Welcome to BusinessBankruptcies.com!

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

511 Seaward LLC, a California limited liability co

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk10994
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-23

Updated

3-31-24

Last Checked

6-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2023
Last Entry Filed
May 17, 2023

Docket Entries by Month

May 12, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 511 Seaward LLC, a California limited liability company List of Equity Security Holders due 05/26/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/26/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/26/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/26/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/26/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/26/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/26/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 05/26/2023. Schedule I: Your Income (Form 106I) due 05/26/2023. Schedule J: Your Expenses (Form 106J) due 05/26/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/26/2023. Statement of Financial Affairs (Form 107 or 207) due 05/26/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 05/26/2023. Statement of Related Cases (LBR Form F1015-2) due 05/26/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/26/2023. Incomplete Filings due by 05/26/2023. (Goodrich, David) (Entered: 05/12/2023)
May 12, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-10994) [misc,volp11] (1738.00) Filing Fee. Receipt number A55456289. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/12/2023)
May 15, 2023 2 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :eruiz@go2.law: Filed by Debtor 511 Seaward LLC, a California limited liability company (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gaschen, Beth) (Entered: 05/15/2023)
May 15, 2023 Receipt of Request for a Certified Copy( 8:23-bk-10994-SC) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55459581. Fee amount 11.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 05/15/2023)
May 15, 2023 Receipt of Request for a Certified Copy( 8:23-bk-10994-SC) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55459581. Fee amount 11.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 05/15/2023)
May 15, 2023 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Gaschen, Beth. (Gaschen, Beth) (Entered: 05/15/2023)
May 15, 2023 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 511 Seaward LLC, a California limited liability company). (TS) (Entered: 05/15/2023)
May 15, 2023 5 Certified Copy Emailed to eruiz@go2.law (Entered: 05/15/2023)
May 16, 2023 6 Request for special notice Filed by Creditor West Coast Servicing, Inc.. (Meyer, Brent) (Entered: 05/16/2023)
May 17, 2023 7 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. The Status Conference Hearing Is Set For June 28, 2023 At 1:30 P.M. In Courtroom 5C-Virtual (Accessibility Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing), Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1 ) Signed on 5/17/2023 (NB8) (Entered: 05/17/2023)

There are 5 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
8:2023bk10994
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
May 12, 2023
Type
voluntary
Terminated
Mar 25, 2024
Updated
Mar 31, 2024
Last checked
Jun 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Apex Land Surveying, Inc.
    Berk Properties, LLC
    Brandy Valdez and Arnold Valdez
    Cedar Build LLC
    Cedar Build LLC
    Charles Lee
    County of Orange
    David Davutoglu
    David Davutoglu
    David Davutoglu
    David Davutoglu
    David Davutoglu
    David Davutoglu
    David Davutoglu
    David Davutoglu
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    511 Seaward LLC, a California limited liability company
    425 30th Street
    Newport Beach, CA 92663
    ORANGE-CA
    Tax ID / EIN: xx-xxx8974

    Represented By

    Beth Gaschen
    Golden Goodrich LLP
    650 Town Center Drive
    Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@go2.law
    David M Goodrich
    Golden Goodrich
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-445-1028
    Email: dgoodrich@go2.law

    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 #
    Apr 17 MDR Boat Central, LLC 7 8:2024bk10955
    Apr 17 MDR Boat Central, L.P. 7 8:2024bk10953
    Mar 26 14963 Sierra Bonita Lane, LLC, a Wyoming limited l 11 8:2024bk10732
    Jun 6, 2023 Five Rivers Land Company LLC 11 8:2023bk11167
    Sep 30, 2021 Fantasea Enterprises, Inc. 11 8:2021bk12373
    Sep 29, 2021 Precision Manufactured Developments, Inc. 11 8:2021bk12354
    Nov 2, 2020 I. AM, INC. 7 8:2020bk13076
    May 23, 2019 Enalasys Corporation 11 8:2019bk11987
    Mar 19, 2019 D&O Eco Services, Inc. 7 8:2019bk11001
    Oct 19, 2017 Cannery Rentals J.R. Management, Inc. 7 8:17-bk-14152
    Sep 6, 2017 TCCB Investors, LLC 11 8:17-bk-13576
    Mar 22, 2017 Koller Coatings Corporation 7 8:17-bk-11101
    Dec 2, 2015 UTSA Apartments 12, LLC 11 5:15-bk-52954
    Jan 22, 2015 Toddland, Inc. 7 8:15-bk-10301
    Dec 23, 2014 Fantasea Enterprises Inc 11 8:14-bk-17376