Case number: 8:16-bk-12126 - Beach Bound Development LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-12126-MW

Assigned to: Mark S Wallace
Chapter 7
Voluntary
Asset

Date filed:  05/19/2016
341 meeting:  07/12/2016
Deadline for objecting to discharge:  09/12/2016
Deadline for financial mgmt. course:  09/12/2016

Debtor

Beach Bound Development LLC

4667 Macarther Boulevard #240
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 46-3470941

represented by
R Creig Greaves

110 West C St
Ste 2101
San Diego, CA 92101
619-234-0033
Fax : 619-234-3335
Email: creig@stopdebtlegal.sdcoxmail.com

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
U.S. Trustee

United States Trustee (SA)

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

Latest Dockets

Date Filed#Docket Text
06/02/20167Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Schedule I Non-Individual: Your Income (Official Form 106I) , Schedule J: Your Expenses (Official Form 106J) , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Beach Bound Development LLC (RE: related document(s) 1Voluntary Petition (Chapter 7)). (Greaves, R) (Entered: 06/02/2016)
05/21/20166BNC Certificate of Notice (RE: related document(s) 3Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 05/21/2016. (Admin.) (Entered: 05/21/2016)
05/21/20165BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Beach Bound Development LLC) No. of Notices: 1. Notice Date 05/21/2016. (Admin.) (Entered: 05/21/2016)
05/21/20164BNC Certificate of Notice (RE: related document(s) 2Meeting of Creditors Chapter 7 No Asset) No. of Notices: 4. Notice Date 05/21/2016. (Admin.) (Entered: 05/21/2016)
05/19/20163Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Beach Bound Development LLC) (Beezer, Cynthia) (Entered: 05/19/2016)
05/19/2016Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Beach Bound Development LLC) Corporate Resolution Authorizing Filing of Petition due 6/2/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 6/2/2016. Statement of Related Cases (LBR Form F1015-2) due 6/2/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 6/2/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/2/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/2/2016. (Beezer, Cynthia) (Entered: 05/19/2016)
05/19/20162Meeting of Creditors 341(a) meeting to be held on 7/12/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Cert. of Financial Management due by 9/12/2016. Last day to oppose discharge or dischargeability is 9/12/2016. (Beezer, Cynthia) (Entered: 05/19/2016)
05/19/2016Receipt of Voluntary Petition (Chapter 7)(8:16-bk-12126) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42515118. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/19/2016)
05/19/20161Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Beach Bound Development LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/2/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/2/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/2/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/2/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/2/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/2/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 06/2/2016. Schedule I: Your Income (Form 106I) due 06/2/2016. Schedule J: Your Expenses (Form 106J) due 06/2/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/2/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/2/2016. Statement of Financial Affairs (Form 107 or 207) due 06/2/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 06/2/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 06/2/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 06/2/2016. Incomplete Filings due by 06/2/2016. (Greaves, R) WARNING DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 6/2/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 6/2/2016. Statement of Related Cases (LBR Form F1015-2) due 6/2/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 6/2/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/2/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/2/2016; DEADLINES TERMINATED NOT REUIRED: SCHEDULES C,I,J, MEANS TEST 122A2&1,122A1-SUPP, STATEMENT FORM Modified on 5/19/2016 (Beezer, Cynthia). (Entered: 05/19/2016)