Welcome to BusinessBankruptcies.com!

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

Bayview Properties LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk10813
TYPE / CHAPTER
Voluntary / 7

Filed

5-18-22

Updated

9-13-23

Last Checked

6-13-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2022
Last Entry Filed
May 18, 2022

Docket Entries by Month

May 18, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Bayview Properties LLC. Signature of Attorney Form 201 (Missing Original Signature of Attorney) due 6/1/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/1/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/1/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/1/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/1/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/1/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 6/1/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/1/2022. Statement of Financial Affairs (Form 107 or 207) due 6/1/2022. Corporate Resolution Authorizing Filing of Petition due 6/1/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 6/1/2022. Statement of Related Cases (LBR Form F1015-2) due 6/1/2022. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 6/1/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/1/2022. Incomplete Filings due by 6/1/2022. (TS) (Entered: 05/18/2022)
May 18, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 6/29/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 05/18/2022)
May 18, 2022 Receipt of Chapter 7 Filing Fee - $338.00 by 12. Receipt Number 80076078. (admin) (Entered: 05/18/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk10813
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
May 18, 2022
Type
voluntary
Terminated
May 11, 2023
Updated
Sep 13, 2023
Last checked
Jun 13, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AXOS BANK
    Ehab Attala

    Parties

    Debtor

    Bayview Properties LLC
    17021 Bolero Ln
    Huntington Beach, CA 92649
    ORANGE-CA
    Tax ID / EIN: xx-xxx0256

    Represented By

    Antony Marcus
    17272 Newhope St
    Fountain Valley, CA 92708
    949-463-2727

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden Goodrich LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    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 #
    Mar 25 Scott A. Ford, D.D.S., Inc. 7 8:2024bk10718
    Jun 21, 2023 RELAODED GAMES, INC 11V 8:2023bk11269
    Mar 2, 2023 Mona10, Inc. 7 8:2023bk10432
    Jun 28, 2021 La Bella Holdings, LLC 7 8:2021bk11621
    May 13, 2021 JY Korea, Inc. 11 8:2021bk11234
    Jul 1, 2016 DuBy Industrial One, LLC, a California limited lia 11 8:16-bk-12794
    Jan 16, 2015 Real Time Escrow, Inc. 7 8:15-bk-10236
    Jul 22, 2014 Real Time Escrow, Inc. 7 8:14-bk-14530
    Sep 23, 2013 J O and Sons, LLC 11 2:13-bk-18097
    Aug 29, 2013 NNN 3500 Maple 23, LLC 11 3:13-bk-34379
    Jul 31, 2013 16456 24th Street LLC 7 2:13-bk-29733
    Jul 31, 2013 16456 24th Street LLC 7 8:13-bk-16548
    Dec 18, 2012 Smoky Hill Center, Ltd. 11 1:12-bk-35463
    Oct 11, 2011 Mjak Investment, LLC 11 8:11-bk-24164
    Jun 29, 2011 Quality First Electric Inc 7 8:11-bk-19190