Welcome to BusinessBankruptcies.com!

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

2812 Ocean Blvd. LLC, a Texas limited liability co

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk12061
TYPE / CHAPTER
Voluntary / 11

Filed

7-23-20

Updated

9-13-23

Last Checked

8-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2020
Last Entry Filed
Jul 23, 2020

Docket Entries by Quarter

Jul 23, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 2812 Ocean Blvd. LLC, a Texas limited liability company Schedule A/B: Property (Form 106A/B or 206A/B) due 08/6/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/6/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/6/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/6/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 08/6/2020. Statement of Financial Affairs (Form 107 or 207) due 08/6/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/6/2020. 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 08/6/2020. Incomplete Filings due by 08/6/2020. Chapter 11 Plan due by 11/20/2020. Disclosure Statement due by 11/20/2020. (Langley, Christopher) DEADLINE TERMINATED: Declaration re. Debtor's Income. Modified on 7/23/2020 (Beezer, Cynthia). (Entered: 07/23/2020)
Jul 23, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-12061) [misc,volp11] (1717.00) Filing Fee. Receipt number 51457059. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/23/2020)
Jul 23, 2020 Judge Mark S Wallace added to case per affiliated case 8:20-11023-MW. Involvement of Judge Theodor Albert Terminated (Beezer, Cynthia) (Entered: 07/23/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk12061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Jul 23, 2020
Type
voluntary
Terminated
Jul 15, 2021
Updated
Sep 13, 2023
Last checked
Aug 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blair Johnson
    Chicago Title Company
    Dustin Berlin
    GE Capital Group
    Orange County Tax Collector
    Patrick Drake
    Riviera Capital Group, LLC
    Super G Capital, LLC
    Taiwanese American Elders
    The Anjolie Gift Trust Dated
    Willow Run Equity Capital, Inc.

    Parties

    Debtor

    2812 Ocean Blvd. LLC, a Texas limited liability company
    3857 Birch St Unit 530
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx4641

    Represented By

    Christopher J Langley
    Law Offices of Langley & Chang
    4158 14th St.
    Riverside, CA 92501
    951-383-3388
    Fax : 877-483-4434
    Email: chris@langleylegal.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 #
    Feb 2, 2022 4R Dirt Construction LLC 7 1:2022bk10007
    Feb 21, 2019 Elegancia H LLC 7 1:2019bk10034
    Jun 5, 2017 Byler Dozer, Inc. 7 6:17-bk-60075
    May 22, 2014 Big Country School Supply, LLC 7 1:14-bk-10102