Welcome to BusinessBankruptcies.com!

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

2808 Ocean Blvd., LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk11023
TYPE / CHAPTER
Voluntary / 11

Filed

3-24-20

Updated

6-2-21

Last Checked

6-18-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2021
Last Entry Filed
May 27, 2021

Docket Entries by Quarter

There are 94 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 25, 2020 90 Request for judicial notice in support of Ex Parte Application for Emergency Hearing and Joint Motion for Reconsideration and Stay Pending Appeal, with Proof of Service. Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company, Creditor Blue Ground Ventures, LLC (RE: related document(s)88 Ex parte application for Emergency Hearing on Joint Motion for Reconsideration and Stay Pending Appeal, with Declarations and Proof of Service.). (Hayes, James) (Entered: 11/25/2020)
Nov 25, 2020 91 Order Granting Application and Setting Hearing on Shortened Notice - Hearing Set for November 30, 2020 at 2:00 PM (PLEASE SEE ORDER FOR FURTHER DEADLINES) (BNC-PDF) (Related Doc # 88 Ex parte application for Emergency Hearing on Joint Motion for Reconsideration and Stay Pending Appeal) Signed on 11/25/2020 (Le, James) (Entered: 11/25/2020)
Nov 25, 2020 92 Hearing Set (RE: related document(s)88 Emergency Hearing on Joint Motion for Reconsideration and Stay Pending Appeal filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company, Creditor Blue Ground Ventures, LLC) The Hearing date is set for 11/30/2020 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Le, James) (Entered: 11/25/2020)
Nov 26, 2020 93 Motion To Stay Pending Appeal (related documents 91 ORDER shortening time (BNC-PDF)) , Motion to Reconsider (related documents 91 ORDER shortening time (BNC-PDF)) with Declarations of Steven Perkins, Jeffrey I. Golden, and James A. Hayes, Jr.; and Proof of Services. Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company, Creditor Blue Ground Ventures, LLC (Hayes, James) (Entered: 11/26/2020)
Nov 26, 2020 94 Request for judicial notice in support of Joint Motion for Reconsideration and Stay Pending Appeal, with Proof of Service. Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company, Creditor Blue Ground Ventures, LLC (RE: related document(s)93 Motion To Stay Pending Appeal (related documents 91 ORDER shortening time (BNC-PDF)) , Motion to Reconsider (related documents 91 ORDER shortening time (BNC-PDF)) with Declarations of Steven Perkins, Jeffrey I. Golden, and James A. Hayes, Jr.; and Proof of Services.). (Hayes, James) (Entered: 11/26/2020)
Nov 27, 2020 95 Notice of Hearing on Joint Emergency Motion for Reconsideration and Stay Pending Appeal. Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company, Creditor Blue Ground Ventures, LLC (RE: related document(s)93 Motion To Stay Pending Appeal (related documents 91 ORDER shortening time (BNC-PDF)) , Motion to Reconsider (related documents 91 ORDER shortening time (BNC-PDF)) with Declarations of Steven Perkins, Jeffrey I. Golden, and James A. Hayes, Jr.; and Proof of Services. Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company, Creditor Blue Ground Ventures, LLC). (Attachments: # 1 Attachment 1 - Order Granting Joint Application for Emergency Hearing # 2 Attachment 2 - Joint Emergency Motion for Reconsideration and Stay Pending Appeal) (Hayes, James) (Entered: 11/27/2020)
Nov 27, 2020 96 BNC Certificate of Notice - PDF Document. (RE: related document(s)91 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2020. (Admin.) (Entered: 11/27/2020)
Nov 29, 2020 97 Opposition to (related document(s): 93 Motion To Stay Pending Appeal (related documents 91 ORDER shortening time (BNC-PDF)) filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company, Creditor Blue Ground Ventures, LLC, Motion to Reconsider (related documents 91 ORDER shortening time (BNC-PDF)) with Declarations of Steven Perkins, Jeffrey I. Golden, and James A. Hayes, Jr.; and Proof of Services.) Filed by Creditor Bridge Loan Financial, Inc. (OKeefe, Sean) (Entered: 11/29/2020)
Nov 29, 2020 98 Affidavit Re: Declaration of Sean A. OKeefe In Support of Opposition To Motion To Stay Pending Appeal Filed by Creditor Bridge Loan Financial, Inc. (RE: related document(s)93 Motion To Stay Pending Appeal (related documents 91 ORDER shortening time (BNC-PDF)) , Motion to Reconsider (related documents 91 ORDER shortening time (BNC-PDF)) with Declarations of Steven Perkins, Jeffrey I. Golden, and James A. Hayes, Jr.; and Proof of Services.). (OKeefe, Sean) (Entered: 11/29/2020)
Nov 30, 2020 99 Reply to (related document(s): 97 Opposition filed by Creditor Bridge Loan Financial, Inc.) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company, Creditor Blue Ground Ventures, LLC (Hayes, James) CORRECTION: Correct hearing time is 2:00 PM. Modified on 11/30/2020 (Le, James). (Entered: 11/30/2020)
Show 10 more entries
Feb 17, 2021 110 Monthly Operating Report. Operating Report Number: 10. For the Month Ending January 2021 (with Proof of Service) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company. (Golden, Jeffrey) (Entered: 02/17/2021)
Feb 26, 2021 111 Motion Motion of Debtor and Debtor-in-Possession for Order Dismissing Chapter 11 Bankruptcy Case; Memorandum of Points and Authorities; and Declaration of Stephen Perkins in Support Thereof (with Proof of Service) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company (Gaschen, Beth) Warning: Item subsequently amended by docket entry no: 113 Modified on 2/26/2021 (Le, James). (Entered: 02/26/2021)
Feb 26, 2021 112 Notice of Hearing Notice of Motion for Motion of Debtor and Debtor-in- Possession for Order Dismissing Chapter 11 Bankruptcy Case (with Proof of Service) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company (RE: related document(s)111 Motion Motion of Debtor and Debtor-in-Possession for Order Dismissing Chapter 11 Bankruptcy Case; Memorandum of Points and Authorities; and Declaration of Stephen Perkins in Support Thereof (with Proof of Service) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company). (Gaschen, Beth) (Entered: 02/26/2021)
Feb 26, 2021 113 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT LOCATED UNDER BANKRUPTCY EVENTS -> BK - Motions/Applications -> Dismiss Debtor (motion) . (RE: related document(s)111 Generic Motion filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company) (Le, James) (Entered: 02/26/2021)
Mar 1, 2021 114 Motion to Dismiss Debtor Motion of Debtor and Debtor-in- Possession for Order Dismissing Chapter 11 Bankruptcy Case; Memorandum of Points and Authorities; and Declaration of Stephen Perkins in Support Thereof (with Proof of Service) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company (Gaschen, Beth) (Entered: 03/01/2021)
Mar 1, 2021 115 Notice of Hearing Notice of Motion for Motion of Debtor and Debtor-in- Possession for Order Dismissing Chapter 11 Bankruptcy Case (with Proof of Service) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company (RE: related document(s)114 Motion to Dismiss Debtor Motion of Debtor and Debtor-in- Possession for Order Dismissing Chapter 11 Bankruptcy Case; Memorandum of Points and Authorities; and Declaration of Stephen Perkins in Support Thereof (with Proof of Service) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company). (Gaschen, Beth) (Entered: 03/01/2021)
Mar 1, 2021 116 Hearing Set (RE: related document(s)114 Dismiss Debtor filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company) The Hearing date is set for 3/22/2021 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Le, James) (Entered: 03/01/2021)
Mar 2, 2021 117 Status Report for Chapter 11 Status Conference (Updated); Declaration of Stephen Perkins in Support Thereof With Proof of Service Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company. (Golden, Jeffrey) (Entered: 03/02/2021)
Mar 10, 2021 118 Monthly Operating Report. Operating Report Number: 11. For the Month Ending February 28, 2021 (with Proof of Service) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company. (Gaschen, Beth) (Entered: 03/10/2021)
Mar 10, 2021 119 Monthly Operating Report. Operating Report Number: 12. For the Month Ending March 2021 (with Proof of Service) Filed by Debtor 2808 Ocean Blvd. LLC, a Texas Limited Liability Company. (Gaschen, Beth) (Entered: 03/10/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk11023
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Mar 24, 2020
Type
voluntary
Terminated
May 27, 2021
Updated
Jun 2, 2021
Last checked
Jun 18, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Apex Land Surveying, Inc.
    Blue Gound Ventures, LLC
    Bridge Loan Financial, LLC
    California Franchise Tax Board
    California TD Specialists
    County of Orange
    County of Orange
    Deputy 1 Inspection Service, Inc.
    Ekedal Concrete
    Riviera Capital Group, LLC
    SGM, LLC
    Steve Perkins

    Parties

    Debtor

    2808 Ocean Blvd. LLC, a Texas Limited Liability Company
    3857 Birch St Ste 530
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx1713

    Represented By

    Beth Gaschen
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@wgllp.com
    Jeffrey I Golden
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Email: jgolden@wgllp.com
    David M Goodrich
    Weiland Golden Goodrich LLP
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: dgoodrich@wgllp.com
    James A Hayes, Jr
    ZinserHayes
    23 Corporate Plaza Drive, Suite 150
    Newport Beach, CA 92660
    (949) 566-8505
    Fax : (949) 209-0315
    Email: jhayes@zinserhayes.com

    U.S. Trustee

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

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 9, 2022 Stonebridge Ventures, LLC 11 8:2022bk11556
    Jul 1, 2020 Pacific Cleaning Services, Inc. 7 8:2020bk11887
    Mar 31, 2020 239 Carnation LLC, a Texas Limited Liability Compa 11 8:2020bk11083
    Aug 31, 2017 GeoMedia Acquisition A Corp 11 8:17-bk-13501
    Apr 5, 2017 Mega Developement Group LLC 11 8:17-bk-11334
    Jul 8, 2016 Favreau's Custom Woodworking, Inc. 11 8:16-bk-12879
    Apr 2, 2015 Wave Excavation, LLC 7 4:15-bk-41302
    Aug 2, 2013 Morrow Communications, Inc. 7 8:13-bk-16622
    Apr 11, 2013 Carnation Seaview Properties, LLC 11 8:13-bk-13221
    Jan 14, 2013 Darby, LLC 7 8:13-bk-10388
    Jul 17, 2012 Double M Holdings, LLC 7 8:12-bk-18616
    Nov 17, 2011 Diversified Management LLC 11 8:11-bk-25871
    Oct 25, 2011 Buellton Commercial Development, LLC 11 9:11-bk-14952
    Sep 27, 2011 Bayside Assets LLC 7 8:11-bk-23501
    Jul 7, 2011 SK Judgement Recovery Services Inc. 7 8:11-bk-19564