Welcome to BusinessBankruptcies.com!

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

Senior Pro Services, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk40408
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-20

Updated

3-31-24

Last Checked

3-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2020
Last Entry Filed
Feb 24, 2020

Docket Entries by Quarter

Feb 22, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Senior Pro Services, LLC. Order Meeting of Creditors due by 03/2/2020.Incomplete Filings due by 03/9/2020.Appointment of health care ombudsman due by 03/23/2020 (Shepherd, James) (Entered: 02/22/2020)
Feb 22, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-40408) [misc,volp11] (1717.00). Receipt number 30314743, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 02/22/2020)
Feb 22, 2020 First Meeting of Creditors with 341(a) meeting to be held on 03/23/2020 at 11:30 AM at Oakland U.S. Trustee Office 13th Floor. Proof of Claim due by 06/22/2020. (Shepherd, James) (Entered: 02/22/2020)
Feb 22, 2020 2 Ex Parte Motion for Order Appointing Responsible Person Filed by Debtor Senior Pro Services, LLC (Shepherd, James) (Entered: 02/22/2020)
Feb 24, 2020 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 02/24/2020)
Feb 24, 2020 4 Order to File Required Documents and Notice of Automatic Dismissal. (lj) (Entered: 02/24/2020)
Feb 24, 2020 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 3/26/2020 at 10:00 AM at Oakland Room 215 - Novack. Status Conference Statement due by 3/19/2020 (lj) (Entered: 02/24/2020)
Feb 24, 2020 6 Notice of Appearance and Request for Notice by Terri H. Didion. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Didion, Terri) (Entered: 02/24/2020)
Feb 24, 2020 7 Order Appointing Responsible Person (Related Doc # 2) (rba) (Entered: 02/24/2020)
Feb 24, 2020 8 Order for Payment of State and Federal Taxes (admin) (Entered: 02/24/2020)

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk40408
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Feb 22, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Industries
    Alexus E. Stovall
    Alhambra Water
    Amellissa Nguon
    Aminah A. Love-Whisenton
    Ana L. Latu
    Angela M. McGee
    Anita R. Johnson
    Anna Mwai
    Antoinette L. Grogans
    Arnitha A. Lewis
    AT&T
    Augusto Munoz
    Basilla C. Amobi
    Beatriz Estrada
    There are 121 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Senior Pro Services, LLC
    14798 Wicks Boulevard
    San Leandro, CA 94577
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2795

    Represented By

    James A. Shepherd
    Law Offices of James Shepherd
    3000 Citrus Circle, Suite 204
    Walnut Creek, CA 94598
    (925) 954-7554
    Fax : (925) 281-2341
    Email: jim@jsheplaw.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Terri H. Didion
    Office of the U. S. Trustee - San Jose
    United States Courthouse
    2500 Tulare St. #1401
    Fresno, CA 93721
    (559) 487-5002
    Email: terri.didion@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 Margin Construction, Inc. 7 4:2024bk40583
    Sep 27, 2023 MIRAFLORES COMMUNITY DEVCO, LLC 11 4:2023bk41241
    Sep 13, 2022 3NATIVID Corp 7 4:2022bk40898
    Jun 21, 2022 Inner Athlete Fitness, LLC 7 4:2022bk40586
    Apr 1, 2020 Galaxy Home Decoration Inc 7 3:2020bk30314
    Apr 7, 2017 Kendall Pharmacy, Inc. parent case 11 4:17-bk-32192
    Jun 28, 2016 E&L Young Enterprises, Inc. 11 4:16-bk-41784
    Mar 2, 2016 TLB Enterprises, Inc. 7 4:16-bk-40575
    Feb 4, 2016 Cassimus Company 7 4:16-bk-40302
    Feb 28, 2014 ROF Ferrari Lending 1, LLC 7 4:14-bk-40859
    Dec 4, 2013 Joseph Brothers Enterprises, Inc. 7 4:13-bk-46480
    May 3, 2013 Sure Fit Roofing & Insulation, Inc. 7 4:13-bk-42646
    Jan 31, 2013 Connect Net, Inc 7 4:13-bk-40576
    Jun 18, 2012 Point of Contact Inc. 7 4:12-bk-45175
    Sep 16, 2011 J.M. Snyder, Inc. 7 4:11-bk-49971