Welcome to BusinessBankruptcies.com!

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

Senior Community Housing Long Beach, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-12260
TYPE / CHAPTER
Voluntary / 11

Filed

8-24-17

Updated

9-13-23

Last Checked

9-25-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2017
Last Entry Filed
Aug 24, 2017

Docket Entries by Year

Aug 24, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Senior Community Housing Long Beach, LLC (Totaro, Michael) (Entered: 08/24/2017)
Aug 24, 2017 Receipt of Voluntary Petition (Chapter 11)(1:17-bk-12260) [misc,volp11] (1717.00) Filing Fee. Receipt number 45461022. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/24/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-12260
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Aug 24, 2017
Type
voluntary
Terminated
Nov 30, 2018
Updated
Sep 13, 2023
Last checked
Sep 25, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dean Isaacson
    Dean R. Isaacson
    Department of the Treasury
    DIDM Development Corp
    Donlyn Company
    Dr. Solomon W.Golomb
    FRANCHISE TAX BOARD
    Jay R. De Miranda Family Trust
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Norbrite Inc. Defined Pension Plan
    Robert M. Hanisee
    Robert M. Hanissee Family Trust
    T&M Construction
    Temple Beth Shalom Long Beach
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Senior Community Housing Long Beach, LLC
    20521 Gault St.
    Winnetka, CA 91306
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9839

    Represented By

    Michael R Totaro
    Totaro & Shanahan
    POB 789
    Pacific Palisades, CA 90272
    310-573-0276
    Fax : 310-496-1260
    Email: Ocbkatty@aol.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 27, 2021 St. Joseph Medical Equipment Corporation 7 1:2021bk11261
    Jul 14, 2020 Super Calidad Auto Sales, Inc. 11V 1:2020bk11233
    Aug 23, 2018 Canyon Crest Ranch Partners-Moorpark LLC 7 1:2018bk12140
    Sep 6, 2017 Exclusive German Auto Repair, Inc. 7 1:17-bk-12387
    Jan 13, 2017 Sweetwater Malibu Inc 7 1:17-bk-10097
    Jun 14, 2016 Roadrunner Auto Sales & Rental 11 1:16-bk-11770
    Jun 8, 2016 SIV, INC. 7 1:16-bk-11711
    May 4, 2016 Expanded Concepts, LLC 7 1:16-bk-11357
    Aug 12, 2014 TARANTINI CONSTRUCTION, INC. 7 1:14-bk-13788
    Apr 1, 2014 KARTEC, INC. 7 1:14-bk-11706
    Jan 14, 2014 PUMA HOLDINGS LLC 7 2:14-bk-10215
    Jun 19, 2013 TLC Home Improvement, Inc. 7 1:13-bk-14139
    Apr 19, 2012 Pauls Electronics Inc 7 1:12-bk-13645
    Jan 23, 2012 Best Deli, Inc. 7 0:12-bk-11666
    Jan 3, 2012 Wilaya Enterprises Inc. 7 1:12-bk-10028