Welcome to BusinessBankruptcies.com!

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

Shanahan Condo I, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-18718
TYPE / CHAPTER
Voluntary / 7

Filed

7-19-12

Updated

9-14-23

Last Checked

7-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Year

Jul 19, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Shanahan Condo I, LLC Statement of Intent due 08/20/2012. Schedule I due 08/2/2012. Schedule J due 08/2/2012. Statement of Financial Affairs due 08/2/2012. Statement - Form 22A Due: 08/2/2012. Petition Prep Signature due 08/2/2012. Exhibit B due 08/2/2012. Statement of assistance of non-attorney due 08/2/2012. Corporate resolution authorizing filing of petitions due 08/2/2012. Disclosure of compensation of bankruptcy petition preparer due 08/2/2012. Cert. of Credit Counseling due by 08/2/2012. Decl. and Ntc. by Petition Preparer (Form 19) due by 08/2/2012. Exhibit D due 08/2/2012. Corporate Ownership Statement due by 08/2/2012. Debtor Certification of Employment Income due by 08/2/2012. Statement of Social Security Number(s) Form B21 due by 08/2/2012. Incomplete Filings due by 08/2/2012. (Peters, Christopher) (Entered: 07/19/2012)
Jul 19, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-18718) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28273184. Fee amount 306.00. (U.S. Treasury) (Entered: 07/19/2012)
Jul 19, 2012 2 Declaration Re: Electronic Filing of Chapter 7 Petitions and Schedules Filed by Debtor Shanahan Condo I, LLC. (Peters, Christopher) (Entered: 07/19/2012)
Jul 19, 2012 Meeting of Creditors with 341(a) meeting to be held on 08/30/2012 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Peters, Christopher) (Entered: 07/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-18718
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jul 19, 2012
Type
voluntary
Terminated
Dec 3, 2012
Updated
Sep 14, 2023
Last checked
Jul 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alice Shanahan
    Citimortgage, Inc.
    Endeavor Capital
    John M Shanahan

    Parties

    Debtor

    Shanahan Condo I, LLC
    5 Corporate Park, Ste 240
    Irvine, CA 92606
    ORANGE-CA
    Tax ID / EIN: xx-xxx6310

    Represented By

    Christopher Peters
    The Fullman Firm
    13512 Newhope St
    Garden Grove, CA 92843
    310-903-6454
    Fax : 425-963-7185
    Email: christopher.j.peters@gmail.com

    Trustee

    David L Hahn (TR)
    Hahn Fife & Co., LLP
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 888-1014

    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 #
    Oct 24, 2023 Dah M.D. Medical Corp. 7 8:2023bk12196
    Oct 16, 2023 Seecin LLC 7 8:2023bk12130
    May 12, 2023 Spartacus Enterprise LLC 7 8:2023bk10986
    Apr 6, 2023 Swapsy, Inc. 11V 8:2023bk10699
    Mar 15, 2019 Cottone Marketing Services, Inc. 11 8:2019bk10922
    Jul 6, 2018 Gregory Anton Wahl 11 8:2018bk12449
    Jun 7, 2017 ChattingCat, Inc. 7 8:17-bk-12315
    Dec 24, 2016 Newport Pizza No. 855, Inc. 7 8:16-bk-15185
    Dec 24, 2016 Newport Pizza No. 854, Inc. 7 8:16-bk-15184
    Dec 24, 2016 Newport Pizza, Inc. 7 8:16-bk-15183
    Jan 19, 2014 Furniture Resources Sales Inc 7 8:14-bk-10360
    Jan 15, 2014 RSM Furniture Resources Inc 7 8:14-bk-10271
    Sep 4, 2013 Omni Resource Recovery, Inc. 11 6:13-bk-24966
    Jul 23, 2012 C. Hoelzle Associates, Inc. 7 8:12-bk-18838
    Aug 25, 2011 Milestone Assurance Inc 7 8:11-bk-21906