Welcome to BusinessBankruptcies.com!

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

Oakhurst National Plaza, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-48532
TYPE / CHAPTER
Voluntary / 11

Filed

11-19-12

Updated

9-13-23

Last Checked

11-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2012
Last Entry Filed
Nov 19, 2012

Docket Entries by Year

Nov 19, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Oakhurst National Plaza, LLC Schedule A due 12/3/2012. Schedule B due 12/3/2012. Schedule C due 12/3/2012. Schedule D due 12/3/2012. Schedule E due 12/3/2012. Schedule F due 12/3/2012. Schedule G due 12/3/2012. Schedule H due 12/3/2012. Schedule I due 12/3/2012. Schedule J due 12/3/2012. Statement of Financial Affairs due 12/3/2012. List of Equity Security Holders due 12/3/2012. Statement - Form 22B Due: 12/3/2012. Incomplete Filings due by 12/3/2012. (Smith, James) (Entered: 11/19/2012)
Nov 19, 2012 2 Statement of Social Security Number(s) Form B21 Filed by Debtor Oakhurst National Plaza, LLC. (Smith, James) (Entered: 11/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-48532
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Nov 19, 2012
Type
voluntary
Terminated
Mar 24, 2015
Updated
Sep 13, 2023
Last checked
Nov 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3328 Oakhurst, LLC
    JP Morgan Chase Bank, N.A. 650528

    Parties

    Debtor

    Oakhurst National Plaza, LLC
    493 Robertson Blvd.
    Beverly Hills, CA 90211
    LOS ANGELES-CA
    310-275-2211
    Tax ID / EIN: xx-xxx3121

    Represented By

    James B Smith
    Law Offices of James B Smith
    15303 Ventura Blvd Ste 900
    Los Angeles, CA 91403
    323-924-8480
    Fax : 323-924-8481
    Email: jim@jamesbsmithlaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Seaton Investments, LLC 11 2:2024bk12079
    Jul 15, 2020 OS Susnet, LLC 7 2:2020bk16399
    Jun 22, 2020 Salt of the Earth Productions, Inc. 7 2:2020bk15611
    Nov 5, 2019 Love Care Hospice & Pallative Services, Inc. 7 2:2019bk23075
    Apr 9, 2019 Love Care Hospice & Pallative Services, Inc. 7 2:2019bk14010
    Feb 5, 2019 Old Firehouse of Pomona, LLC 11 2:2019bk11227
    Feb 20, 2018 Old Firehouse of Pomona, LLC 11 2:2018bk11835
    Oct 14, 2016 City Properties 11 2:16-bk-23603
    Feb 13, 2013 Ozair Construction, Inc. 7 2:13-bk-13737
    Dec 4, 2012 Westco Inc 11 2:12-bk-49930
    Jul 9, 2012 Golden Oak Partners, LLC. 11 2:12-bk-33650
    Jun 29, 2012 Olympic Holdings, LLC. 11 2:12-bk-32707
    Jun 19, 2012 Wooten Group, LLC 11 2:12-bk-31323
    May 18, 2012 B S N International Inc. 7 2:12-bk-27594
    Jan 31, 2012 Lenmar Olympic, LLC 7 2:12-bk-13347