Welcome to BusinessBankruptcies.com!

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

Accuair Control Systems, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2020bk10544
TYPE / CHAPTER
Voluntary / 7

Filed

4-22-20

Updated

10-7-22

Last Checked

11-2-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2022
Last Entry Filed
Oct 6, 2022

Docket Entries by Quarter

There are 59 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 20, 2020 53 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy) (Entered: 07/20/2020)
Aug 10, 2020 54 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 41 ) Signed on 8/10/2020 (Ortiz, Amber) (Entered: 08/10/2020)
Aug 11, 2020 55 Hearing Held - Granted per final ruling tentative (RE: related document(s)41 Motion for Relief from Stay - Personal Property filed by Creditor CDS Business Services, Inc. d/b/a Newtek Business Credit) (Young, Susan) (Entered: 08/11/2020)
Aug 11, 2020 56 Hearing Held - vacated (Motion withdrawn 7-17-20 RE: 47 Motion for Relief (Young, Susan) (Entered: 08/11/2020)
Aug 11, 2020 57 Hearing Held - Granted per final ruling tentative (RE: related document(s)50 Motion for Relief from Stay - Personal Property filed by Creditor Newtek Small Business Finance, LLC) (Young, Susan) (Entered: 08/11/2020)
Aug 11, 2020 58 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/24/2020 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Document review; this is a holding date, no appearance required. Debtor appeared. (Faith (TR), Jeremy) (Entered: 08/11/2020)
Aug 11, 2020 59 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy) (Entered: 08/11/2020)
Aug 12, 2020 60 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 50 ) Signed on 8/12/2020 (Ortiz, Amber) (Entered: 08/12/2020)
Aug 12, 2020 61 BNC Certificate of Notice - PDF Document. (RE: related document(s)54 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020)
Aug 14, 2020 62 BNC Certificate of Notice - PDF Document. (RE: related document(s)60 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020)
Show 10 more entries
Dec 9, 2020 72 Notice of Assets (no bar date for claims is required) Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy) (Entered: 12/09/2020)
Dec 9, 2020 73 Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy) (Entered: 12/09/2020)
Dec 31, 2020 74 Third-Party Complaint by Arnott, LLC against DARC Holdings, LLC, Compress, LLC, Autumn Kim Numbers, Christina Marie Heon, Reno Nicholas Heon, Dustin Baptiste Heon, Accuair Control Systems, LLC . CLERK'S NOTE: Incorrect filing please refer to docket entry #75. (Friedman, Ellen) (Entered: 12/31/2020)
Dec 31, 2020 75 Adversary case 9:20-ap-01059. Complaint by Arnott, LLC against Accuair Control Systems, LLC, Dustin Baptiste Heon, Autumn Kim Numbers, Reno Nicholas Heon, Christina Marie Heon, Compress, LLC, DARC Holdings, LLC. Fee Amount $350 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(72 (Injunctive relief - other)) (Friedman, Ellen) (Entered: 12/31/2020)
Feb 5, 2021 76 Notice of Increased Hourly Rates for Margulies Faith LLP Filed by Trustee Jeremy W. Faith (TR). (Triplett, Meghann) (Entered: 02/05/2021)
Mar 31, 2021 77 Request for courtesy Notice of Electronic Filing (NEF) Filed by Landa, Anna. (Landa, Anna) (Entered: 03/31/2021)
Jan 27, 2022 78 Notice of Change of Address Filed by Creditor WhiteFox Defense Technologies Inc . (Spann, Elizabeth) (Entered: 01/27/2022)
Feb 18, 2022 79 In accordance with the Administrative Order 22-06 dated 2/15/2022, this case is hereby reassigned from Judge Deborah J. Saltzman to Judge Ronald A Clifford, III. (Handy, Brad) (Entered: 02/18/2022)
Mar 14, 2022 80 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Jeremy W. Faith (TR). Proofs of Claims due by 6/17/2022. Government Proof of Claim due by 10/19/2020. (Faith (TR), Jeremy) (Entered: 03/14/2022)
Mar 16, 2022 81 BNC Certificate of Notice (RE: related document(s)80 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Jeremy W. Faith (TR)) No. of Notices: 384. Notice Date 03/16/2022. (Admin.) (Entered: 03/16/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2020bk10544
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Apr 22, 2020
Type
voluntary
Terminated
Oct 6, 2022
Updated
Oct 7, 2022
Last checked
Nov 2, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    77 Customs LLC
    Aaron Castorena
    Aaron Crites
    Aaron Pantoja
    AC Automotive Eng.
    Adam Aarons
    Adam Timney
    Adams Heating & Cooling
    Adan Dominguez
    Adrian Carreras
    Air Ride Suspension Supplies
    Airbag Man
    Airgas
    AirSlamit
    Alexander Cho
    There are 379 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Accuair Control Systems, LLC
    1241 Johnson, Suite 355
    San Luis Obispo, CA 93401
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx3747
    dba Accuair Suspension

    Represented By

    Paul F Ready
    Farmer & Ready
    1254 Marsh St POB 1443
    San Luis Obispo, CA 93406
    805-541-1626
    Fax : 805-541-0769
    Email: becky@farmerandready.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    Represented By

    Meghann A Triplett
    Margulies Faith LLP
    16030 Ventura Blvd Ste 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: Meghann@MarguliesFaithlaw.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017