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

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Marc C Forsythe
contact info
Debtor
779 Stradella, LLC, a Delaware Limited Liability Company
3991 MacArthur Blvd Ste 125
Newport Beach, CA 92660-3049
Represented By
Marc C Forsythe
contact info
Last checked: never
Trustee
Thomas H Casey (TR)
22342 Avenida Empresa, Suite 200
Rancho Santa Margarita, CA 92688
Represented By
Beth Gaschen
Weiland Golden Goodrich LLP
contact info
Faye C Rasch
contact info
Jeffrey I Golden
Weiland Golden Goodrich LLP
contact info
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701
Represented By
Michael J Hauser
contact info


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. Related [+] (U.S. Treasury)
Related: [-] Doc#1
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)
Related: [-]
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)
Related: [-]
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)
Related: [-]
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) Related [+] Signed on 12/21/2016 (Firman, Karen)
Related: [-] doc
5 5 court Hearing Set (Other) Wed 12/21 5:30 PM
Hearing Set Related [+] 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)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 779 Stradella, LLC, a Delaware Limited Liability Company