Welcome to BusinessBankruptcies.com!

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

Malibu Ocean View Villas, LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-22083
TYPE / CHAPTER
Voluntary / 11

Filed

10-11-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 16, 2011

Docket Entries by Year

Oct 11, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Malibu Ocean View Villas, LLC. Schedule A due 10/25/2011. Schedule B due 10/25/2011. Schedule D due 10/25/2011. Schedule E due 10/25/2011. Schedule F due 10/25/2011. Schedule G due 10/25/2011. Schedule H due 10/25/2011. Statement of Financial Affairs due 10/25/2011. List of Equity Security Holders due 10/25/2011. Corporate resolution authorizing filing of petitions due 10/25/2011. Summary of schedules due 10/25/2011. Declaration concerning debtors schedules due 10/25/2011. Disclosure of Compensation of Attorney for Debtor due 10/25/2011. Venue Disclosure Form due 10/25/2011. Corporate Ownership Statement due by 10/25/2011. Incomplete Filings due by 10/25/2011. (Cohen, Leslie) Warning: Item subsequently amended by docket no.3. Deficient for Declaration of Electronic Filing due 10/25/2011. Modified on 10/12/2011 (Gonzalez, Andrea). (Entered: 10/11/2011)
Oct 11, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-52290) [misc,volp11] (1039.00) Filing Fee. Receipt number 22858946. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/11/2011)
Oct 12, 2011 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Malibu Ocean View Villas, LLC.) (Gonzalez, Andrea) (Entered: 10/12/2011)
Oct 12, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. Deficient for Declaration of Electronic Filing. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Malibu Ocean View Villas, LLC.) (Gonzalez, Andrea) (Entered: 10/12/2011)
Oct 12, 2011 4 Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Summary of Schedules , Declaration concerning debtor's schedules , Statement of Financial Affairs Filed by Debtor Malibu Ocean View Villas, LLC. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Cohen, Leslie) (Entered: 10/12/2011)
Oct 12, 2011 5 Order To Transfer Case To Another Division. (SAN FERNANDE VALLEY) TO BE REASSIGNED TO JUDGE MAUREEN A. TIGHE; Signed on 10/12/2011. (Garcia, Elaine L.) (Entered: 10/12/2011)
Oct 14, 2011 Judge Maureen Tighe added to case. Involvement of Judge Peter Carroll Terminated (Campbell, Fern) (Entered: 10/14/2011)
Oct 14, 2011 6 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Campbell, Fern) (Entered: 10/14/2011)
Oct 14, 2011 7 Emergency motion for an Order Dismissing Case with a One Hundred and Eighty Day Bar on Refiling Filed by Creditor RREF WB Acquisitions, LLC (Sugar, Michael) (Entered: 10/14/2011)
Oct 14, 2011 8 Application shortening time on RREF WB Acquisitions, LLC's Motion for an Order Dismissing Malibu's Petition with a 180 Day Bar on Refiling; Declaration of Michael K. Sugar in Support Thereof Filed by Creditor RREF WB Acquisitions, LLC (Sugar, Michael) (Entered: 10/14/2011)

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
California Central Bankruptcy Court
Case number
1:11-bk-22083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Oct 11, 2011
Type
voluntary
Terminated
Dec 15, 2011
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    GeoSoils Consultants Inc.
    Howard J. Steinberg
    IRS - SB/SE Insolvency Unit
    Leslie Cohen Law PC
    Los Angeles County Tax Collector
    Malibu Ocean View Villas, LLC.
    United States Trustee
    Wilshire State Bank
    Wilshire State Bank

    Parties

    Debtor

    Malibu Ocean View Villas, LLC.
    11911 San Vicente Boulevard #255
    Los Angeles, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5874

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    506 Santa Monica Bl Ste 200
    Santa Monica, CA 90401
    310-394-5900
    Email: leslie@lesliecohenlaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017
    TERMINATED: 10/14/2011

    Represented By

    Kenneth G Lau
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov
    Queenie K Ng
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    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 8, 2020 Kidville Brentwood, LLC 7 1:2020bk11827
    Feb 21, 2019 Office Uprising, LLC 11 2:2019bk11840
    Nov 14, 2018 Theia Resources, LLC 7 1:2018bk14598
    Oct 9, 2018 F.A.S.S.T. LLC 11 2:2018bk21828
    Oct 5, 2018 Los Angeles Training Center LLC 11 2:2018bk21723
    Jan 16, 2018 Rosalyn Farms, LLC parent case 11 2:2018bk10464
    Jan 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 11 2:2018bk10453
    Jan 16, 2018 Eclipse Berry Farms, LLC 11 2:2018bk10443
    May 12, 2016 Ma Power, Inc 7 2:16-bk-16312
    Jul 20, 2015 RER I, LLC 7 2:15-bk-21365
    May 6, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-17305
    Apr 23, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-16460
    May 8, 2012 Calibra Pictures, LLC 7 2:12-bk-26336
    Dec 5, 2011 Camarillo Plaza, LLC 11 9:11-bk-15562
    Oct 11, 2011 Elko Mall of America, LLC. 11 1:11-bk-22084