Welcome to BusinessBankruptcies.com!

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

Ocean View Medical Investors LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-16860
TYPE / CHAPTER
Voluntary / 11

Filed

11-21-14

Updated

3-24-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jul 30, 2015

Docket Entries by Year

There are 14 older docket entries.

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

login purchase single case subscribe now

Dec 5, 2014 12 Motion to Extend Deadline to File Schedules or Provide Required Information with Proof of Service Filed by Debtor Ocean View Medical Investors LLC (Landau, Lewis) (Entered: 12/05/2014)
Dec 5, 2014 13 Notice of lodgment with Proof of Service Filed by Debtor Ocean View Medical Investors LLC (RE: related document(s)12 Motion to Extend Deadline to File Schedules or Provide Required Information with Proof of Service Filed by Debtor Ocean View Medical Investors LLC). (Landau, Lewis) (Entered: 12/05/2014)
Dec 6, 2014 14 BNC Certificate of Notice - PDF Document. (RE: related document(s)9 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2014. (Admin.) (Entered: 12/06/2014)
Dec 8, 2014 15 Order Granting Extension Of Time To File Schedules, Statements And Lists To Not later Than December 19, 2014 - (BNC-PDF) (Related Doc # 12) Signed on 12/8/2014. (Bolte, Nickie) (Entered: 12/08/2014)
Dec 8, 2014 16 Notice of Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report with Proof of Service Filed by Debtor Ocean View Medical Investors LLC (RE: related document(s)9 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. IT IS HEREBY ORDERED that pursuant to 11 U.S.C. Section 105(d) a status conference in this case will be held on January 8, 2015 at 11:00 a.m. in Courtroom 5C on the 5th Floor of 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (Related Doc # 1) Signed on 12/4/2014). (Landau, Lewis) (Entered: 12/08/2014)
Dec 10, 2014 17 BNC Certificate of Notice - PDF Document. (RE: related document(s)15 Order on Motion to Extend Deadline to File Schedules (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2014. (Admin.) (Entered: 12/10/2014)
Dec 11, 2014 Receipt of Certification Fee - $11.00 by 01. Receipt Number 10063259. (admin) (Entered: 12/11/2014)
Dec 19, 2014 18 Summary of Schedules (Official Form B6 - Pg1) , Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , Statement of Related Cases (LBR Form 1015-2.1) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) , List of Creditors (Master Mailing List of Creditors) , List of Equity Security Holders , Corporate resolution authorizing filing of petitions , List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4) as Amended Filed by Debtor Ocean View Medical Investors LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Attachments: # 1 Electronic Filing Declaration) (Landau, Lewis) (Entered: 12/19/2014)
Dec 19, 2014 19 Amendment to List of Creditors. Addendum Mailing List Fee Amount $30 Filed by Debtor Ocean View Medical Investors LLC. (Landau, Lewis) (Entered: 12/19/2014)
Dec 19, 2014 Receipt of Amended List of Creditors (Fee)(8:14-bk-16860-SC) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 38796909. Fee amount 30.00. (re: Doc# 19) (U.S. Treasury) (Entered: 12/19/2014)
Show 10 more entries
Jan 16, 2015 30 Monthly Operating Report. Operating Report Number: 1. For the Month Ending December, 2014 Filed by Debtor Ocean View Medical Investors LLC. (Landau, Lewis) (Entered: 01/16/2015)
Jan 20, 2015 31 Hearing Set (RE: related document(s)20 Application Of Debtor In Possession To Retain General Bankruptcy Counsel filed by Debtor Ocean View Medical Investors LLC) The Hearing date is set for 1/29/2015 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 01/20/2015)
Jan 20, 2015 32 Notice of Filing of Copy of Operating Agreement of Ocean View Medical Investors, LLC Filed by Interested Party Barry Beitler. (Hurwitz, Mark) (Entered: 01/20/2015)
Jan 22, 2015 33 Reply to (related document(s): 22 Motion Notice of Motion and Motion of Managing Member Barry Beitler to Dismiss Bankruptcy Case for Lack of Authorization; Memorandum of Points and Authorities; Declaration of Barry Beitler filed by Interested Party Barry Beitler) In Support of Motion of Managing Member Barry Beitler to Dismiss Bankruptcy Case for Lack of Authorization; Request for Judicial Notice; Objection to Debtor's Request for Judicial Notice Filed by Interested Party Barry Beitler (Attachments: # 1 Exhibits 1 - 11) (Hurwitz, Mark) (Entered: 01/22/2015)
Jan 22, 2015 34 Declaration re: Reply Declaration of Barry Beitler Filed by Interested Party Barry Beitler (RE: related document(s)33 Reply). (Hurwitz, Mark) (Entered: 01/22/2015)
Jan 22, 2015 35 Objection (related document(s): 28 Opposition filed by Debtor Ocean View Medical Investors LLC) Evidentiary Objections to Declaration of John Bral Filed by Interested Party Barry Beitler (Hurwitz, Mark) (Entered: 01/22/2015)
Jan 23, 2015 36 Notice of Filing of Exhibit 11 to Reply Memorandum and Request for Judicial Notice Filed by Interested Party Barry Beitler (RE: related document(s)33 Reply to (related document(s): 22 Motion Notice of Motion and Motion of Managing Member Barry Beitler to Dismiss Bankruptcy Case for Lack of Authorization; Memorandum of Points and Authorities; Declaration of Barry Beitler filed by Interested Party Barry Beitler) In Support of Motion of Managing Member Barry Beitler to Dismiss Bankruptcy Case for Lack of Authorization; Request for Judicial Notice; Objection to Debtor's Request for Judicial Notice Filed by Interested Party Barry Beitler (Attachments: # 1 Exhibits 1 - 11)). (Hurwitz, Mark) (Entered: 01/23/2015)
Jan 29, 2015 37 Transcript Order Form, regarding Hearing Date 01/29/15 Filed by Interested Party Barry Beitler. (Hurwitz, Mark) (Entered: 01/29/2015)
Jan 29, 2015 38 Notice of lodgment of Order in Bankruptcy Case Re: Motion of Managing Member Barry Beitler to Dismiss Bankruptcy Case for Lack of Authorization Filed by Interested Party Barry Beitler (RE: related document(s)22 Motion Notice of Motion and Motion of Managing Member Barry Beitler to Dismiss Bankruptcy Case for Lack of Authorization; Memorandum of Points and Authorities; Declaration of Barry Beitler Filed by Interested Party Barry Beitler (Attachments: # 1 Exhibit Exhibit 1) (Hurwitz, Mark) Warning: Item subsequently amended by docket entry no: 23 Modified on 1/2/2015.). (Hurwitz, Mark) (Entered: 01/29/2015)
Jan 30, 2015 39 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 15-SC-03. RE Hearing Date: 01/29/15, [TRANSCRIPTION SERVICE PROVIDER: Ad Hoc Transcription, Telephone number 888-516-5553.] (RE: related document(s)37 Transcript Order Form filed by Interested Party Barry Beitler) (Gonsales, Otoniel) (Entered: 01/30/2015)

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-16860
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Nov 21, 2014
Type
voluntary
Terminated
Feb 25, 2015
Updated
Mar 24, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barry Beitler
    Special Default Services Inc.

    Parties

    Debtor

    Ocean View Medical Investors LLC
    2601 Main Street, Suite 960
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx4754

    Represented By

    James D. Hornbuckle
    Cornerstone Law Corporation
    1300 Bristol Street North, Ste. 100
    Newport Beach, CA 92660
    888-990-1211
    Fax : 888-990-1213
    Email: jdh@dixonlawcorporation.com
    Lewis R Landau
    22287 Mulholland Hwy., # 318
    Calabasas, CA 91302
    888-822-4340
    Fax : 888-822-4340
    Email: Lew@Landaunet.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Elizabeth A Lossing
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701
    714-338-3409
    Fax : 714-338-3421
    Email: elizabeth.lossing@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 Blue M USA, Inc. 7 8:2023bk12758
    Mar 16, 2021 Expo Marketing Group, LLC, a Delaware limited liab 11 8:2021bk10668
    Nov 5, 2019 Granite Valley Grande, LLC 11 3:2019bk33747
    Oct 3, 2019 4627 Camden LLC 11 8:2019bk13875
    Oct 3, 2019 Morse Properties LLC 11 8:2019bk13874
    Jul 20, 2018 WCR Development Company LLC 11 8:2018bk12667
    Nov 26, 2017 Livingston California Financial, LLC 7 8:17-bk-14624
    Dec 24, 2016 Newport Pizza 966, Inc. 7 8:16-bk-15189
    Dec 24, 2016 Newport Pizza No. 855, Inc. 7 8:16-bk-15185
    Dec 24, 2016 Newport Pizza No. 854, Inc. 7 8:16-bk-15184
    Dec 24, 2016 Newport Pizza, Inc. 7 8:16-bk-15183
    Nov 9, 2016 Cathy Jean Inc. 7 8:16-bk-14633
    Feb 4, 2015 Nylon Recovery Corporation 7 8:15-bk-10542
    Jul 23, 2012 C. Hoelzle Associates, Inc. 7 8:12-bk-18838
    Aug 25, 2011 Milestone Assurance Inc 7 8:11-bk-21906