Welcome to BusinessBankruptcies.com!

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

Heavens Beach, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-13811
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-12

Updated

9-14-23

Last Checked

4-26-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2012
Last Entry Filed
Apr 25, 2012

Docket Entries by Year

Apr 25, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Heavens Beach, LLC Incomplete Filings due by 05/9/2012. (Knickerbocker, Richard) (Entered: 04/25/2012)
Apr 25, 2012 Receipt of Voluntary Petition (Chapter 11)(1:12-bk-13811) [misc,volp11] (1046.00) Filing Fee. Receipt number 26753642. Fee amount 1046.00. (U.S. Treasury) (Entered: 04/25/2012)
Apr 25, 2012 2 Statement of Social Security Number(s) Form B21 Filed by Debtor Heavens Beach, LLC. (Knickerbocker, Richard) (Entered: 04/25/2012)
Apr 25, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor Heavens Beach, LLC. (Knickerbocker, Richard) (Entered: 04/25/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-13811
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Apr 25, 2012
Type
voluntary
Terminated
Nov 12, 2013
Updated
Sep 14, 2023
Last checked
Apr 26, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Heavens Beach, LLC
    Malibu Design Associates
    MASTER MAILING LIST
    Mehrdad Sahafi
    One West Bank
    Peter Anderson
    Richard L. Knickerbocker, Esq.
    Rigoberto Ruiz
    Rigos Construction, Inc.

    Parties

    Debtor

    Heavens Beach, LLC
    28955 Pacific Coast Highway
    Malibu, CA 90265
    LOS ANGELES-CA
    3104574648
    Tax ID / EIN: xx-xxx1556

    Represented By

    Richard L Knickerbocker
    100 Wilshire Blvd, Ste 950
    Santa Monica, CA 90401
    310-917-1006
    Fax : 310-917-1008
    Email: knicklaw@gmail.com

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 4, 2023 S&W Blue Jay Way, LLC 11 9:2023bk10672
    May 30, 2022 Flying Tigers, Inc. 7 9:2022bk10400
    May 23, 2022 Higher Ground Management, LLC 7 9:2022bk10378
    Dec 28, 2021 JP Ramble, LLC 11 9:2021bk11255
    Jun 27, 2019 Emmet Inv, Inc. 7 9:2019bk11124
    Jun 27, 2019 Sherr, LLC 7 9:2019bk11123
    Jun 27, 2019 Rasbe, Inc 7 9:2019bk11122
    Jul 7, 2017 Selfridge, LLC 11 9:17-bk-11222
    May 24, 2017 RS Construct, Inc. 11 9:17-bk-10920
    Jul 8, 2015 Barone Romano, Inc. 11 9:15-bk-11412
    Jun 26, 2014 Neroa Inc 7 9:14-bk-11374
    Dec 26, 2012 Monte Cristo Trust 11 1:12-bk-21031
    Mar 21, 2012 Seaside Recovery Center, LLC 11 1:12-bk-12694
    Dec 14, 2011 Motion Film Group, Inc. 7 1:11-bk-24306
    Nov 18, 2011 VILLA SAINT FRISCO 11 1:11-bk-23377