779 Stradella, LLC, a Delaware Limited Liability C
California Central Bankruptcy Court | |
Chapter 7 | |
Judge: | Scott C Clarkson |
Case #: | 8:16-bk-15156 |
Case Filed: | Dec 21, 2016 |
Creditor Meeting: | Jan 02, 2018 |
Claims Deadline: | Aug 31, 2018 |
Converted: | Dec 01, 2017 |
Terminated: | Aug 13, 2021 |
Discharge Objection Deadline: | Mar 05, 2018 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
779 Stradella, LLC, a Delaware Limited Liability Company, Debtor and Debtor in Possession
3991 MacArthur Blvd Ste 125
Newport Beach, CA 92660-3049 |
Represented By
|
Debtor
779 Stradella, LLC, a Delaware Limited Liability Company
3991 MacArthur Blvd Ste 125
Newport Beach, CA 92660-3049 |
Represented By
|
Last checked: never |
Trustee
Thomas H Casey (TR)
22342 Avenida Empresa, Suite 200
Rancho Santa Margarita, CA 92688 |
Represented By
|
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701 |
Represented By
|
Docket last updated: 10/16/2019 5:04 AM PDT |
Wednesday, December 21, 2016 | ||
crditcrd
Auto-Docket of Credit Card/Debit Card
Wed 12/21 10:35 AM
Receipt of Voluntary Petition (Chapter 11)(8:16-bk-15156) [misc,volp11] (1717.00) Filing Fee. Receipt number 43914103. Fee amount 1717.00. (U.S. Treasury) |
||
1 | 1
9
pgs
misc
Voluntary Petition (Chapter 11)
Wed 12/21 10:29 AM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 779 Stradella, LLC, a Delaware Limited Liability Company Schedule A/B: Property (Form 106A/B or 206A/B) due 01/4/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/4/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/4/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/4/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 01/4/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/4/2017. Statement of Financial Affairs (Form 107 or 207) due 01/4/2017. Corporate Resolution Authorizing Filing of Petition due 01/4/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 01/4/2017. Statement of Related Cases (LBR Form F1015-2) due 01/4/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/4/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/4/2017. Incomplete Filings due by 01/4/2017. (Forsythe, Marc) |
|
2 | 2
1
pgs
misc
Electronic Filing Declaration (LBR Form F1002-1)
Wed 12/21 10:36 AM
Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor 779 Stradella, LLC, a Delaware Limited Liability Company. (Forsythe, Marc) |
|
3 | 3
1
pgs
misc
Electronic Filing Declaration (LBR Form F1002-1)
Wed 12/21 11:16 AM
Electronic Filing Declaration (LBR Form F1002-1) Amended Electronic Filing Declaration Filed by Debtor 779 Stradella, LLC, a Delaware Limited Liability Company. (Forsythe, Marc) |
|
4 | 4
4
pgs
order
X - Order (Generic)(BNC-PDF)
Wed 12/21 5:29 PM
Order setting scheduling and case management conference - Set for 1/11/17 @ 10:00 a.m. (BNC-PDF) Signed on 12/21/2016 (Firman, Karen) |
|
5 | 5
court
Hearing Set (Other)
Wed 12/21 5:30 PM
Hearing Set Status hearing to be held on 1/11/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) |