Welcome to BusinessBankruptcies.com!

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

Sun HB 35 LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-22772
TYPE / CHAPTER
Voluntary / 11

Filed

4-11-12

Updated

9-14-23

Last Checked

4-12-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2012
Last Entry Filed
Apr 11, 2012

Docket Entries by Year

Apr 11, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Sun HB 35 LLC Schedule A due 04/25/2012. Schedule B due 04/25/2012. Schedule D due 04/25/2012. Schedule E due 04/25/2012. Schedule F due 04/25/2012. Schedule G due 04/25/2012. Schedule H due 04/25/2012. Statement of Financial Affairs due 04/25/2012. Summary of schedules due 04/25/2012. Declaration concerning debtors schedules due 04/25/2012. Disclosure of Compensation of Attorney for Debtor due 04/25/2012. Venue Disclosure Form due 04/25/2012. Incomplete Filings due by 04/25/2012. (Wuhrman, Arnold) (Entered: 04/11/2012)
Apr 11, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-22772) [misc,volp11] (1046.00) Filing Fee. Receipt number 26474456. Fee amount 1046.00. (U.S. Treasury) (Entered: 04/11/2012)
Apr 11, 2012 Judge Sheri Bluebond added to case due to related case 2:11-47769-BB. Judge Vincent P Zurzolo terminated. (Fleming, Lachelle) (Entered: 04/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-22772
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Apr 11, 2012
Type
voluntary
Terminated
Sep 28, 2012
Updated
Sep 14, 2023
Last checked
Apr 12, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Breakwater Equity Partners
    Charles Stephen Yeager
    Daniel St. Vincent
    Franchise Tax Board
    GSA-US Geological Survey
    Gwinnett County Tax Commissioner
    Highpoint Management Solutions, LLC
    Internal Revenue Service
    McKenna Long & Aldridge, LLP
    Michael & Christie Ewing
    Michael St. King
    Stuart Wald
    Sun 1031 LLC/ Ventana Management
    Sun HB 14, LLC
    Sun HB 15, LLC
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sun HB 35 LLC
    13238 Camillo Court
    Westfield, IN 46074
    HAMILTON-IN
    Tax ID / EIN: xx-xxx9375

    Represented By

    Arnold H Wuhrman
    Serenity Legal Services
    41667 Ivy St Ste F 6
    Murrieta, CA 92562
    951-304-3720
    Fax : 951-848-9340
    Email: Wuhrman@serenitylls.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Melanie C Scott
    Office of the United States Trustee
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4946
    Fax : 213-894-2603
    Email: Melanie.Scott@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8, 2022 Parker Gwen LLC 7 1:2022bk01260
    Oct 7, 2019 Birdseye Video Franchising, LLC 7 1:2019bk07468
    Mar 25, 2019 Lavendar Meadows LLC 11 1:2019bk01899
    Feb 23, 2018 Brahm Corporation parent case 11 1:2018bk00989
    Sep 16, 2016 ESI Service Corp. 7 1:16-bk-07208
    Sep 16, 2016 ITT Educational Services, Inc. 7 1:16-bk-07207
    Sep 30, 2015 Reynolds Construction Group, Inc. 7 1:15-bk-08296
    May 23, 2014 Vitality Clinic, LLC 7 1:14-bk-04901
    Feb 17, 2014 Nene Holdings, LLC 7 1:14-bk-00910
    Nov 25, 2013 BiltRite Homes, LLC 7 1:13-bk-12397
    Nov 1, 2013 Meridian Health Group, P.C. 11 1:13-bk-11668
    Apr 9, 2013 Indiana Bank Corp. 11 2:13-bk-80388
    Oct 31, 2012 Optimal Wellness Center of Indiana, LLC 7 1:12-bk-12914
    Aug 14, 2012 Mazda Sign, Inc. 7 1:12-bk-09726
    Dec 9, 2011 Progress Management Inc. 7 1:11-bk-15021