Welcome to BusinessBankruptcies.com!

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

Long Beach Oxford Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-26374
TYPE / CHAPTER
Voluntary / 11

Filed

10-26-15

Updated

9-13-23

Last Checked

11-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2015
Last Entry Filed
Oct 26, 2015

Docket Entries by Year

Oct 26, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Long Beach Oxford Services, Inc. (Smith, Jeffrey) (Entered: 10/26/2015)
Oct 26, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Long Beach Oxford Services, Inc.. (Smith, Jeffrey) (Entered: 10/26/2015)
Oct 26, 2015 3 Statement of Corporate Ownership filed. Corporate parents added to case: Long Beach Homemakers, Inc.. Filed by Debtor Long Beach Oxford Services, Inc.. (Smith, Jeffrey) (Entered: 10/26/2015)
Oct 26, 2015 4 Corporate resolution authorizing filing of petitions Filed by Debtor Long Beach Oxford Services, Inc.. (Smith, Jeffrey) (Entered: 10/26/2015)
Oct 26, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-26374) [misc,volp11] (1717.00) Filing Fee. Receipt number 41112477. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/26/2015)
Oct 26, 2015 Judge Richard M Neiter added to case due to related case 2:15-20670-RN. Involvement of Judge Thomas B. Donovan Terminated (Fleming, Lachelle) (Entered: 10/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-26374
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
11
Filed
Oct 26, 2015
Type
voluntary
Terminated
Mar 11, 2016
Updated
Sep 13, 2023
Last checked
Nov 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Depart. Of Industrial Relations
    Cal Self Insurers Security Fund
    California Self-Insurers' Security Fund
    EPPS & COULSON
    First Bank Business Financing
    Franchise Tax Board
    Healthcare Industry Self Insured Pr
    INTERNAL REVENUE SERVICE
    Internal Revenue Service-New
    Liberty Mutual Insurance Company
    Liberty Mutual Insurance Company
    Louis Cisz
    Robert & Donna Sobel
    State Board Of Equalization
    Steven Casselberry, Esq.

    Parties

    Debtor

    Long Beach Oxford Services, Inc.
    280 Atlantic Ave
    Long Beach, CA 90802
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8550
    dba Oxford Services

    Represented By

    Jeffrey B Smith
    301 E Ocean Blvd Ste 1700
    Long Beach, CA 90802
    562-624-1177
    Fax : 562-624-1178
    Email: jsmith@cgsattys.com

    U.S. Trustee

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

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Janet M Kim Customs Broker, Inc. 7 2:2024bk12836
    Dec 28, 2023 American Trucking Routes LLC 11V 2:2023bk18605
    Aug 23, 2023 Portuguese Bend Distilling, LLC 11 2:2023bk15416
    Sep 2, 2021 Milsep Corporation 7 2:2021bk16988
    Jun 28, 2021 American Industrial & Farm Supply Inc 7 2:2021bk15258
    Jul 7, 2020 Miller Forwarding, Inc., a California Corporation 7 2:2020bk16119
    Oct 18, 2017 Beach Dans, Inc. 11 2:17-bk-22786
    Sep 2, 2016 Long Beach Oxford Services, Inc. 11 2:16-bk-21789
    Sep 2, 2016 Long Beach Homemakers, Inc. 11 2:16-bk-21788
    Jul 3, 2015 Long Beach Homemakers, Inc. 11 2:15-bk-20670
    Oct 30, 2013 DREAM VENTURES, LLC 7 2:13-bk-36323
    Oct 1, 2012 Beachside Blue Cafe, Inc. 11 2:12-bk-43208
    Aug 28, 2012 R & I Welter, Inc. 7 2:12-bk-39447
    Sep 5, 2011 Sun HB 63, LLC 11 2:11-bk-47769
    Jul 14, 2011 James Charles Design, Inc. 7 2:11-bk-40186