Welcome to BusinessBankruptcies.com!

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

2724 Ocean Blvd, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk12027
TYPE / CHAPTER
Voluntary / 11

Filed

7-20-20

Updated

9-13-23

Last Checked

8-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2020
Last Entry Filed
Jul 20, 2020

Docket Entries by Quarter

Jul 20, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 2724 Ocean Blvd, LLC List of Equity Security Holders due 08/3/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/3/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/3/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/3/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/3/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/3/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/3/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 08/3/2020. Schedule I: Your Income (Form 106I) due 08/3/2020. Schedule J: Your Expenses (Form 106J) due 08/3/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/3/2020. Statement of Financial Affairs (Form 107 or 207) due 08/3/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/3/2020. Statement About Your Social Security Numbers (Form 121) due by 08/3/2020. Signature of Attorney on Petition (Form 101 or 201) due 08/3/2020. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/3/2020. Cert. of Credit Counseling due by 08/3/2020. Corporate Resolution Authorizing Filing of Petition due 08/3/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 08/3/2020. Statement of Related Cases (LBR Form F1015-2) due 08/3/2020. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/3/2020. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/3/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/3/2020. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/3/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/3/2020. Incomplete Filings due by 08/3/2020. Chapter 11 Plan due by 11/17/2020. Disclosure Statement due by 11/17/2020. (Golden, Jeffrey) WARNING: See docket entry 4 and 5 for correction. Deadlines Terminated: CCC, Decl Re Employment Income, Decl of BPP, Disclosure of BPP, Signature of Attorney, Schedule J-2, Statement of SSN, Sched C, I and J and Statement Form 122B. Modified on 7/20/2020 (Law, Tamika). (Entered: 07/20/2020)
Jul 20, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-12027) [misc,volp11] (1717.00) Filing Fee. Receipt number 51435734. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/20/2020)
Jul 20, 2020 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Fletcher, Michael. (Fletcher, Michael) (Entered: 07/20/2020)
Jul 20, 2020 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Warrington, Gerrick. (Warrington, Gerrick) (Entered: 07/20/2020)
Jul 20, 2020 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2724 Ocean Blvd, LLC) (Law, Tamika) (Entered: 07/20/2020)
Jul 20, 2020 5 Notice to Filer of Correction Made/No Action Required: Debtor(s) mailing address was entered in the system instead of the street address. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2724 Ocean Blvd, LLC) (Law, Tamika) (Entered: 07/20/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk12027
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Jul 20, 2020
Type
voluntary
Terminated
Feb 24, 2023
Updated
Sep 13, 2023
Last checked
Aug 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anjolie Gift Trust dated December
    Bobs, LLC
    Donte J. Andry & Chris Vovos
    First American Title Insurance
    J&E Custom Designs
    La Rocque Better Roofs, Inc.
    Orange County Tax Collector
    Pivotal Capital Group II, LLC
    Riviera Capital
    Steve Perkins
    Talwanese Americvan Elders Corp
    Vincent Mola
    Willow Run Equity Capital, Inc.

    Parties

    Debtor

    2724 Ocean Blvd, LLC
    3857 Birch Street, Unit 530
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx3332

    Represented By

    Jeffrey I Golden
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Email: jgolden@wgllp.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 23, 2023 CapStack Financial, LP 11 8:2023bk11063
    Apr 5, 2023 Modern CTE, LLC 7 8:2023bk10692
    Feb 18, 2022 R.A. Lotter Holdings, Inc. 7 8:2022bk10293
    Jul 16, 2021 Coastal Construction, Inc. 7 2:2021bk20328
    Jun 10, 2021 Saddik Chiropractic, Professional Corporation 7 8:2021bk11474
    Jun 15, 2020 CLW California LLC 7 8:2020bk11699
    Oct 19, 2016 Rockland Acquisitions, LLC 7 8:16-bk-14304
    Sep 30, 2016 Leeds National Corp. 7 8:16-bk-14095
    Jan 23, 2013 GLACIAS LLC, a California Limited Liability Corpor 11 8:13-bk-10657
    Apr 20, 2012 American Barricade, Inc. 11 1:12-bk-11292
    Apr 20, 2012 Traffic Solutions, Inc. 11 1:12-bk-11290
    Apr 20, 2012 Statewide Safety & Signs, Inc. 11 1:12-bk-11289
    Apr 20, 2012 Safety Systems, Hawaii, Inc. 11 1:12-bk-11288
    Apr 20, 2012 Traffic Control and Safety Corporation 11 1:12-bk-11287
    Dec 30, 2011 US Loan Aid, LLC 7 8:11-bk-27827