Welcome to BusinessBankruptcies.com!

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

Rockport Development, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk11339
TYPE / CHAPTER
Voluntary / 11

Filed

5-7-20

Updated

3-31-24

Last Checked

6-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2020
Last Entry Filed
May 7, 2020

Docket Entries by Quarter

May 7, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Rockport Development, Inc. List of Equity Security Holders due 05/21/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/21/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/21/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/21/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/21/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/21/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/21/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 05/21/2020. Schedule I: Your Income (Form 106I) due 05/21/2020. Schedule J: Your Expenses (Form 106J) due 05/21/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/21/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/21/2020. Statement of Financial Affairs (Form 107 or 207) due 05/21/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 05/21/2020. Corporate Resolution Authorizing Filing of Petition due 05/21/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 05/21/2020. Statement of Related Cases (LBR Form F1015-2) due 05/21/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/21/2020. Incomplete Filings due by 05/21/2020. Chapter 11 Plan due by 09/4/2020. Disclosure Statement due by 09/4/2020. (Grimshaw, Matthew) WARNING: See docket entry no. 2 for correction. TERMINATED DEADLINES: Schedules C,I,J, Declaration Debtor Schedules (Form 106Dec), Ch 11 Statement (Form 122B). Modified on 5/7/2020 (Shimizu, Tina). (Entered: 05/07/2020)
May 7, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-11339) [misc,volp11] (1717.00) Filing Fee. Receipt number 51082603. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/07/2020)
May 7, 2020 2 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 11) filed by Debtor Rockport Development, Inc.) (Shimizu, Tina) (Entered: 05/07/2020)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk11339
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
May 7, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 2, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anchor Loan
    Arent Fox LLP
    Arixa Fund III LP
    Arkbridge Dvelopment Inc
    Autohouse International
    Baystone Holding LLC
    Birch Holding Corp
    Birch Holding Corp
    Canac LLC
    Canay LLC
    CHING & SETO, APC
    Chunheng Weng
    Cong Du
    Cong Du & Fang Xia
    Criss Gunderson
    There are 61 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rockport Development, Inc.
    780 Roosevelt
    Suite 200
    Irvine, CA 92620
    ORANGE-CA
    Tax ID / EIN: xx-xxx4194

    Represented By

    Matthew Grimshaw
    Marshack Hays LLP
    870 Roosevelt Avenue
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: mgrimshaw@marshackhays.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2022 C & Y Global, Inc. 7 8:2022bk10336
    Jan 28, 2021 U.S. TITAN GROUP INC. 7 8:2021bk10193
    Jun 11, 2020 Tiara Townhomes LLC 11 8:2020bk11683
    Oct 18, 2019 HIS International, INC parent case 7 8:2019bk14098
    Aug 13, 2019 Dubitec America Inc 7 8:2019bk13149
    Jun 12, 2018 P. Bishay DDS, Inc. 7 8:2018bk12124
    Jun 12, 2018 Bishay DDS, Inc. 7 8:2018bk12122
    Jun 12, 2018 Peter Bishay DDS, Inc. 7 8:2018bk12121
    Mar 30, 2018 DEJ Construction, Inc. 7 8:2018bk11117
    Feb 12, 2018 Unique Performance Construction, Inc. 7 8:2018bk10463
    Dec 7, 2017 Kyss Corporation 7 8:17-bk-14767
    Oct 5, 2016 Aras Transportation Inc 7 8:16-bk-14136
    Mar 28, 2016 Portola, Farm and Food Distribtors, Inc. 7 8:16-bk-11312
    May 31, 2013 Superplay Games, Inc. 7 8:13-bk-14712
    Feb 28, 2012 EndBig Corporation dba Ebisu Supermarket 7 8:12-bk-12509