Welcome to BusinessBankruptcies.com!

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

Lake House Senior Living, Inc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2018bk27207
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-18

Updated

9-13-23

Last Checked

12-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2018
Last Entry Filed
Nov 15, 2018

Docket Entries by Quarter

Nov 15, 2018 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $335.00) (Dwiggins, Bruce) (eFilingID: 6395111) (Entered: 11/15/2018)
Nov 15, 2018 Meeting of Creditors to be held on 01/09/2019 at 08:00 AM at Redding Meeting Room. (Entered: 11/15/2018)
Nov 15, 2018 2 Notice of Appointment of Interim Trustee Michael P. Dacquisto (auto) (Entered: 11/15/2018)
Nov 15, 2018 3 Master Address List (auto) (Entered: 11/15/2018)
Nov 15, 2018 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 346425, eFilingID: 6395111) (auto) (Entered: 11/15/2018)
Nov 15, 2018 1 Statement Regarding Ownership of Corporate Debtor/Party. See page 25 of Voluntary Petition (vmcf) (Entered: 11/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2018bk27207
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Nov 15, 2018
Type
voluntary
Terminated
Feb 22, 2019
Updated
Sep 13, 2023
Last checked
Dec 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Beverly J Cottle
    Carr Kennedy Peterson Frost
    Franchise Tax Board
    Franchise Tax Board
    Herrig Vogt

    Parties

    Debtor

    Lake House Senior Living, Inc
    P O Box 1701
    Shasta Lake, CA 96019-1701
    SHASTA-CA
    Tax ID / EIN: xx-xxx3398

    Represented By

    Bruce Charles Dwiggins
    1901 Park Marina Dr
    Redding, CA 96001
    530-246-1445

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Stone Kingdom, Inc. 7 2:2023bk23642
    Jul 26, 2023 RPT Management Co. 7 2:2023bk22455
    Sep 3, 2021 RECON MEDICAL, LLC 11V 2:2021bk14382
    May 4, 2021 Trinity River Construction, Inc. 7 2:2021bk21659
    Apr 20, 2021 Titan DVBE Incorporated 7 2:2021bk21442
    May 28, 2020 For Sale By Owner Real Estate, Inc. 7 2:2020bk22748
    Jul 19, 2018 Shasta Distributing LLC 7 2:2018bk24508
    Jun 30, 2016 Patriot Gold and Silver Exchange, Inc. 7 2:16-bk-24236
    Oct 15, 2015 Academy Of Personalized Learning, Inc. 11 2:15-bk-28060
    Feb 27, 2015 BR Enterprises, a California Partnership 11 2:15-bk-21575
    Nov 26, 2014 JSR Properties 11 2:14-bk-31675
    Oct 31, 2014 Shasta Enterprises 11 2:14-bk-30833
    Nov 29, 2012 Financial Capital, Inc. 7 2:12-bk-40701
    Apr 3, 2012 Redding Imports, A California Corporation 7 2:12-bk-26592
    Dec 19, 2011 Carpet Smart, Inc. 7 2:11-bk-49131