Welcome to BusinessBankruptcies.com!

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

Fantasea Enterprises Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-17376
TYPE / CHAPTER
Voluntary / 11

Filed

12-23-14

Updated

5-18-18

Last Checked

5-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2018
Last Entry Filed
Apr 25, 2018

Docket Entries by Year

There are 243 older docket entries.

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

login purchase single case subscribe now

Aug 11, 2016 241 Hearing Held (Bk Motion) (RE: related document(s) 220 Motion to Modify Order) - MOTION IS DENIED PER THE COURT'S TENTATIVE. ORDER TO BE SUBMITTED (Deramus, Glenda) (Entered: 08/11/2016)
Aug 15, 2016 242 Monthly Operating Report. Operating Report Number: 19. For the Month Ending 5/31/2016 Filed by Debtor Fantasea Enterprises Inc. (McGoldrick, Brian) (Entered: 08/15/2016)
Sep 6, 2016 243 Transcript regarding Hearing Held 08/11/16 RE: MOTION FOR RELIEF FROM FEBRUARY 8, 2016 ORDER (DOCKET #143) PURSUANT TO FRCP RULE 60(b)(1) AND 60(b)(1). Remote electronic access to the transcript is restricted until 12/5/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 9/13/2016. Redaction Request Due By 09/27/2016. Redacted Transcript Submission Due By 10/7/2016. Transcript access will be restricted through 12/5/2016. (Martens, Holly) (Entered: 09/06/2016)
Oct 13, 2016 244 Status report Post-Confirmation pursuant to LBR 3020-1(b) Filed by Debtor Fantasea Enterprises Inc (RE: related document(s)213 Order Confirming Chapter 11 Plan (BNC-PDF)). (McGoldrick, Brian) (Entered: 10/13/2016)
Oct 18, 2016 245 Order DENYING Motion For Relief From February 8, 2016 Order (Docket #143) Pursuant To FRCP Rule 60(b)(1) Re: (BNC-PDF) Signed on 10/18/2016 (RE: related document(s)220 Motion to Modify Order filed by Debtor Fantasea Enterprises Inc). (Deramus, Glenda) (Entered: 10/18/2016)
Oct 20, 2016 246 BNC Certificate of Notice - PDF Document. (RE: related document(s)245 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/20/2016. (Admin.) (Entered: 10/20/2016)
Oct 27, 2016 247 Status report 2nd Quarter PostConfirmation quarterly report Filed by Debtor Fantasea Enterprises Inc (RE: related document(s)213 Order Confirming Chapter 11 Plan (BNC-PDF)). (McGoldrick, Brian) (Entered: 10/27/2016)
Nov 16, 2016 248 Transcript regarding Hearing Held 09/29/16 RE: STATUS CONFERENCE RE: NOTICE OF REMOVAL OF ACTION TO BANKRUPTCY COURT. Remote electronic access to the transcript is restricted until 02/14/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/23/2016. Redaction Request Due By 12/7/2016. Redacted Transcript Submission Due By 12/19/2016. Transcript access will be restricted through 02/14/2017. (Martens, Holly) (Entered: 11/16/2016)
Dec 20, 2016 249 Notice of ORDER CONFIRMING DEBTOR'S AMENDED PLAN DATED APRIL 01, 2016 (BNC) (Deramus, Glenda) (Entered: 12/20/2016)
Dec 22, 2016 250 BNC Certificate of Notice (RE: related document(s)249 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 25. Notice Date 12/22/2016. (Admin.) (Entered: 12/22/2016)
Show 10 more entries
Jul 20, 2017 261 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) for Approval of Stipulation to Enter Repayment Plan with Internal Revenue Service (ECF Dkt. No. 258) Pursuant to FRBP 9019 and 11 U.S.C. Section 1142 Filed by Debtor Fantasea Enterprises Inc (RE: related document(s)258 Stipulation By Fantasea Enterprises Inc and UNITED STATES OF AMERICA (ON BEHALF OF ITS AGENCY THE INTERNAL REVENUE SERVICE) Filed by Debtor Fantasea Enterprises Inc). (Attachments: # 1 Motion for Approval of Stipulation # 2 Declaration of DIP, John Gueola In Support # 3 Exhibit A - Stipulation between Debtor and IRS) (Tiller, Ahren) (Entered: 07/20/2017)
Aug 16, 2017 262 Declaration re: non opposition of Motion for Approval of Debtor's Stipulation to Enter Repayment Plan with Internal Revenue Service Filed by Debtor Fantasea Enterprises Inc (RE: related document(s)258 Stipulation By Fantasea Enterprises Inc and UNITED STATES OF AMERICA (ON BEHALF OF ITS AGENCY THE INTERNAL REVENUE SERVICE)). (Attachments: # 1 Exhibit A - Proposed Order # 2 Proof of Service) (Tiller, Ahren) (Entered: 08/16/2017)
Aug 21, 2017 263 Order Granting Motion for Approval of Stipulation to Enter Repayment Plan with Internal Revenue Service (BNC-PDF) (Related Doc # 258 ) Signed on 8/21/2017 (Steinberg, Elizabeth) (Entered: 08/21/2017)
Aug 23, 2017 264 BNC Certificate of Notice - PDF Document. (RE: related document(s)263 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2017. (Admin.) (Entered: 08/23/2017)
Sep 14, 2017 265 Stipulation By Franchise Tax Board and Debtor Regarding Debtor's Post-Petition Taxes Owed to California Franchise Tax Board Filed by Creditor Franchise Tax Board (Chao, Lisa) (Entered: 09/14/2017)
Sep 20, 2017 266 Order Approving Stipulation Regarding Debtor's Post-Petition Taxes Owed to California Franchise Tax Board (BNC-PDF) (Related Doc # 265 ) Signed on 9/20/2017 (Steinberg, Elizabeth) (Entered: 09/20/2017)
Sep 20, 2017 267 Status report Filed by Debtor Fantasea Enterprises Inc (RE: related document(s) 260 Hearing (Bk Other) Continued). (McGoldrick, Brian) (Entered: 09/20/2017)
Sep 22, 2017 268 BNC Certificate of Notice - PDF Document. (RE: related document(s)266 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2017. (Admin.) (Entered: 09/22/2017)
Sep 28, 2017 269 Hearing Continued - POST CONFIRMATION STATUS CONFERENCE - CONTINUED Status hearing to be held on 1/10/2018 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 09/28/2017)
Dec 5, 2017 270 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lynch, Carissa. (Lynch, Carissa) (Entered: 12/05/2017)

There are 10 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
California Central Bankruptcy Court
Case number
8:14-bk-17376
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Dec 23, 2014
Type
voluntary
Terminated
Apr 25, 2018
Updated
May 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caterpillar Financial Services
    Franchise Tax Board
    Internal Revenue Service
    Jeana Keough
    John Gueola
    Philip E Weiss, Esq
    State Board Of Equalization
    The G Trust
    Waterfron Newport Beach LLC

    Parties

    Debtor

    discharged:

    Debtor

    Fantasea Enterprises Inc
    3419 Via Lido #656
    Newport Beach, CA 92663
    ORANGE-CA
    Tax ID / EIN: xx-xxx1696
    dba Pacific Avalon Yacht Charters

    Represented By

    Brett F Bodie
    3717 E. Thousand Oaks Blvd
    Ste. 274
    Thousand Oaks, CA 91362
    800-492-4033
    Fax : 866-444-7026
    Email: brett.bodie@blc-sd.com
    James Cover
    CoverLaw P.C.
    P.O. Box 73488
    San Clemente, CA 92673
    877-214-4935
    Fax : 888-559-0901
    Email: Info@CoverLaw.com
    TERMINATED: 08/03/2015
    Robert J Feldhake
    The Feldhake Law Firm APC
    650 Town Center Dr Ste 150
    Costa Mesa, CA 92626
    714-352-8248
    Fax : 714-352-8270
    Email: djeffrey@far-law.com
    Brian J McGoldrick
    Bankruptcy Law Center
    1230 Columbia Street, Suite 1100
    San Diego, CA 92101
    619-894-8831
    Fax : 866-444-7026
    Email: attorney@brianmcgoldrick.com
    Vicki L Schennum
    230 Follyhatch
    Irvine, CA 92630
    714-835-3130
    Fax : 714-558-7435
    Email: schennumlaw@gmail.com
    Ahren A Tiller
    Bankruptcy Law Center
    1230 Columbia St Ste 1100
    San Diego, CA 92101
    619-894-8831
    Fax : 866-444-7026
    Email: ahren.tiller@blc-sd.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 MDR Boat Central, LLC 7 8:2024bk10955
    Apr 17 MDR Boat Central, L.P. 7 8:2024bk10953
    Mar 26 14963 Sierra Bonita Lane, LLC, a Wyoming limited l 11 8:2024bk10732
    Jun 6, 2023 Five Rivers Land Company LLC 11 8:2023bk11167
    May 12, 2023 511 Seaward LLC, a California limited liability co 11 8:2023bk10994
    Sep 30, 2021 Fantasea Enterprises, Inc. 11 8:2021bk12373
    Sep 29, 2021 Precision Manufactured Developments, Inc. 11 8:2021bk12354
    May 23, 2019 Enalasys Corporation 11 8:2019bk11987
    Mar 19, 2019 D&O Eco Services, Inc. 7 8:2019bk11001
    Apr 4, 2018 International Trading Group, LLC 11 8:2018bk11188
    Oct 19, 2017 Cannery Rentals J.R. Management, Inc. 7 8:17-bk-14152
    Sep 6, 2017 TCCB Investors, LLC 11 8:17-bk-13576
    Mar 22, 2017 Koller Coatings Corporation 7 8:17-bk-11101
    Dec 2, 2015 UTSA Apartments 12, LLC 11 5:15-bk-52954
    Mar 20, 2015 Raygen, Inc. 7 8:15-bk-11396