Docket Entries by Week of Year
Feb 11 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Oceanus, LLC, a California limited liability company Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/25/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/25/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/25/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/25/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/25/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/25/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/25/2025. Schedule I: Your Income (Form 106I) due 02/25/2025. Schedule J: Your Expenses (Form 106J) due 02/25/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/25/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/25/2025. Statement of Financial Affairs (Form 107 or 207) due 02/25/2025. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 02/25/2025. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 02/25/2025. Chapter 7 Means Test Calculation (Form 122A-2) Due: 02/25/2025. Corporate Resolution Authorizing Filing of Petition due 02/25/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/25/2025. Statement of Related Cases (LBR Form F1015-2) due 02/25/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/25/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/25/2025. Incomplete Filings due by 02/25/2025. (Burton, Stephen) (Entered: 02/11/2025) | |
---|---|---|---|
Feb 12 | 2 | Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (RT) (Entered: 02/12/2025) | |
Feb 12 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Oceanus, LLC, a California limited liability company) (RT) (Entered: 02/12/2025) | |
Feb 12 | 4 | Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Oceanus, LLC, a California limited liability company) (RT) (Entered: 02/12/2025) | |
Feb 12 | 5 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Oceanus, LLC, a California limited liability company) (RT) (Entered: 02/12/2025) | |
Feb 12 | 6 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Gottlieb (TR), David Keith with 341(a) meeting to be held on 3/19/2025 at 09:30 AM via Zoom - Gottlieb: Meeting ID 845 676 2532, Passcode 6191335280, Phone 1 747 292 5123. (Scheduled Automatic Assignment, shared account) (Entered: 02/12/2025) | |
Feb 12 | Receipt of Voluntary Petition (Chapter 7)( 1:25-bk-10229) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58034341. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/12/2025) | ||
Feb 16 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 7911 Oceanus, LLC, a California limited liability company) No. of Notices: 1. Notice Date 02/14/2025. (Admin.) (Entered: 02/16/2025) | |
Feb 16 | 8 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 7911 Oceanus, LLC, a California limited liability company) No. of Notices: 1. Notice Date 02/14/2025. (Admin.) (Entered: 02/16/2025) | |
Feb 16 | 9 | BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 02/14/2025. (Admin.) (Entered: 02/16/2025) | |
There are 1 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
7911 Oceanus, LLC, a California limited liability company
5632 Van Nuys Boulevard Ste 305
Van Nuys, Ca 91401
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6695
Stephen L Burton
Stephen L. Burton, Attorney at Law
16133 Ventura Blvd 7th Fl
7th Floor
Encino, CA 91436
818-501-5055
Fax : 818-501-5849
Email: steveburtonlaw@aol.com
David Keith Gottlieb (TR)
21650 W. Oxnard St. #500
Woodland Hills, CA 91367
(818) 539-7720
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 6, 2016 | Sand Pot Investment LLC | 7 | 1:16-bk-12596 |
Jun 9, 2015 | Onyx Development LLC | 7 | 1:15-bk-12012 |
Oct 8, 2014 | Deed Investment LLC | 7 | 1:14-bk-14600 |
Jul 17, 2014 | Long Lasting Properties LLC | 7 | 1:14-bk-13428 |
May 19, 2014 | Prestige Mirage Development LLC | 7 | 1:14-bk-12579 |
Feb 24, 2014 | Sand Pot Investment LLC | 7 | 1:14-bk-10939 |
Dec 17, 2013 | Mics North Properties, LLC | 7 | 1:13-bk-17730 |
Sep 17, 2013 | 3308 Barham LLC | 7 | 1:13-bk-16043 |
Sep 16, 2013 | Onyx Development LLC | 7 | 1:13-bk-16025 |
Aug 22, 2013 | Deed Investment LLC | 7 | 1:13-bk-15532 |
Mar 18, 2013 | 3308 Barham LLC | 7 | 1:13-bk-11812 |
Oct 23, 2012 | Prestige Mirage Development LLC | 7 | 1:12-bk-19362 |
Jul 27, 2012 | Long Lasting Properties LLC | 7 | 1:12-bk-16792 |
Apr 10, 2012 | Mics North Properties, LLC | 7 | 1:12-bk-13372 |
Dec 15, 2011 | AB Development LLC | 7 | 1:11-bk-24349 |