Welcome to BusinessBankruptcies.com!

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

Oceanview Beach Apartments 2018, L.P.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2024bk10746
TYPE / CHAPTER
Voluntary / 11

Filed

7-3-24

Updated

9-1-24

Last Checked

7-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2024
Last Entry Filed
Jul 7, 2024

Docket Entries by Week of Year

Jul 3 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Oceanview Beach Apartments 2018, L.P. (Yaspan, Robert) (Entered: 07/03/2024)
Jul 3 2 Corporate resolution authorizing filing of petitions Filed by Debtor Oceanview Beach Apartments 2018, L.P.. (Yaspan, Robert) (Entered: 07/03/2024)
Jul 3 3 Statement Regarding Authority to Sign and File Petition Filed by Debtor Oceanview Beach Apartments 2018, L.P.. (Yaspan, Robert) (Entered: 07/03/2024)
Jul 3 Receipt of Voluntary Petition (Chapter 11)( 9:24-bk-10746) [misc,volp11] (1738.00) Filing Fee. Receipt number A57072219. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/03/2024)
Jul 5 4 Meeting of Creditors 341(a) meeting to be held on 8/8/2024 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 10/7/2024. (BH) (Entered: 07/05/2024)
Jul 7 5 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 9. Notice Date 07/07/2024. (Admin.) (Entered: 07/07/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2024bk10746
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
11
Filed
Jul 3, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 8, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Oceanview Beach Apartments 2018, L.P.
    325 Stimson Ave
    Pismo Beach, CA 93449
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx2714

    Represented By

    Robert M Yaspan
    Law Offices of Robert M Yaspan
    21700 Oxnard St Ste 1750
    Woodland Hills, CA 91367
    818-905-7711
    Fax : 818-501-7711
    Email: court@yaspanlaw.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian David Fittipaldi
    US Department of Justice
    1415 State Street
    Santa Barbara, CA 93111
    202-834-1629
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 12 Iron Scissor Salon and Beauty Supply, LLC 7 9:2024bk10670
    Mar 26 Makat Investments, LLC 12 9:2024bk10319
    Aug 23, 2023 Indie Salon, Inc. 11V 9:2023bk10747
    Dec 19, 2022 Energetics Business Systems, Inc. 7 9:2022bk11004
    Aug 27, 2021 Norholm Builders, Inc. 7 9:2021bk10879
    Aug 19, 2020 3:16 Inc 7 9:2020bk11012
    Mar 27, 2015 Pacific West Roofing, Inc. 7 9:15-bk-10628
    Oct 10, 2014 Jeff Schneidereit Architects, Inc. 7 9:14-bk-12266
    Jun 19, 2014 Jeff Schneidereit Architects, Inc. 7 9:14-bk-11316
    Apr 21, 2014 Pedro Dairy 11 9:14-bk-10797
    Aug 20, 2013 Bischoff Properties, Inc 7 9:13-bk-12123
    Jan 24, 2013 Phyllis Borgardt & Associates, Inc. 7 9:13-bk-10175
    Jan 21, 2013 HOUSING SOURCE PARTNERS, INC 7 2:13-bk-20780
    Sep 9, 2011 Planet Earth Lanscape Inc. 7 9:11-bk-14304
    Aug 9, 2011 Utopia Pastry, LLC 7 9:11-bk-13785