Welcome to BusinessBankruptcies.com!

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

Somersville Professional Plaza, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-48822
TYPE / CHAPTER
Voluntary / 11

Filed

10-30-12

Updated

9-13-23

Last Checked

10-31-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2012
Last Entry Filed
Oct 30, 2012

Docket Entries by Year

Oct 30, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Somersville Professional Plaza, LLC. Order Meeting of Creditors due by 11/6/2012. (McLaughlin, Mark) (Entered: 10/30/2012)
Oct 30, 2012 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor Somersville Professional Plaza, LLC (McLaughlin, Mark) (Entered: 10/30/2012)
Oct 30, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-48822) [misc,volp11] (1046.00). Receipt number 18121691, amount $1046.00 (U.S. Treasury) (Entered: 10/30/2012)
Oct 30, 2012 First Meeting of Creditors with 341(a) meeting to be held on 11/26/2012 at 10:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 02/25/2013. (McLaughlin, Mark) (Entered: 10/30/2012)
Oct 30, 2012 3 Application to Designate Peter C. Pappas as Responsible Individual For Limited Liability Company Debtor Filed by Debtor Somersville Professional Plaza, LLC (Attachments: # 1 Certificate of Service) (McLaughlin, Mark) (Entered: 10/30/2012)
Oct 30, 2012 4 Application to Employ Mark A. McLaughlin as Attorney For Debtor Filed by Debtor Somersville Professional Plaza, LLC (Attachments: # 1 Certificate of Service) (McLaughlin, Mark) (Entered: 10/30/2012)
Oct 30, 2012 5 Declaration of Mark A. McLaughlin in support of Motion To Employ Attorney (RE: related document(s)4 Application to Employ). Filed by Debtor Somersville Professional Plaza, LLC (Attachments: # 1 Exhibit A# 2 Certificate of Service) (McLaughlin, Mark) (Entered: 10/30/2012)
Oct 30, 2012 6 Motion to Use Cash Collateral Filed by Debtor Somersville Professional Plaza, LLC (McLaughlin, Mark) (Entered: 10/30/2012)
Oct 30, 2012 7 Declaration of Peter C. Pappas in support of Motion For Order Authorizing Use of Cash Collateral (RE: related document(s)6 Motion to Use Cash Collateral). Filed by Debtor Somersville Professional Plaza, LLC (McLaughlin, Mark) (Entered: 10/30/2012)
Oct 30, 2012 8 Memorandum of Points and Authorities in support of Motion For Order Authorizing Use of Cash Collateral (RE: related document(s)6 Motion to Use Cash Collateral). Filed by Debtor Somersville Professional Plaza, LLC (McLaughlin, Mark) (Entered: 10/30/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-48822
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Oct 30, 2012
Type
voluntary
Terminated
May 20, 2013
Updated
Sep 13, 2023
Last checked
Oct 31, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bob Norris & Rochelle Steele-Norris
    Contra Costa County Tax Collector
    Peter C. Pappas
    See attached list of rental agreements/
    Sterling Pacific Lending, Inc.
    Sterling Pacific Lending, Inc.
    Sterling Pacific Lending, Inc.
    Sterling Savings Bank
    Sterling Savings Bank
    Sterling Savings Bank

    Parties

    Debtor

    Somersville Professional Plaza, LLC
    2400 Sycamore Dr., #39
    Antioch, CA 94509
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx4734

    Represented By

    Mark A. McLaughlin
    Law Offices of McLaughlin and Wildman
    3012 Lone Tree Way #300
    Antioch, CA 94509
    (925) 754-2622
    Email: nmclaug226@sbcglobal.net

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 11, 2023 Quality Urgent Care Center, PC 7 9:2023bk10805
    Sep 1, 2023 Simi Surgery Center Inc. 7 9:2023bk10782
    Feb 4, 2019 A&C Health Care Unlimted, LLC 7 9:2019bk10183
    Mar 16, 2018 Custom Metal & Air Conditioning, Inc. 7 9:2018bk10373
    Nov 9, 2017 International Trading Representative, LLC, a Delaw 11 9:17-bk-12049
    Nov 9, 2017 Yuz Inc., a California corporation 11 9:17-bk-12048
    Nov 9, 2017 Bikram Inc., a Delaware corporation 11 9:17-bk-12047
    Nov 9, 2017 Bikram Choudhury Yoga Inc., a California corporati 11 9:17-bk-12046
    Nov 9, 2017 Bikram's Yoga College of India LP, a limited 11 9:17-bk-12045
    Jun 8, 2016 Genesis Home Health, Inc. 7 9:16-bk-11064
    Sep 29, 2015 Bancroft Products Inc. 7 9:15-bk-11926
    Dec 3, 2014 All American Traditions, Inc. 7 9:14-bk-12646
    Oct 15, 2013 Hill Masonry & Construction, Inc. 7 1:13-bk-16572
    Aug 29, 2012 Angels III, LLC 7 1:12-bk-17787
    Dec 12, 2011 Kis-Kiss Mediterranean Cafe, Inc. 7 1:11-bk-24229