Welcome to BusinessBankruptcies.com!

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

Coastal Capital Acquisitions and Investments LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk15771
TYPE / CHAPTER
Voluntary / 7

Filed

9-6-23

Updated

12-24-23

Last Checked

10-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2023
Last Entry Filed
Sep 9, 2023

Docket Entries by Month

Sep 6, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Coastal Capital Acquisitions and Investments LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/20/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/20/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/20/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/20/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/20/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/20/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 09/20/2023. Schedule I: Your Income (Form 106I) due 09/20/2023. Schedule J: Your Expenses (Form 106J) due 09/20/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/20/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/20/2023. Statement of Financial Affairs (Form 107 or 207) due 09/20/2023. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 09/20/2023. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 09/20/2023. Chapter 7 Means Test Calculation (Form 122A-2) Due: 09/20/2023. Statement of Related Cases (LBR Form F1015-2) due 09/20/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/20/2023. Incomplete Filings due by 09/20/2023. (Altagen, Robert) WARNING: Item subsequently amended to include deficiency re: Corporate Resolution Authorizing Filing of Petition due 9/20/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 9/20/2023. Modified on 9/6/2023 (LL). (Entered: 09/06/2023)
Sep 6, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-15771) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55897441. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/06/2023)
Sep 6, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-15771) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55897441. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/06/2023)
Sep 6, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 10/12/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 09/06/2023)
Sep 6, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Coastal Capital Acquisitions and Investments LLC) Corporate Resolution Authorizing Filing of Petition due 9/20/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 9/20/2023. (LL) (Entered: 09/06/2023)
Sep 6, 2023 3 Statement of Corporate Ownership filed. Corporate parents added to case: Coastal Capital Acquisition and Investments LLC, coastal capital acquisitions and investments llc. Filed by Debtor Coastal Capital Acquisitions and Investments LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Altagen, Robert) (Entered: 09/06/2023)
Sep 6, 2023 4 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Coastal Capital Acquisitions and Investments LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Altagen, Robert) (Entered: 09/06/2023)
Sep 9, 2023 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023)
Sep 9, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Coastal Capital Acquisitions and Investments LLC) No. of Notices: 1. Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023)
Sep 9, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Coastal Capital Acquisitions and Investments LLC) No. of Notices: 1. Notice Date 09/08/2023. (Admin.) (Entered: 09/09/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk15771
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Sep 6, 2023
Type
voluntary
Terminated
Dec 18, 2023
Updated
Dec 24, 2023
Last checked
Oct 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County Records Research
    Mark Hassan

    Parties

    Debtor

    Coastal Capital Acquisitions and Investments LLC
    2443 W. Beverly Blvd
    Montebello, CA 90640
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8275

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: robertaltagen@altagenlaw.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-335-7739

    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 #
    Jan 31, 2023 Professional Business Properties, Inc. 11 2:2023bk10557
    Aug 26, 2022 Mirabux Inc 7 2:2022bk14675
    Aug 21, 2020 Khouy, Inc. 7 2:2020bk17631
    May 5, 2020 Capvest Development LLC 11 2:2020bk14195
    Apr 24, 2020 Mirabux 11V 2:2020bk13906
    Aug 30, 2018 Aleman Electric / Eco Solar Plus LLC 7 2:2018bk20134
    Dec 12, 2017 Franco Development Services, Inc. 7 2:2017bk25119
    Nov 15, 2017 Roque Development and Investment Inc. 11 2:17-bk-24092
    Feb 15, 2017 LA Real Estate Network, Inc. 7 2:17-bk-11875
    Aug 11, 2015 Cristcat Calabasas Inc 7 2:15-bk-22596
    May 31, 2014 Fresh Garden Pizza, Inc. 7 2:14-bk-20825
    Jul 29, 2013 El Aguila Exterminators, Inc. 7 2:13-bk-29131
    Oct 9, 2012 Estrada Courts Resident Management Corp., a Califo 7 2:12-bk-44154
    Mar 28, 2012 LPZ Financial Services, Inc. 11 2:12-bk-20940
    Mar 15, 2012 Kagaz Corporation 7 2:12-bk-19286