Welcome to BusinessBankruptcies.com!

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

Oceanus, LLC, a California limited liability compa

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10229
TYPE / CHAPTER
Voluntary / 7

Filed

2-11-25

Updated

3-30-25

Last Checked

2-17-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 17, 2025
Last Entry Filed
Feb 16, 2025

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.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2025bk10229
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Feb 11, 2025
Type
voluntary
Updated
Mar 30, 2025
Last checked
Feb 17, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    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

    Represented By

    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

    Trustee

    David Keith Gottlieb (TR)
    21650 W. Oxnard St. #500
    Woodland Hills, CA 91367
    (818) 539-7720

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case 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