Welcome to BusinessBankruptcies.com!

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

Seyeh Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-11982
TYPE / CHAPTER
Voluntary / 11

Filed

3-1-12

Updated

9-14-23

Last Checked

3-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2012
Last Entry Filed
Mar 1, 2012

Docket Entries by Year

Mar 1, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Seyeh Properties, LLC (Totaro, Michael) (Entered: 03/01/2012)
Mar 1, 2012 Receipt of Voluntary Petition (Chapter 11)(1:12-bk-11982) [misc,volp11] (1046.00) Filing Fee. Receipt number 25677867. Fee amount 1046.00. (U.S. Treasury) (Entered: 03/01/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-11982
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Mar 1, 2012
Type
voluntary
Terminated
Dec 19, 2012
Updated
Sep 14, 2023
Last checked
Mar 2, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALI ZEUS CORPORATION
    CHINATRUST BANK, USA
    CHINATRUST BANK, USA
    LOS ANGELES COUNTY TAX COLLECTOR
    SIAMAK SEDAGHATI
    STATE BANK OF INDIA

    Parties

    Debtor

    Seyeh Properties, LLC
    3617Avalon Blvd.
    Los Angeles, CA 90011
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9842

    Represented By

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

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Represented By

    Katherine Bunker
    21051 Warner Center Lane Ste 115
    Woodland Hills, CA 91367
    818-610-2376
    Fax : 818-716-1576
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2023 Do Best America, Inc. 7 2:2023bk13410
    Aug 11, 2022 Peneka, Inc. 7 2:2022bk14368
    Aug 20, 2020 CMS Style, Inc. 7 2:2020bk17577
    Oct 24, 2018 Kjen Apparel, Inc. 7 2:2018bk22510
    Sep 17, 2018 Sarah Zone, Inc. 11 2:2018bk20836
    Mar 7, 2018 Good Clothing, Inc. 11 2:2018bk12496
    Sep 11, 2017 Aioli International, Inc. 7 2:17-bk-21078
    Aug 25, 2017 M&P Central, Inc. 7 2:17-bk-20492
    Apr 13, 2017 Stylebook, Inc. 7 2:17-bk-14555
    Dec 22, 2016 Bjewel, Inc. 7 2:16-bk-26727
    Sep 30, 2014 Highway Textile, Inc. 7 2:14-bk-28660
    Feb 22, 2013 Caston Apparel, Inc. 7 2:13-bk-14608
    Jan 3, 2013 MI MANCHI, INC dba C2S production 7 2:13-bk-10229
    Jun 11, 2012 Con Te Inc 11 2:12-bk-30294
    Apr 3, 2012 U.S. Manufacturing LLC 7 2:12-bk-21936