Welcome to BusinessBankruptcies.com!

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

Redhill Plaza, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-18192
TYPE / CHAPTER
Voluntary / 11

Filed

10-1-13

Updated

9-13-23

Last Checked

10-2-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2013
Last Entry Filed
Oct 1, 2013

Docket Entries by Year

Oct 1, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Redhill Plaza, LLC (Totaro, Michael) (Entered: 10/01/2013)
Oct 1, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-18192) [misc,volp11] (1213.00) Filing Fee. Receipt number 34835215. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/01/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-18192
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Oct 1, 2013
Type
voluntary
Terminated
May 25, 2016
Updated
Sep 13, 2023
Last checked
Oct 2, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A to Z Marketing, Inc.
    All American Door, Inc.
    AT&T
    Bank of the West
    Crystal Glass & Mirror
    Isaias Vargas
    Jeffer, Mangels, Butler, & Mitchell
    Jimvel Maintenance Carpet Cleaning
    MacArthur Red Hill Maintenance Assn
    Madulika Baid
    Mohsen Gouneili
    Smart Funding Corp.
    Southern California Edison
    Terry Engineering
    TMC Financing

    Parties

    Debtor

    Redhill Plaza, LLC
    1400 Reynolds Ave #104
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx1110

    Represented By

    Michael R Totaro
    Totaro & Shanahan
    POB 789
    Pacific Palisades, CA 90272
    310-573-0276
    Fax : 310-496-1260
    Email: tsecfpacer@aol.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 #
    Aug 17, 2022 Stanford Chopping, Inc. 11V 1:2022bk11403
    Jun 29, 2022 Stanford Chopping, Inc. 11V 1:2022bk11080
    Mar 24, 2022 Stanford Chopping Inc. 11V 1:2022bk10472
    Mar 2, 2020 4-S Ranch Partners, LLC 11 1:2020bk10800
    Nov 7, 2019 95 M LP, a California limited partnership 7 1:2019bk14699
    Sep 16, 2019 McClure Enterprises, Inc. 7 1:2019bk13935
    Feb 23, 2018 Mello Hay, Inc. 7 1:2018bk10592
    Aug 4, 2017 Dos Palos Memorial Hospital, Inc. 7 1:17-bk-13015
    Jul 7, 2017 RKG Deployments, LLC 7 1:17-bk-12614
    Jun 26, 2015 Process & Packaging Machine Corp. 7 1:15-bk-12564
    Feb 13, 2014 Pacheco Plaza, LLC 11 1:14-bk-10638
    Dec 10, 2013 Pacheco Plaza, LLC 7 1:13-bk-17759
    Nov 21, 2013 A & A Transport, Co., Inc. 11 1:13-bk-17444
    Aug 7, 2013 Lima Brothers Dairy 11 9:13-bk-91459
    May 7, 2013 Nicoletti Oil Inc. 11 1:13-bk-13284