar 13, 2013 GREEN ENTERPRISES, INC. 7 1:13-bk-11702
    Feb 8, 2012 Mastercare Termite Control Inc., A Corporation 7 1:12-bk-11242
    Oct 28, 2011 Mastercare Termite Control Inc., A Corporation 7 1:11-bk-22625
    Aug 23, 2011 Action Data Supply Corp. 7 1:11-bk-20088