Welcome to BusinessBankruptcies.com!

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

7911 Oceanus LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk12053
TYPE / CHAPTER
Voluntary / 7

Filed

11-17-20

Updated

9-13-23

Last Checked

12-11-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2020
Last Entry Filed
Nov 17, 2020

Docket Entries by Quarter

Nov 17, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by 7911 Oceanus LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 12/1/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/1/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/1/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/1/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 12/1/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/1/2020. Statement of Financial Affairs (Form 107 or 207) due 12/1/2020. Statement of Related Cases (LBR Form F1015-2) due 12/1/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/1/2020. 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 12/1/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/1/2020. Incomplete Filings due by 12/1/2020. (Saunders, Gary) CORRECTION: Petition also deficient for Corporate Resolution due 12/1/2020. Summary of Assets and Liabilities due 12/1/20. Petition is not deficient for Verification of Master Mailing List, or Statement of Related Cases. Modified on 11/17/2020 (Garcia, Patty). (Entered: 11/17/2020)
Nov 17, 2020 Receipt of Voluntary Petition (Chapter 7)(1:20-bk-12053) [misc,volp7] ( 335.00) Filing Fee. Receipt number 52055842. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/17/2020)
Nov 17, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 12/23/2020 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Saunders, Gary) (Entered: 11/17/2020)
Nov 17, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 7911 Oceanus LLC) Corporate Resolution Authorizing Filing of Petition due 12/1/2020. Statistical Summary (Form B6 Pg 2) due 12/1/2020. Incomplete Filings due by 12/1/2020. (Garcia, Patty) (Entered: 11/17/2020)
Nov 17, 2020 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 7911 Oceanus LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/1/2020. Incomplete Filings due by 12/1/2020. (Garcia, Patty) (Entered: 11/17/2020)
Nov 17, 2020 3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 7911 Oceanus LLC) (Garcia, Patty) (Entered: 11/17/2020)
Nov 17, 2020 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 7911 Oceanus LLC) (Garcia, Patty) (Entered: 11/17/2020)
Nov 17, 2020 5 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 7) filed by Debtor 7911 Oceanus LLC) (Garcia, Patty) (Entered: 11/17/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk12053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Nov 17, 2020
Type
voluntary
Terminated
Dec 9, 2020
Updated
Sep 13, 2023
Last checked
Dec 11, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arie Abekasis
    Aytan Turgeman
    Berditchev Holdings, Inc.
    Compass Real Estate
    CT Corporation System
    Dan Zuckerman
    DWP
    FCI Lender Services, Inc.
    Jeffrey A Cohen
    Joe G Garcia
    Luxury Staging Design Studio, Inc.
    Michael W Griffith
    Raquel Ohnona
    SoCal Gas
    Spectrum
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    7911 Oceanus LLC
    5632 Van Nuys Blvd
    Suite 305
    Sherman Oaks, CA 91401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6695

    Represented By

    Gary S Saunders
    Saunders Law Group
    1891 California Ave Ste 102
    Corona, CA 92881
    951-272-9114
    Fax : 951-270-5251
    Email: Linda@saunderslawoffice.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 6, 2016 Sand Pot Investment LLC 7 1:16-bk-12596
    Jun 9, 2015 Onyx Development LLC 7 1:15-bk-12012
    Oct 8, 2014 Deed Investment LLC 7 1:14-bk-14600
    Jul 17, 2014 Long Lasting Properties LLC 7 1:14-bk-13428
    May 19, 2014 Prestige Mirage Development LLC 7 1:14-bk-12579
    Feb 24, 2014 Sand Pot Investment LLC 7 1:14-bk-10939
    Dec 17, 2013 Mics North Properties, LLC 7 1:13-bk-17730
    Sep 17, 2013 3308 Barham LLC 7 1:13-bk-16043
    Sep 16, 2013 Onyx Development LLC 7 1:13-bk-16025
    Aug 22, 2013 Deed Investment LLC 7 1:13-bk-15532
    Mar 18, 2013 3308 Barham LLC 7 1:13-bk-11812
    Oct 23, 2012 Prestige Mirage Development LLC 7 1:12-bk-19362
    Jul 27, 2012 Long Lasting Properties LLC 7 1:12-bk-16792
    Apr 10, 2012 Mics North Properties, LLC 7 1:12-bk-13372
    Dec 15, 2011 AB Development LLC 7 1:11-bk-24349