Welcome to BusinessBankruptcies.com!

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

Affordable Auto Repair, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk18367
TYPE / CHAPTER
Voluntary / 11

Filed

9-23-19

Updated

10-14-22

Last Checked

3-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Oct 12, 2022

Docket Entries by Quarter

There are 203 older docket entries.

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

login purchase single case subscribe now

Jun 29, 2021 199 Status Report for Chapter 11 Status Conference Filed by Debtor Affordable Auto Repair, Inc.. (Jones, Michael) (Entered: 06/29/2021)
Jul 16, 2021 200 Hearing Continued Status Conference hearing to be held on 11/30/2021 at 09:00 AM at Crtrm 225, 3420 Twelfth St., Riverside, CA 92501. Updated Status Report due 11/16/21. Court to prepare order. The case judge is Mark S Wallace (Craig, John) (Entered: 07/16/2021)
Aug 4, 2021 201 Order Continuing Post-Confirmation Status Conference to November 30, 2021 at 9:00 am hearing (BNC-PDF) (Related Doc # doc ) Signed on 8/4/2021 (Jewell, Cynthia Renee) (Entered: 08/04/2021)
Aug 6, 2021 202 BNC Certificate of Notice - PDF Document. (RE: related document(s)201 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 08/06/2021. (Admin.) (Entered: 08/06/2021)
Nov 15, 2021 203 Status Report for Chapter 11 Status Conference Filed by Debtor Affordable Auto Repair, Inc.. (Jones, Michael) (Entered: 11/15/2021)
Dec 3, 2021 204 Hearing Continued Status Conference hearing to be held on 4/20/2022 at 10:00 AM at Crtrm 225, 3420 Twelfth St., Riverside, CA 92501. Court to prepare order. Updated Status Report due 4/6/22. The case judge is Mark S Wallace (Craig, John) (Entered: 12/03/2021)
Dec 10, 2021 205 Stipulation By QuarterSpot, Inc. and Douglas Blickhan for Dismissal of Action with Prejudice Filed by Creditor QuarterSpot, Inc. (Im, Robert) (Entered: 12/10/2021)
Jan 3, 2022 206 Order Continuing Post Confirmation Status Conference to April 20, 2022 at 10:00 am Ctrm 225 (BNC-PDF) (Related Doc # doc ) Signed on 1/3/2022 (Jewell, Cynthia Renee) (Entered: 01/03/2022)
Jan 5, 2022 207 BNC Certificate of Notice - PDF Document. (RE: related document(s)206 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 01/05/2022. (Admin.) (Entered: 01/05/2022)
Feb 24, 2022 208 In accordance with the Administrative Order 22-03 dated 2/10/2022, this case is hereby reassigned from Judge Mark S Wallace to Judge Mark D. Houle. (Jackson, Wendy Ann) (Entered: 02/24/2022)
Show 10 more entries
Mar 30, 2022 218 Notice of Continued Post Confirmation Status Conference Filed by Debtor Affordable Auto Repair, Inc. (RE: related document(s)206 Order Continuing Post Confirmation Status Conference to April 20, 2022 at 10:00 am Ctrm 225 (BNC-PDF) (Related Doc # doc ) Signed on 1/3/2022 (Jewell, Cynthia Renee)). (Tidd, Sara) (Entered: 03/30/2022)
Apr 11, 2022 219 Status Report for Chapter 11 Status Conference Filed by Debtor Affordable Auto Repair, Inc.. (Jones, Michael) (Entered: 04/11/2022)
Apr 18, 2022 220 Opposition to (related document(s): 209 Motion CREDITOR CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATIONS MOTION TO DISMISS OR CONVERT POST-CONFIRMATION CHAPTER 11 CASE; MEMORANDUM OF POINTS AND AUTHORITIES filed by Creditor California Department of Tax and Fee Administration) Filed by Debtor Affordable Auto Repair, Inc. (Jones, Michael) (Entered: 04/18/2022)
Apr 26, 2022 221 Stipulation By California Department of Tax and Fee Administration and STIPULATION RE PLAN PAYMENTS TO CREDITOR CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION AND ITS MOTION TO DISMISS OR CONVERT POST-CONFIRMATION CHAPTER 11 CASE Filed by Creditor California Department of Tax and Fee Administration (Beteta, Douglas) (Entered: 04/26/2022)
Apr 26, 2022 222 Notice of lodgment NOTICE OF LODGMENT OF ORDER IN BANKRUPTCY CASE RE: Filed by Creditor California Department of Tax and Fee Administration (RE: related document(s)221 Stipulation By California Department of Tax and Fee Administration and STIPULATION RE PLAN PAYMENTS TO CREDITOR CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION AND ITS MOTION TO DISMISS OR CONVERT POST-CONFIRMATION CHAPTER 11 CASE Filed by Creditor California Department of Tax and Fee Administration). (Beteta, Douglas) (Entered: 04/26/2022)
Apr 27, 2022 223 Hearing Rescheduled/Continued Status Conference hearing to be held on 7/26/2022 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. No Status Report will be due. The case judge is Mark D. Houle (Craig, John) (Entered: 04/27/2022)
Apr 27, 2022 224 Order approving stipulation re plan payments to creditor California Department of Tax and Fee Admimistation and its motion to dismiss or convert post-confirmaton chapter 11 case (BNC-PDF) (Related Doc # 209 ) Signed on 4/27/2022 (Craig, John) (Entered: 04/27/2022)
Apr 29, 2022 225 BNC Certificate of Notice - PDF Document. (RE: related document(s)224 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2022. (Admin.) (Entered: 04/29/2022)
May 4, 2022 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 209 GENERIC MOTION filed by California Department of Tax and Fee Administration) Hearing to be held on 05/31/2022 at 02:00 PM 3420 Twelfth Street Courtroom 301 Riverside, CA 92501 for 209 , (JC6) (Entered: 05/04/2022)
May 4, 2022 226 Hearing Rescheduled/Continued The Hearing date is set for 5/31/2022 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. Upon performance creditor to file notice of withdrawal. Status Report by movant by 5/26/22 if going to go forward. The case judge is Mark D. Houle (JC6) (Entered: 05/04/2022)

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
6:2019bk18367
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Sep 23, 2019
Type
voluntary
Terminated
Oct 12, 2022
Updated
Oct 14, 2022
Last checked
Mar 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1333 Bon View Corporation
    AKF, Inc.
    BBVA Compass
    California Department of Tax and
    Celtic Bank
    Daka Capital Group, Inc.
    DLI Assets Bravo, LLC
    Douglas Eugene Blickhan
    EBF Partner, LLC
    Eifell Ditimus
    INTERNAL REVENUE SERVICE
    Kabbage Inc.
    Kalamata Capital Group, LLC
    LoanMe, Inc.
    Mr. Advance LLC
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    Affordable Auto Repair, Inc.
    41604 Date Street, Suite A
    Murrieta, CA 92562
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx9042

    Represented By

    Michael Jones
    M Jones & Assoicates, PC
    505 N Tustin Ave Ste 105
    Santa Ana, CA 92705
    714-795-2346
    Fax : 888-341-5213
    Email: mike@mjonesoc.com
    Sara Tidd
    M. Jones & Associates, PC
    505 N. Tustin Ave., Suite 105
    Santa Ana, CA 92705
    714-795-2346
    Fax : 888-341-5213
    Email: sara@oclegalrelief.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 8, 2021 Gravesboro Hills, LLC 7 6:2021bk13163
    Aug 6, 2018 Littlefield Physical Therapy, Inc. 11 6:2018bk16636
    Aug 30, 2017 Lincoln James Investment Properties, LLC 11 6:17-bk-17285
    Jul 24, 2017 Ambassador Energy, Inc. 7 6:17-bk-16173
    Apr 25, 2017 Kubski Group, LLC 7 6:17-bk-13388
    Mar 17, 2017 Village News, Inc. 11 6:17-bk-12082
    Oct 27, 2016 Sector111 LLC a Delaware Limited Liability Company 11 6:16-bk-19532
    Mar 2, 2016 Ambassador Energy, Inc. 11 6:16-bk-11880
    Aug 30, 2013 Inc. M & M Associates 11 6:13-bk-24780
    Apr 16, 2013 PB Development, Inc 7 6:13-bk-16830
    Mar 5, 2013 Wall to Wall Builders, Inc. 11 6:13-bk-13912
    Apr 5, 2012 Advanced Mechanical Insulation Inc. 7 6:12-bk-18497
    Mar 22, 2012 Inc. M & M Associates 11 6:12-bk-17165
    Mar 7, 2012 Advanced Mechanical Insulation Inc. 7 6:12-bk-15808
    Feb 2, 2012 J A Bradley Construction & Restoration Inc 7 6:12-bk-12705