Welcome to BusinessBankruptcies.com!

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

2260 East Main Street, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-10571
TYPE / CHAPTER
Voluntary / 11

Filed

2-16-17

Updated

9-13-23

Last Checked

3-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 17, 2017
Last Entry Filed
Feb 16, 2017

Docket Entries by Year

Feb 16, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 2260 East Main Street, LLC; CASE DEFICIENT FOR: 72HR NOTICE ISSUED FOR MISSING [MASTER MAILING LIST] DUE BY 2/19/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/2/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/2/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/2/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/2/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/2/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 03/2/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/2/2017 (NOT REQUIRED FOR A CHAPTER 11). Statement of Financial Affairs (Form 107 or 207) due 03/2/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/2/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/2/2017. Incomplete Filings due by 03/2/2017. (Goe, Robert) WARNING: Item subsequently amended by docket entry 3, 4 and 5 . Modified on 2/16/2017 (Bustillos, Denise). (Entered: 02/16/2017)
Feb 16, 2017 Receipt of Voluntary Petition (Chapter 11)(8:17-bk-10571) [misc,volp11] (1717.00) Filing Fee. Receipt number 44243363. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/16/2017)
Feb 16, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor 2260 East Main Street, LLC. (Goe, Robert) (Entered: 02/16/2017)
Feb 16, 2017 Judge Mark S Wallace added to case per prior case affiliation before Judge Wallace. Involvement of Judge Catherine E. Bauer Terminated. (Bustillos, Denise) (Entered: 02/16/2017)
Feb 16, 2017 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Bustillos, Denise) (Entered: 02/16/2017)
Feb 16, 2017 4 Notice to Filer of Correction Made/No Action Required: Judge was reassigned due to prior case. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2260 East Main Street, LLC) (Bustillos, Denise) (Entered: 02/16/2017)
Feb 16, 2017 5 Notice to Filer of Error and/or Deficient Document Other - 72HR ISSUED FOR MISSING [MASTER MAILING LIST] DUE BY 2/19/2017. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2260 East Main Street, LLC) (Bustillos, Denise) (Entered: 02/16/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-10571
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Feb 16, 2017
Type
voluntary
Terminated
Nov 28, 2017
Updated
Sep 13, 2023
Last checked
Mar 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brent McMahon
    Forest River, Inc.
    Gallagher & Kennedy, PA
    Mike Lankford
    Vikings Investments, LLC
    Western Alliance Bank

    Parties

    Debtor

    2260 East Main Street, LLC
    7545 Irvine Center Drive
    Suite 200
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx3835

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400