California Northern Bankruptcy Court

Case number: 4:12-bk-48822 - Somersville Professional Plaza, LLC - California Northern Bankruptcy Court

Case Information
Case title
Somersville Professional Plaza, LLC
Chapter
11
Filed
10/30/2012
Last Filing
05/28/2013
Asset
Yes
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 12-48822

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset

Date filed:  10/30/2012

Debtor

Somersville Professional Plaza, LLC

2400 Sycamore Dr., #39
Antioch, CA 94509
CONTRA COSTA-CA
Tax ID / EIN: 20-4304734

represented by
Mark A. McLaughlin

Law Offices of McLaughlin and Wildman
3012 Lone Tree Way #300
Antioch, CA 94509
(925) 754-2622
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
10/30/20128Docket Text
Memorandum of Points and Authorities in support ofMotion For Order Authorizing Use of Cash Collateral(RE: related document(s) 6Motion to Use Cash Collateral). Filed by Debtor Somersville Professional Plaza, LLC (McLaughlin, Mark) (Entered: 10/30/2012)
10/30/20127Docket Text
Declaration of Peter C. Pappas in support ofMotion For Order Authorizing Use of Cash Collateral(RE: related document(s) 6Motion to Use Cash Collateral). Filed by Debtor Somersville Professional Plaza, LLC (McLaughlin, Mark) (Entered: 10/30/2012)
10/30/20126Docket Text
Motion to Use Cash CollateralFiled by Debtor Somersville Professional Plaza, LLC (McLaughlin, Mark) (Entered: 10/30/2012)
10/30/20125Docket Text
Declaration of Mark A. McLaughlin in support ofMotion To Employ Attorney(RE: related document(s) 4Application to Employ). Filed by Debtor Somersville Professional Plaza, LLC (Attachments: # 1Exhibit A# 2Certificate of Service) (McLaughlin, Mark) (Entered: 10/30/2012)
10/30/20124Docket Text
Application to Employ Mark A. McLaughlin as Attorney For DebtorFiled by Debtor Somersville Professional Plaza, LLC (Attachments: # 1Certificate of Service) (McLaughlin, Mark) (Entered: 10/30/2012)
10/30/20123Docket Text
Application to Designate Peter C. Pappas as Responsible IndividualFor Limited Liability Company DebtorFiled by Debtor Somersville Professional Plaza, LLC (Attachments: # 1Certificate of Service) (McLaughlin, Mark) (Entered: 10/30/2012)
10/30/2012Docket Text
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)
10/30/2012Docket Text
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)
10/30/20122Docket Text
Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000Filed by Debtor Somersville Professional Plaza, LLC (McLaughlin, Mark) (Entered: 10/30/2012)
10/30/20121Docket Text
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)