Welcome to BusinessBankruptcies.com!

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

Oceanside Mile LLC dba Seabonay Beach Resort

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-35286
TYPE / CHAPTER
Voluntary / 11

Filed

10-17-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 26, 2014

Docket Entries by Year

There are 156 older docket entries.

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

login purchase single case subscribe now

Jun 5, 2014 151 Notice of Hearing Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)150 Application for Compensation First Interim Fee Application of Creim Macias Koenig & Frey Reorganization Counsel to the Debtor for Compensation and Reimbursement of Expenses for October 17, 2013 through March 31, 2014; Declarations of Stuart I. Koenig and Arturo Rubinstein in Support Thereof [with Proof of Service] for Stuart I Koenig, Debtor's Attorney, Period: 10/17/2013 to 3/31/2014, Fee: $224780.50, Expenses: $14504.53. Filed by Attorney Stuart I Koenig). (Koenig, Stuart) (Entered: 06/05/2014)
Jun 5, 2014 152 Hearing Set (RE: related document(s)150 Application for Compensation filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort) The Hearing date is set for 7/23/2014 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia) (Entered: 06/05/2014)
Jun 11, 2014 153 Notice of Hearing Notice of Continued Hearing on Motion for Approval of the Disclosure Statement; Motion for Use of Cash Collateral; and Motion of First Citizens for Relief from the Automatic Stay [with Proof of Service] Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort. (Koenig, Stuart) (Entered: 06/11/2014)
Jun 11, 2014 154 Monthly Operating Report. Operating Report Number: 8. For the Month Ending May 31, 2014 Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort. (Wade, Marta) (Entered: 06/11/2014)
Jul 16, 2014 155 Monthly Operating Report. Operating Report Number: Nine (9). For the Month Ending June 30, 2014 Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort. (Wade, Marta) (Entered: 07/16/2014)
Jul 25, 2014 156 Notice of lodgment Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)150 Application for Compensation First Interim Fee Application of Creim Macias Koenig & Frey Reorganization Counsel to the Debtor for Compensation and Reimbursement of Expenses for October 17, 2013 through March 31, 2014; Declarations of Stuart I. Koenig). (Wade, Marta) (Entered: 07/25/2014)
Aug 5, 2014 157 Status report Debtor's Status Report Regarding Motion for Use of Cash Collateral and Motion of First Citizens for Relief from the Automatic Stay [with Proof of Service] Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)149 Status report). (Koenig, Stuart) (Entered: 08/05/2014)
Aug 8, 2014 158 Order approving first interim fee application of Creim Macias Koenig & Frey LLP (see order for details) (BNC-PDF) Signed on 8/8/2014 (RE: related document(s)150 Application for Compensation filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort). (Fortier, Stacey) (Entered: 08/08/2014)
Aug 8, 2014 159 Proof of service Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)158 Order (Generic) (BNC-PDF)). (Koenig, Stuart) (Entered: 08/08/2014)
Aug 10, 2014 160 BNC Certificate of Notice - PDF Document. (RE: related document(s)158 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/10/2014. (Admin.) (Entered: 08/10/2014)
Show 10 more entries
Oct 16, 2014 170 Hearing Set (RE: related document(s)165 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort) The Hearing date is set for 10/22/2014 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 10/16/2014)
Oct 17, 2014 171 Withdrawal of Claim(s): 10 Filed by Creditor Jacob Tikosky. (Berke, Michael) (Entered: 10/17/2014)
Oct 20, 2014 172 Monthly Operating Report. Operating Report Number: Twelve (12). For the Month Ending September 30, 2014 Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort. (Wade, Marta) (Entered: 10/20/2014)
Oct 22, 2014 173 Notice of lodgment Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)165 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion of Debtor and Debtor-In-Possession, Oceanside Mile, LLC, for an Order Authorizing Extensions of Final Post-Petition Financing by Third Party). (Frey, Sandford) (Entered: 10/22/2014)
Oct 22, 2014 174 Order Granting Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) (BNC-PDF) (Related Doc # 165 ) Signed on 10/22/2014 (Fortier, Stacey) (Entered: 10/22/2014)
Oct 23, 2014 175 Proof of service Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)174 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)). (Frey, Sandford) (Entered: 10/23/2014)
Oct 24, 2014 176 BNC Certificate of Notice - PDF Document. (RE: related document(s)174 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2014. (Admin.) (Entered: 10/24/2014)
Oct 31, 2014 177 Status report Debtor's Status Report Regarding Motion for Use of Cash Collateral and Motion of First Citizens for Relief from the Automatic Stay [with Proof of Service] Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)157 Status report). (Koenig, Stuart) (Entered: 10/31/2014)
Oct 31, 2014 178 Notice Notice of Withdrawal of Sale [with Proof of Service] Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)129 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve: (1) Settlement of Secured Claim and Settlement Agreement between Debtor and First Citizens Bank & Trust Company Pursuant to F.R.B.P. 9019; (2) Procedures for Sale of Seabonay Beach Resort; and (3) Conditional Dismissal of Bankruptcy Case; Memorandum of Points and Authorities; and Declartion of Arturo Rubinstein in Support Thereof Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (Attachments: # 1 Exhibit 1 # 2 Proof of Service), 137 Notice Notice of Filing of Fully Executed Copy of Settlement Agreement in Support of Motion to Approve: (1) Settlement of Secured Claim and Settlement Agreement Between Debtor and First Citizens Bank & Trust Company Pursuant to F.R.B.P. 9019; (2) Procedures for Sale of Seabonay Beach Resort; and (3) Conditional Dismissal of Bankruptcy Case with Proof of Service Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)129 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve: (1) Settlement of Secured Claim and Settlement Agreement between Debtor and First Citizens Bank & Trust Company Pursuant to F.R.B.P. 9019; (2) Procedures for Sale of Seabonay Beach Resort; and (3) Conditional Dismissal of Bankruptcy Case; Memorandum of Points and Authorities; and Declartion of Arturo Rubinstein in Support Thereof Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (Attachments: # 1 Exhibit 1 # 2 Proof of Service)). (Attachments: # 1 Exhibit A part 1 # 2 Exhibit A part 2 # 3 Proof of Service), 142 Exhibit Exhibits to Order Granting Motion to Approve: (1) Settlment of Secured Claim and Settlement Agreement between Debtor and First Citizens Bank & Trust Company Pursuant to F.R.B.P. 9019 and (2) Procedures for Sale of Seabonay Beach Resort Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)129 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve: (1) Settlement of Secured Claim and Settlement Agreement between Debtor and First Citizens Bank & Trust Company Pursuant to F.R.B.P. 9019; (2) Procedures for Sale of)., 143 Notice of lodgment Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)129 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve: (1) Settlement of Secured Claim and Settlement Agreement between Debtor and First Citizens Bank & Trust Company Pursuant to F.R.B.P. 9019; (2) Procedures for Sale of). (Attachments: # 1 Exhibit # 2 Proof of Service), 144 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc 129) Signed on 3/31/2014.). (Koenig, Stuart) (Entered: 10/31/2014)
Nov 6, 2014 179 Notice Notice of Consumation of Settlement Agreement [with Proof of Service] Filed by Debtor Oceanside Mile LLC dba Seabonay Beach Resort (RE: related document(s)144 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc 129) Signed on 3/31/2014.). (Koenig, Stuart) (Entered: 11/06/2014)

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
2:13-bk-35286
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Oct 17, 2013
Type
voluntary
Terminated
Feb 18, 2015
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFS1 LLC
    AMC Liquidators
    Art Connection
    Broward Co Board of Co Commissioner
    Broward County Code Enforcement
    CCTVGUY INC
    David Neblett
    Dry Masters Specialist LLC
    First Citizens Bank
    Franchise Tax Board
    Hospitality Staffing Solutions
    Internal Revenue Service
    IRS
    Kaufman Rossin & Co
    Kodsi Law Firm PA
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Oceanside Mile LLC dba Seabonay Beach Resort
    1546 E 14th Street
    Los Angeles, CA 90021
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0176

    Represented By

    Sandford Frey
    633 W Fifth St 51st Fl
    Los Angeles, CA 90071
    213-614-1944
    Email: Sfrey@cmkllp.com
    Stuart I Koenig
    633 W 5th St 51st Fl
    Los Angeles, CA 90071
    213-614-1944
    Email: Skoenig@cmkllp.com
    Marta C Wade
    Creim Macias Koenig & Frey LLP
    633 W Fifth St 51st Fl
    Los Angeles, CA 90071
    213-614-1944
    Fax : 213-614-1961
    Email: mwade@cmkllp.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20, 2020 Poblano Fresh Produce Corp. 7 2:2020bk11861
    Dec 12, 2019 CURIOUS APPAREL 11 2:2019bk24531
    Oct 21, 2019 JM International Produce Inc. 7 2:2019bk22429
    Dec 26, 2017 Marisole Fashion, Inc. 7 2:2017bk25625
    Aug 2, 2016 Creative Denim Resources, Inc. 7 2:16-bk-20286
    Mar 22, 2016 Fashion Bridge International, Corp. 7 2:16-bk-13642
    Oct 30, 2015 Fashion Bridge International, Corp. 7 2:15-bk-26682
    Oct 23, 2014 Major Textile Imports Inc. 7 2:14-bk-30081
    Sep 8, 2014 JC Textile, Inc. 7 2:14-bk-27188
    Aug 11, 2014 a California Corp. Big Alpine, Inc. 7 2:14-bk-25395
    Apr 8, 2014 Crystal K Fashions, Inc. 7 2:14-bk-16685
    Apr 2, 2014 Coastal Brokerage Company of Southern California 7 2:14-bk-16251
    Aug 1, 2012 Produce Central, Inc. 7 2:12-bk-36451
    Apr 20, 2012 1500 South Central, LLC 11 2:12-bk-24032
    Jul 27, 2011 Garment Nation, Inc. 11 2:11-bk-42021