Welcome to BusinessBankruptcies.com!

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

702 Saint Andrews, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk11417
TYPE / CHAPTER
Voluntary / 7

Filed

7-13-23

Updated

11-19-23

Last Checked

8-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2023
Last Entry Filed
Jul 15, 2023

Docket Entries by Month

Jul 13, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by 702 Saint Andrews, LLC (Spector, Michael)See docket entry no 3 for correction. Case deficient forCorporate Resolution Authorizing Filing of Petition due 7/27/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 7/27/2023. Incomplete Filings due by 7/27/2023. Modified on 7/13/2023 (VN). (Entered: 07/13/2023)
Jul 13, 2023 Receipt of Voluntary Petition (Chapter 7)( 8:23-bk-11417) [misc,volp7] ( 338.00) Filing Fee. Receipt number B55685601. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/13/2023)
Jul 13, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 8/21/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)Notice not mailed. See docket entry no5 for correction. Modified on 7/13/2023 (VN). (Entered: 07/13/2023)
Jul 13, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 702 Saint Andrews, LLC) Corporate Resolution Authorizing Filing of Petition due 7/27/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 7/27/2023. Incomplete Filings due by 7/27/2023. (VN) (Entered: 07/13/2023)
Jul 13, 2023 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 702 Saint Andrews, LLC) (VN) (Entered: 07/13/2023)
Jul 13, 2023 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 702 Saint Andrews, LLC) (VN) (Entered: 07/13/2023)
Jul 13, 2023 5 Meeting of Creditors 341(a) meeting to be held on 8/21/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (VN) (Entered: 07/13/2023)
Jul 13, 2023 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Resnik, Matthew. (Resnik, Matthew) (Entered: 07/13/2023)
Jul 15, 2023 7 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 6. Notice Date 07/15/2023. (Admin.) (Entered: 07/15/2023)
Jul 15, 2023 8 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 07/15/2023. (Admin.) (Entered: 07/15/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk11417
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jul 13, 2023
Type
voluntary
Terminated
Nov 13, 2023
Updated
Nov 19, 2023
Last checked
Aug 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Coastline Realty Advisors, Inc.
    Franchise Tax Board
    Ginadan Venture,2, LLC
    Internal Revenue Service
    Law Offices of Alan D. Wallace
    Manuel Bernal
    Stocker & Lancaster, LLP

    Parties

    Debtor

    702 Saint Andrews, LLC
    31103 Rancho Viejo Rd #2348
    San Juan Capistrano, CA 92675
    ORANGE-CA
    Tax ID / EIN: xx-xxx4913

    Represented By

    Michael G Spector
    Law Offices of Michael G. Spector
    2122 N. Broadway
    Santa Ana, CA 92706
    714-835-3130
    Fax : 714-558-7435
    Email: mgspector@aol.com

    Trustee

    Thomas H Casey (TR)
    26400 La Alameda, Suite 210
    Mission Viejo, CA 92691
    (949) 766-8787

    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 28 Sollievo Pharmaceuticals, Inc. 7 8:2024bk10481
    Jul 13, 2023 Juan Manuel Bernal 11V 8:2023bk11421
    Sep 30, 2022 Thresher Boats, LLC 7 8:2022bk11680
    Aug 26, 2022 Arc Group, Inc. 7 1:2022bk11127
    Feb 5, 2022 Double Eagle Limited Corporation 11V 8:2022bk10207
    Dec 30, 2021 BEACON PURCHASING LLC, A NEVADA LIMITED LIABILITY 11V 2:2021bk15886
    Jul 31, 2021 Morrow GA Investors, LLC 11 1:2021bk55706
    Dec 18, 2020 Jump Westminster, LLC 11 8:2020bk13447
    Oct 7, 2019 Phaite Behavioral Health Care Services, Inc. 7 8:2019bk13926
    Mar 15, 2019 Stone Building Corporation 7 8:2019bk10930
    Jan 22, 2018 TodoCast, Inc. 7 8:2018bk10200
    Oct 28, 2016 Blue Light Capital Corp 11 8:16-bk-14461
    Dec 17, 2015 Baileys Energy, LLC 7 8:15-bk-15955
    Sep 28, 2015 Bradford J. Staph, DDS, APC 11 8:15-bk-14711
    Jul 12, 2011 Window & Door Design Center, Inc. 7 8:11-bk-19837