Welcome to BusinessBankruptcies.com!

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

Beach Bound Development LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-12126
TYPE / CHAPTER
Voluntary / 7

Filed

5-19-16

Updated

9-13-23

Last Checked

6-20-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2016
Last Entry Filed
May 19, 2016

Docket Entries by Year

May 19, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Beach Bound Development LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/2/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/2/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/2/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/2/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/2/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/2/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 06/2/2016. Schedule I: Your Income (Form 106I) due 06/2/2016. Schedule J: Your Expenses (Form 106J) due 06/2/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/2/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/2/2016. Statement of Financial Affairs (Form 107 or 207) due 06/2/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 06/2/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 06/2/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 06/2/2016. Incomplete Filings due by 06/2/2016. (Greaves, R) WARNING DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 6/2/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 6/2/2016. Statement of Related Cases (LBR Form F1015-2) due 6/2/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 6/2/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/2/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/2/2016; DEADLINES TERMINATED NOT REUIRED: SCHEDULES C,I,J, MEANS TEST 122A2&1,122A1-SUPP, STATEMENT FORM Modified on 5/19/2016 (Beezer, Cynthia). (Entered: 05/19/2016)
May 19, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-12126) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42515118. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/19/2016)
May 19, 2016 2 Meeting of Creditors 341(a) meeting to be held on 7/12/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Cert. of Financial Management due by 9/12/2016. Last day to oppose discharge or dischargeability is 9/12/2016. (Beezer, Cynthia) (Entered: 05/19/2016)
May 19, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Beach Bound Development LLC) Corporate Resolution Authorizing Filing of Petition due 6/2/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 6/2/2016. Statement of Related Cases (LBR Form F1015-2) due 6/2/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 6/2/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/2/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/2/2016. (Beezer, Cynthia) (Entered: 05/19/2016)
May 19, 2016 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Beach Bound Development LLC) (Beezer, Cynthia) (Entered: 05/19/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-12126
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
May 19, 2016
Type
voluntary
Terminated
Sep 27, 2016
Updated
Sep 13, 2023
Last checked
Jun 20, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Beach Bound Development, LLC
    Chicago Title Company
    R. Creig Greaves
    United States Trustee, Santa Ana
    V Central Avenue, LLC

    Parties

    Debtor

    Beach Bound Development LLC
    4667 Macarther Boulevard #240
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx0941

    Represented By

    R Creig Greaves
    110 West C St
    Ste 2101
    San Diego, CA 92101
    619-234-0033
    Fax : 619-234-3335
    Email: creig@stopdebtlegal.sdcoxmail.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    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 #
    Oct 11, 2023 MacArthur Court Acquisition Corp. 11 8:2023bk12086
    Mar 20, 2023 Enterprise Business Consulting, Inc 7 8:2023bk10562
    Feb 10, 2020 IGB GROUP INC 11 9:2020bk90109
    Feb 7, 2020 1776 Nation, Inc. 7 8:2020bk10440
    Feb 7, 2020 State Department Watch Limited 7 8:2020bk10437
    Dec 3, 2019 Service Connection, Corporation a Nevada corporati 7 8:2019bk14692
    Feb 6, 2018 Unified Brands International LLC 7 8:2018bk10393
    May 10, 2017 Fusion Brakes, LLC 7 8:17-bk-11868
    May 26, 2015 Capital Cove Bancorp, LLC 11 8:15-bk-12707
    Jun 18, 2014 7K Solutions, Inc. 7 8:14-bk-13845
    May 22, 2013 Osseous Technologies of America Inc 7 8:13-bk-14500
    Apr 5, 2013 Seegmiller Johnson, Inc 7 8:13-bk-13012
    Jan 12, 2013 Millennium Medical Spa, LLC 7 8:13-bk-10341
    Jan 12, 2013 Flossy, Inc. 7 8:13-bk-10340
    Jul 25, 2012 Construction Inc., JBT 7 8:12-bk-18951