Welcome to BusinessBankruptcies.com!

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

Harvard Anne, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-22434
TYPE / CHAPTER
Voluntary / 11

Filed

10-25-12

Updated

9-13-23

Last Checked

10-26-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2012
Last Entry Filed
Oct 25, 2012

Docket Entries by Year

Oct 25, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Harvard Anne, LLC Schedule A due 11/8/2012. Schedule B due 11/8/2012. Schedule C due 11/8/2012. Schedule D due 11/8/2012. Schedule E due 11/8/2012. Schedule F due 11/8/2012. Schedule G due 11/8/2012. Schedule H due 11/8/2012. Schedule I due 11/8/2012. Schedule J due 11/8/2012. Statement of Financial Affairs due 11/8/2012. List of Equity Security Holders due 11/8/2012. Statement - Form 22B Due: 11/8/2012.Statement of Related Case due 11/8/2012. Notice of available chapters due 11/8/2012. Statement of assistance of non-attorney due 11/8/2012. Corporate resolution authorizing filing of petitions due 11/8/2012. Summary of schedules due 11/8/2012. Declaration concerning debtors schedules due 11/8/2012. Disclosure of Compensation of Attorney for Debtor due 11/8/2012. Statistical Summary due 11/8/2012. Incomplete Filings due by 11/8/2012. (Cheifer, Solomon) (Entered: 10/25/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-22434
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Oct 25, 2012
Type
voluntary
Terminated
Oct 31, 2013
Updated
Sep 13, 2023
Last checked
Oct 26, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Foreclosure Resources
    Harvard Anne, LLC
    Karl Anderson
    Mark Louvier
    Norm Louvier
    Pacific Mercantile Bank
    Solomon A. Cheifer
    Trimco Finish

    Parties

    Debtor

    Harvard Anne, LLC
    3130 West Harvard Street
    Santa Ana, CA 92704
    ORANGE-CA
    Tax ID / EIN: xx-xxx7200

    Represented By

    Solomon A Cheifer
    1101 California Ave Ste 100
    Corona, CA 92881
    951-520-6979
    Fax : 951-880-0893
    Email: solomon@cheiferlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Optimal Health and Vitality, Inc. 7 8:2024bk10661
    Jun 2, 2023 Brian DeVries Construction Inc. 11V 8:2023bk11142
    Oct 8, 2021 Total Health Supply TUA, Inc. 7 8:2021bk12448
    Jul 3, 2020 Modphoto LLC 7 8:2020bk11900
    Jun 19, 2020 Mirko Inc. 7 8:2020bk11772
    Nov 15, 2018 Pacific Foods, Inc. 7 8:2018bk14203
    Jul 27, 2018 Mario Marsetti Insurance Svcs Inc 7 8:2018bk12756
    Feb 21, 2018 Storstad Auto Sports, LLC. 11 8:2018bk10568
    Sep 7, 2017 RDM Tile Company North, Inc 7 8:17-bk-13596
    Sep 30, 2015 Precision Diagnostic Laboratory, Inc. 7 8:15-bk-14792
    Oct 15, 2013 Greenway Healing Center, Inc 7 8:13-bk-18546
    May 6, 2013 OTA TRUCKING, INC. 7 8:13-bk-14014
    Apr 5, 2012 Trimco Finish, Inc. 11 8:12-bk-14331
    Mar 2, 2012 Danbru Wire and Cable, Inc. 7 8:12-bk-12746
    Nov 26, 2011 Westcoast Terra LP 11 8:11-bk-26225