Welcome to BusinessBankruptcies.com!

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

Bay Area Development Co.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk15031
TYPE / CHAPTER
Voluntary / 11

Filed

9-14-22

Updated

9-13-23

Last Checked

10-10-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 15, 2022
Last Entry Filed
Sep 14, 2022

Docket Entries by Month

Sep 14, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Bay Area Development Co. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/28/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/28/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/28/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/28/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 09/28/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/28/2022. Statement of Financial Affairs (Form 107 or 207) due 09/28/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 09/28/2022. Statement of Related Cases (LBR Form F1015-2) due 09/28/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/28/2022. 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 09/28/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/28/2022. Incomplete Filings due by 09/28/2022. (Haberbush, Vanessa) (Entered: 09/14/2022)
Sep 14, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-15031) [misc,volp11] (1738.00) Filing Fee. Receipt number A54661856. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/14/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk15031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Sep 14, 2022
Type
voluntary
Terminated
Dec 20, 2022
Updated
Sep 13, 2023
Last checked
Oct 10, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase
    Department of Water and Power
    INTERNAL REVENUE SERVICE
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Scott Capital Management Fund 1 LLC
    Total Lender Solutions, Inc.
    Velocity Mortgage Capital

    Parties

    Debtor

    Bay Area Development Co.
    507 N. Mansfield
    Los Angeles, CA 90036
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6693

    Represented By

    Vanessa M Haberbush
    Haberbush, LLP
    444 W Ocean Blvd Ste 1400
    Long Beach, CA 90802
    562-435-3456
    Fax : 562-435-6335
    Email: vhaberbush@lbinsolvency.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Alta Vista Gardens, Inc. 11V 2:2024bk11780
    Mar 6 Philmar Studios Inc 11 1:2024bk10377
    Mar 6 Philmar Studios Inc 11 2:2024bk11695
    Aug 21, 2023 Academics Anonymous, LLC 7 2:2023bk15350
    Apr 23, 2023 Hypercube Films, Ltd. Liability Co. 11 2:2023bk12463
    Mar 23, 2023 2202 East Anderson Street, LLC 11V 2:2023bk11695
    Dec 9, 2022 509 Construction, Inc., a California corporation 7 1:2022bk11426
    Aug 7, 2020 OWENINFLOW, LLC 7 2:2020bk17191
    Apr 25, 2019 Sinemia, Inc. 7 1:2019bk10890
    Apr 4, 2018 West Coast Organic Modernism Inc. 7 2:2018bk13818
    Dec 29, 2016 ALL BRAKE, LLC 7 2:16-bk-26945
    Mar 6, 2015 Greenalicious, Inc. 7 2:15-bk-13475
    Jan 28, 2014 Kerwin Development Inc 7 2:14-bk-11572
    Mar 23, 2012 ICSS Irvine, LLC, dba Itriya Cafe, Spaghetti and S 11 2:12-bk-20366
    Jan 19, 2012 FPC Inc. 11 1:12-bk-10206