Welcome to BusinessBankruptcies.com!

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

AC Fabrication, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2024bk10191
TYPE / CHAPTER
Voluntary / 11V

Filed

2-22-24

Updated

3-31-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Week of Year

Feb 22 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by AC Fabrication, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/7/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/7/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/7/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/7/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/7/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/7/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/7/2024. Statement of Financial Affairs (Form 107 or 207) due 03/7/2024. Incomplete Filings due by 03/7/2024. Chapter 11 Plan Subchapter V Due by 05/22/2024. (Resnik, Matthew) (Entered: 02/22/2024)
Feb 22 Receipt of Voluntary Petition (Chapter 11)( 9:24-bk-10191) [misc,volp11] (1738.00) Filing Fee. Receipt number A56518385. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/22/2024)
Feb 22 2 ORDER SETTING INITIAL STATUS CONFERENCE (BNC-PDF) (Related Doc # doc ) Signed on 2/22/2024 (ES9) (Entered: 02/22/2024)
Feb 22 Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by AC Fabrication, Inc.) Status Hearing to be held on 04/10/2024 at 02:00 PM 1415 State Street Courtroom 201 Santa Barbara, CA 93101. The hearing judge is Ronald A Clifford III (ES9) (Entered: 02/22/2024)
Feb 23 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Khatchadourian, Raffi. (Khatchadourian, Raffi) (Entered: 02/23/2024)
Feb 23 4 Notice of Appointment of Trustee John-Patrick M. Fritz. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (ND). (Escobar, Eryk) (Entered: 02/23/2024)
Feb 24 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor AC Fabrication, Inc.) No. of Notices: 1. Notice Date 02/24/2024. (Admin.) (Entered: 02/24/2024)
Feb 24 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor AC Fabrication, Inc.) No. of Notices: 1. Notice Date 02/24/2024. (Admin.) (Entered: 02/24/2024)
Feb 24 7 BNC Certificate of Notice - PDF Document. (RE: related document(s)2 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2024. (Admin.) (Entered: 02/24/2024)
Feb 26 8 Meeting of Creditors 341(a) meeting to be held on 3/20/2024 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 5/20/2024. Proofs of Claims due by 5/2/2024. Government Proof of Claim due by 8/20/2024. (BH) (Entered: 02/26/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2024bk10191
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
11V
Filed
Feb 22, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas West LLC
    Blue Shield of California
    Blue Shield Of California
    BMO Bank N.A.
    BMO Bank N.A.
    C & S Associates, Inc.
    California Dept. of Tax and Fee
    CHTD
    Daniel C. Fleming
    DGI Supply
    Employment Development Dept.
    Fastenal Company
    Forward Financing
    Franchise Tax Board
    Fundbox
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AC Fabrication, Inc.
    220 W. Los Angeles Ave., Bldg 2C
    Simi Valley, CA 93065
    VENTURA-CA
    Tax ID / EIN: xx-xxx1883

    Represented By

    Matthew D. Resnik
    RHM Law LLP
    17609 Ventura Blvd., Suite 314
    Encino, CA 91316
    818-285-0100
    Email: Matt@rhmfirm.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234

    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 #
    Jan 31, 2023 Freedom Designs, Inc. parent case 11 4:2023bk90067
    Jan 31, 2023 Freedom Designs, Inc. parent case 11 9:2023bk90067
    Sep 17, 2021 JCH Family Food, Inc. 7 9:2021bk10931
    Dec 11, 2020 Finn Construction, Inc. 7 9:2020bk11477
    Aug 1, 2019 MyFootprint, Inc. 7 9:2019bk11344
    Nov 13, 2018 ROSE OF SHARON GUEST HOME, INC. 7 9:2018bk11898
    Mar 26, 2018 The 17/21 Group, LLC 11 2:2018bk13300
    Nov 9, 2017 Bikram Inc., a Delaware corporation 11 9:17-bk-12047
    Nov 9, 2017 Bikram Choudhury Yoga Inc., a California corporati 11 9:17-bk-12046
    Nov 9, 2017 Bikram's Yoga College of India LP, a limited 11 9:17-bk-12045
    Feb 24, 2017 EMS Training Institute, Inc. 7 9:17-bk-10311
    Dec 31, 2016 Autec Power Systems Inc. 7 9:16-bk-12433
    Feb 23, 2016 Mossmedia Corporation 7 9:16-bk-10319
    Oct 2, 2014 Mossmedia Corporation 7 9:14-bk-12197
    Feb 16, 2012 Executive Cener Of Simi Valley, LLC 11 1:12-bk-11527