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 Foods, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk21822
TYPE / CHAPTER
Voluntary / 7

Filed

10-9-18

Updated

9-13-23

Last Checked

11-2-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 10, 2018
Last Entry Filed
Oct 9, 2018

Docket Entries by Quarter

Oct 9, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Ocean Blue Foods, Inc. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/23/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/23/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 10/23/2018. Statement of Financial Affairs (Form 107 or 207) due 10/23/2018. Incomplete Filings due by 10/23/2018. (Serrao, Jacqueline) (Entered: 10/09/2018)
Oct 9, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-21822) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47841083. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/09/2018)
Oct 9, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 11/15/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Serrao, Jacqueline) (Entered: 10/09/2018)
Oct 9, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ocean Blue Foods, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 10/23/2018. Statement of Related Cases (LBR Form F1015-2) due 10/23/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/23/2018. Incomplete Filings due by 10/23/2018. (Carranza, Shemainee) (Entered: 10/09/2018)
Oct 9, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ocean Blue Foods, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/23/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/23/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/23/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/23/2018. Incomplete Filings due by 10/23/2018. (Carranza, Shemainee) (Entered: 10/09/2018)
Oct 9, 2018 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ocean Blue Foods, Inc.) (Carranza, Shemainee) (Entered: 10/09/2018)
Oct 9, 2018 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ocean Blue Foods, Inc.) (Carranza, Shemainee) (Entered: 10/09/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk21822
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Oct 9, 2018
Type
voluntary
Terminated
Oct 31, 2018
Updated
Sep 13, 2023
Last checked
Nov 2, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5030 Second Street LLC
    American Express Company
    Bank of America Business Card

    Parties

    Debtor

    Ocean Blue Foods, Inc.
    5020 E. 2nd Street
    Long Beach, CA 90803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9919
    dba Magic Lamp Lebanese Mediterranean Grill

    Represented By

    Jacqueline D Serrao
    Leibowitz Law Group
    4050 Katella Ave Ste 201
    Los Alamitos, CA 90720
    562-430-6002
    Fax : 562-430-8117
    Email: jds@cabkgroup.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 #
    Nov 16, 2020 33 Quincy Avenue LLC 11 2:2020bk20260
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    May 2, 2019 Pro Masters Performance Inc. 7 2:2019bk15143
    Jun 7, 2018 PICARELLI CUCINA ITALIANA 11 2:2018bk16614
    Jun 7, 2018 Carson Valero, Inc. 11 2:2018bk16583
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Dec 5, 2016 Tom Sawyer Island 11, LLC 11 2:16-bk-25959
    Nov 14, 2016 El Refugio, LLC 11 2:16-bk-25048
    Jan 19, 2016 JMJ Inc 7 2:16-bk-10636
    Jul 21, 2012 The Belmont Companies, a California corporation db 11 2:12-bk-35150
    Nov 30, 2011 Main Street Financial Corporation 11 2:11-bk-58868
    Nov 15, 2011 Main Street Financial Corporation 7 2:11-bk-57156
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007