Welcome to BusinessBankruptcies.com!

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

Catalina Sea Ranch, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2019bk22301
TYPE / CHAPTER
Involuntary / 7

Filed

9-15-19

Updated

3-31-22

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2020
Last Entry Filed
Dec 12, 2019

Docket Entries by Quarter

Sep 15, 2019 1 Petition Chapter 7 Involuntary Petition Re: Catalina Sea Ranch, LLC Filed by Petitioning Creditor(s) G. Hall Martin (attorney Maurice B. VerStandig) (VerStandig, Maurice) (Entered: 09/15/2019)
Sep 15, 2019 Receipt of Involuntary Petition (Chapter 7)(19-22301) [misc,invol7] ( 335.00) Filing Fee. Receipt number 35054144. Fee amount 335.00. (U.S. Treasury) (Entered: 09/15/2019)
Sep 16, 2019 2 Amended Document To Reflect New Form Filed by Petitioning Creditor G. Hall Martin (Re: 1 Involuntary Petition (Chapter 7) filed by Petitioning Creditor G. Hall Martin, Debtor Catalina Sea Ranch, LLC). (VerStandig, Maurice) (Entered: 09/16/2019)
Sep 17, 2019 3 ** Select the wrong party, see the replacement entry DE#4** Summons Issued on Petitioning Creditor G. Hall Martin in an Involuntary Case. (Banoovong, Bea) Modified on 9/17/2019 (Banoovong, Bea). (Entered: 09/17/2019)
Sep 17, 2019 4 Summons Issued on Pros Debtor Catalina Sea Ranch, LLC in an Involuntary Case. (Banoovong, Bea) (Entered: 09/17/2019)
Sep 17, 2019 5 Notice of Corrective Entry - ** Select the wrong party, see the replacement entry DE#4**(Re: 3 Summons Issued on Petitioning Creditor G. Hall Martin in an Involuntary Case. (Banoovong, Bea) Modified on 9/17/2019 .) (Banoovong, Bea) (Entered: 09/17/2019)
Sep 19, 2019 6 Notice of Appearance and Request for Service by David A Ray Esq. Filed by Petitioning Creditor G. Hall Martin. (Ray, David) (Entered: 09/19/2019)
Sep 20, 2019 7 BNC Certificate of Mailing (Re: 4 Summons Issued on Pros Debtor Catalina Sea Ranch, LLC in an Involuntary Case.) Notice Date 09/19/2019. (Admin.) (Entered: 09/20/2019)
Sep 23, 2019 8 Order of Recusal. Involvement of Raymond B Ray Terminated. Judge John K Olson Added to Case . (Ramos-White, Madeline) (Entered: 09/23/2019)
Sep 23, 2019 9 Notice of Recusal. Judge John K Olson Assigned to Case. Judge Raymond B Ray Removed from Case. (Ramos-White, Madeline) (Entered: 09/23/2019)
Sep 26, 2019 10 BNC Certificate of Mailing (Re: 9 Notice of Recusal. Judge John K Olson Assigned to Case. Judge Raymond B Ray Removed from Case.) Notice Date 09/25/2019. (Admin.) (Entered: 09/26/2019)
Sep 26, 2019 11 BNC Certificate of Mailing - PDF Document (Re: 8 Order of Recusal. Involvement of Raymond B Ray Terminated. Judge John K Olson Added to Case .) Notice Date 09/25/2019. (Admin.) (Entered: 09/26/2019)
Sep 27, 2019 12 Certificate of Service Filed by Petitioning Creditor G. Hall Martin (Re: 1 Involuntary Petition (Chapter 7) filed by Petitioning Creditor G. Hall Martin, Debtor Catalina Sea Ranch, LLC, 2 Amended Document filed by Petitioning Creditor G. Hall Martin, 4 Summons Issued [Involuntary]). (VerStandig, Maurice) **Re-docketed, See DE#13** Modified on 9/30/2019 (Ramos-White, Madeline). (Entered: 09/27/2019)
Sep 30, 2019 13 Summons Service Executed in an Involuntary Case on Catalina Sea Ranch, LLC Filed by Petitioning Creditor G. Hall Martin . Summons Served: 9/27/2019. Answer to Involuntary Summons Due: 10/18/2019. **Replaces DE#12**(Ramos-White, Madeline) (Entered: 09/30/2019)
Oct 25, 2019 14 Unopposed Ex Parte Motion to Extend Time to Respond to Involuntary Petition Filed by Debtor Catalina Sea Ranch, LLC (Seese, Michael) (Entered: 10/25/2019)
Oct 25, 2019 15 Order Granting Unopposed Ex-Parte Motion For Extension Of Time To Respond To Involuntary Petition (Re: # 14) (Ramos-White, Madeline) (Entered: 10/25/2019)
Oct 28, 2019 16 Motion to Dismiss Document (Re: 1 Involuntary Petition (Chapter 7)) Filed by Debtor Catalina Sea Ranch, LLC (Seese, Michael) (Entered: 10/28/2019)
Nov 1, 2019 17 Notice of Filing Joinders to Involuntary Bankruptcy Petition, Filed by Petitioning Creditor G. Hall Martin (Re: 2 Amended Document). (Attachments: # 1 Exhibit A - Joinder of Reginald Olson # 2 Local Form 11 B - Joinder of Pleasant Hill Group, LLC) (VerStandig, Maurice) (Entered: 11/01/2019)
Nov 4, 2019 18 Order of Recusal. Involvement of John K Olson Terminated. . (Manboard, Sandra) (Entered: 11/04/2019)
Nov 4, 2019 19 Notice of Recusal. Judge Scott M Grossman Assigned to Case. Judge John K Olson Removed from Case. (Manboard, Sandra) (Entered: 11/04/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:2019bk22301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott M Grossman
Chapter
7
Filed
Sep 15, 2019
Type
involuntary
Terminated
Apr 13, 2020
Updated
Mar 31, 2022
Last checked
Apr 12, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Catalina Sea Ranch, LLC
    Berth 58 Signal Street
    San Pedro, CA 90731
    BROWARD-FL
    Tax ID / EIN: xx-xxx2383

    Represented By

    Michael D. Seese, Esq.
    Seese, P.A.
    101 NE 3rd Avenue, Suite 1270
    Fort Lauderdale, FL 33301
    954-745-5897
    Email: mseese@seeselaw.com

    Petitioning Creditor

    G. Hall Martin
    777 Sea Oak Drive
    Vero Beach, FL 32963

    Represented By

    David A Ray, Esq.
    David A. Ray, P.A.
    1330 Southeast 4th Avenue
    Suite I
    Ft Lauderdale, FL 33316
    954-399-0105
    Email: dray@draypa.com
    Maurice B. VerStandig
    9812 Falls Road, #114-160
    Potomac, MD 20854
    301-444-4600
    Email: mac@mbvesq.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 Marble & Concrete Transformers, LLC 7 2:2023bk15537
    Mar 2, 2022 Savvy Window Decor, INC 7 2:2022bk11139
    Sep 30, 2019 Jpacific International as Trustee of 528 W 8TH SP 11 2:2019bk21526
    Jun 27, 2018 San Pedro Waterfront LLC dba Ports O'Call Res 11 2:2018bk17424
    Jun 28, 2017 San Pedro Hospice, Inc. 7 2:17-bk-17868
    Jul 8, 2016 Container Intermodal Transport, Inc. 7 2:16-bk-19072
    Aug 10, 2015 Lite House Electric Service Inc. 7 2:15-bk-22562
    Jan 26, 2015 Calpack Foods, LLC parent case 11 2:15-bk-11085
    Jan 26, 2015 State Fish Co., Inc. and State Fish Co., Inc. 11 2:15-bk-11084
    Apr 23, 2014 Harbor Rose Lodge Corporation 11 2:14-bk-17800
    Nov 8, 2011 Clarendon 414, Inc. 7 2:11-bk-56290
    Oct 16, 2011 Motus Brothers Restaurant Group, Inc. 7 2:11-bk-53185
    Aug 29, 2011 Rhodesian Sun Properties, Inc 7 2:11-bk-46676
    Jul 20, 2011 Mecca Seven Propperties Inc 7 2:11-bk-40943
    Jul 11, 2011 MIR, INC. 7 2:11-bk-39686