Welcome to BusinessBankruptcies.com!

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

Star Homes Incorporated

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:12-bk-05057
TYPE / CHAPTER
Voluntary / 7

Filed

4-8-12

Updated

9-14-23

Last Checked

4-9-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2012
Last Entry Filed
Apr 8, 2012

Docket Entries by Year

Apr 8, 2012 1 Petition Voluntary Petition, Schedules & Statements Fee Amount $ 306.00. Declaration re: ECF due by 04/23/2012, Filed by Christian McLaughlin of Legal Objective on behalf of Star Homes Incorporated. (McLaughlin, Christian) (Entered: 04/08/2012)
Apr 8, 2012 2 Declaration Re: Electronic Filing filed by Christian McLaughlin on behalf of Star Homes Incorporated. (related documents 1 Chapter 7 Voluntary Petition (fee)) (McLaughlin, Christian) (Entered: 04/08/2012)
Apr 8, 2012 3 Receipt of Statement of Social Security Number COURT NOTE: The PDF document is a secured image. filed by Christian McLaughlin on behalf of Star Homes Incorporated. (McLaughlin, Christian) (Entered: 04/08/2012)
Apr 8, 2012 4 Receipt of Chapter 7 Voluntary Petition (fee)(12-05057-7) [misc,1027] ( 306.00) Filing Fee. Fee Amount 306.00 Receipt number 7475333. (U.S. Treasury) (Entered: 04/08/2012)
Apr 8, 2012 5 Meeting of Creditors & Notice of Appointment of InterimTrustee Leonard J. Ackerman 341(a) meeting to be held on 05/09/2012 at 01:15 PM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (McLaughlin, Christian) (Entered: 04/08/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:12-bk-05057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
7
Filed
Apr 8, 2012
Type
voluntary
Terminated
Sep 26, 2013
Updated
Sep 14, 2023
Last checked
Apr 9, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA State Board of Equalization
    Dave Willows
    GE Commercial Distribution Fin
    John & Frank Livacich
    Kevin & Robin Aveni
    Law Offices Vip Bhola
    Philip Rose

    Parties

    Debtor

    Star Homes Incorporated
    1035 E. Vista Way #265
    Vista, CA 92084
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx9415

    Represented By

    Christian McLaughlin
    Legal Objective
    P. O. Box 235333
    Encinitas, CA 92023
    (760) 431-2200
    Fax : (760) 431-2244
    Email: chris@legalobjective.com

    Trustee

    Leonard J. Ackerman
    6977 Navajo Road, Suite 124
    San Diego, CA 92119
    619-906-5593

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2023 FWAK, LLC 11 2:2023bk12376
    Jan 17, 2023 Kala Solutions, Inc. 7 2:2023bk10069
    Aug 26, 2019 Seattle German Auto Center Inc 7 2:2019bk13152
    Jun 25, 2019 Custom Van and Auto Works 11 2:2019bk12372
    May 31, 2019 Houghton Enterprise Consulting, Inc. 7 2:2019bk12062
    Nov 14, 2018 Seattle Proton Center Holdings 11 2:2018bk14382
    Nov 14, 2018 Seattle Proton Center, LLC parent case 11 2:2018bk14380
    Sep 9, 2013 ARI-RC 8, LLC 11 1:13-bk-15871
    Oct 16, 2012 Spa Scotta LLC 7 2:12-bk-20453
    Sep 14, 2012 Horizon Management and Structures Inc 7 2:12-bk-19447
    Jul 6, 2012 Paradise Dream Consultants LLC 11 2:12-bk-17070
    Mar 15, 2012 Windsock Lane LLC 11 2:12-bk-12593
    Jan 16, 2012 Suncrest Condominiums LLC 11 3:12-bk-40220
    Jan 16, 2012 Stillwood Condominiums LLC 11 3:12-bk-40219
    Sep 6, 2011 Anderson-Magruder Co Inc 7 2:11-bk-20588