Welcome to BusinessBankruptcies.com!

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

3200 Myers Street Partners, LLC, a California limi

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk10057
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-22

Updated

3-24-24

Last Checked

2-9-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2022
Last Entry Filed
Jan 15, 2022

Docket Entries by Quarter

Jan 14, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 3200 Myers Street Partners, LLC, a California limited liablity company Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/28/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/28/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/28/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/28/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/28/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 01/28/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/28/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/28/2022. Statement of Financial Affairs (Form 107 or 207) due 01/28/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/28/2022. 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 01/28/2022. Incomplete Filings due by 01/28/2022. (Goe, Robert) WARNING: See docket entry 3 for correction. DEADLINES TERMINATED: Declaration Debtor Empl Income, Declaration Re Schedules. Modified on 1/14/2022 (Shimizu, Tina). (Entered: 01/14/2022)
Jan 14, 2022 Receipt of Voluntary Petition (Chapter 11)( 8:22-bk-10057) [misc,volp11] (1738.00) Filing Fee. Receipt number A53800241. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/14/2022)
Jan 14, 2022 2 Motion to Set Last Day to File Proofs of Claim Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liablity company (Goe, Robert) - Warning: See docket entry no.: 4 for corrections - Modified on 1/14/2022 (Bolte, Nickie). (Entered: 01/14/2022)
Jan 14, 2022 3 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 3200 Myers Street Partners, LLC, a California limited liablity company) (Shimizu, Tina) (Entered: 01/14/2022)
Jan 14, 2022 4 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. No Case Number is on the PDF. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)2 Motion to Set Last Day to File Proofs of Claim filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company) (Bolte, Nickie) (Entered: 01/14/2022)
Jan 15, 2022 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Webb, Larry. (Webb, Larry) (Entered: 01/15/2022)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk10057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jan 14, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
Feb 9, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amur Equipment Finance, Inc.
    Amur Equipment Financing
    B.M. Mechanical Corp., Inc.
    Blue Bridge Financial, LLC
    Bob Leslie, Agent for Service
    Bob O'Berg
    Bob O'Berg
    Bob O'Berg
    Bob O'Berg
    Bob O'Berg
    Bob O'Berg
    Bob O'Berg
    Bob O'Berg
    California Dept. of Fee & Tax Admin
    Crista Curtis
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    3200 Myers Street Partners, LLC, a California limited liablity company
    3151 Airway Avenue, Ste A-1
    Costa Mesa, CA 92626
    ORANGE-CA
    Tax ID / EIN: xx-xxx3530

    Represented By

    Robert P Goe
    Goe Forsythe & Hodges 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

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 18, 2023 Better Soul Inc. 11 8:2023bk11680
    Mar 24, 2022 Rodeo Investments, Inc. 7 8:2022bk10496
    Jan 14, 2021 Newport Beach Homes, Inc. 7 8:2021bk10074
    Nov 17, 2020 American Sterling Corporation 11V 8:2020bk13201
    Jun 20, 2019 South Coast Behavioral Health, Inc. 11 8:2019bk12375
    Jan 23, 2017 Holometrics Investment Group, LLC 7 8:17-bk-10235
    Dec 22, 2015 Shawn Motors Inc 7 8:15-bk-16018
    Oct 27, 2015 Cornerstone Realty Group, Inc. 7 8:15-bk-15199
    Mar 18, 2015 BB Contractors, LP 7 8:15-bk-11356
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13781
    Jun 16, 2014 S.B. Restaurant Co. of Kansas, LLC 11 8:14-bk-13780
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13778
    Feb 27, 2014 Corporate Jet Management LLC 7 8:14-bk-11193
    Sep 23, 2011 DairyGen, LLC 11 8:11-bk-23364
    Sep 23, 2011 Energy and Power Solutions, Inc. 11 8:11-bk-23362