Welcome to BusinessBankruptcies.com!

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

Ocean Blue Capital, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-15725
TYPE / CHAPTER
Voluntary / 11

Filed

5-9-17

Updated

9-13-23

Last Checked

6-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2017
Last Entry Filed
May 9, 2017

Docket Entries by Year

May 9, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ocean Blue Capital, LLC List of Equity Security Holders due 05/23/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/23/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/23/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/23/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/23/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 05/23/2017. Schedule I: Your Income (Form 106I) due 05/23/2017. Schedule J: Your Expenses (Form 106J) due 05/23/2017. Statement of Financial Affairs (Form 107 or 207) due 05/23/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 05/23/2017. Corporate Resolution Authorizing Filing of Petition due 05/23/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/23/2017. Incomplete Filings due by 05/23/2017. (Altagen, Robert) (Entered: 05/09/2017)
May 9, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-15725) [misc,volp11] (1717.00) Filing Fee. Receipt number 44789195. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/09/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-15725
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
May 9, 2017
Type
voluntary
Terminated
Oct 26, 2017
Updated
Sep 13, 2023
Last checked
Jun 12, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Los Angeles
    CTP Funding, LLC
    Flintridge Tree Care, Inc.,
    FRANCHISE TAX BOARD
    GIA Development, LLC
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Los Angeles Department of Water and Power
    Los Angeles Federal Credit Union
    Southern California Gas Company

    Parties

    Debtor

    Ocean Blue Capital, LLC
    530 South Lake Ave
    Pasadena, CA 91101
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7850

    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: rsaink@earthlink.net

    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 #
    Feb 2, 2023 Meta Media Tech, Inc., a Delaware corporation 11V 2:2023bk10603
    Jul 28, 2021 Orion Bay Estates III LLC 11 2:2021bk16033
    Mar 1, 2021 GIA REDEVELOPMENT, LLC 11 2:2021bk11639
    Feb 1, 2021 GIA REDEVELOPMENT, LLC 11 2:2021bk10803
    Jan 21, 2020 Cachet Financial Services, a California corporatio 11 2:2020bk10654
    Sep 21, 2018 Kalina Inc. 7 2:2018bk21081
    Feb 3, 2015 Velocity Regional Center, LLC 7 2:15-bk-11554
    May 7, 2013 Phillip Lew Investments, Inc. dba Total College So 7 2:13-bk-22050
    Aug 30, 2012 Madisie Holding LLC 7 2:12-bk-39728
    Jun 4, 2012 Alejo Properties, LLC. 11 2:12-bk-29594
    Apr 13, 2012 Alejo Grocers, Inc. 11 2:12-bk-23273
    Apr 13, 2012 A&A Ontario Market, Inc. 11 2:12-bk-23271
    Apr 13, 2012 Alejo Markets, Inc. 11 2:12-bk-23270
    Apr 13, 2012 Liborio Market, Inc. 11 2:12-bk-23254
    Dec 14, 2011 ROYAL JADE INVESTMENTS, INC. 7 2:11-bk-60889