Welcome to BusinessBankruptcies.com!

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

Airport Van Rental, Inc., a California corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk20876
TYPE / CHAPTER
Voluntary / 11

Filed

12-11-20

Updated

2-6-23

Last Checked

2-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2023
Last Entry Filed
Jan 25, 2023

Docket Entries by Quarter

There are 1179 older docket entries.

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

login purchase single case subscribe now

Nov 16, 2022 1104 Response to (related document(s): 1099 Application for Compensation Fourth and Final Application for Approval of Fees and Reimbursement of Expenses for Elkins Kalt Weintraub Reuben Gartside LLP, Creditor Comm. Aty, Period: 2/5/2021 to 10/31/2022, Fee: $956,935.62, Expenses: filed by Attorney Elkins Kalt Weintraub Reuben Gartside LLP) with Proof of Service Filed by Creditor California Department of Tax and Fee Administration (Le, Donny) (Entered: 11/16/2022)
Nov 23, 2022 1105 Motion For Final Decree and Order Closing Case. - Motion by Reorganized Debtors for Entry of Final Decrees and Orders Closing their Cases; and Memorandum of Points and Authorities, Declaration of Arai Irani, and Request for Judicial Notice in Support Thereof; proof of service Filed by Debtor Airport Van Rental, Inc., a California corporation (Tedford, John) (Entered: 11/23/2022)
Nov 23, 2022 1106 Notice of motion/application - Notice of Motion by Reorganized Debtors for Entry of Final Decrees and Orders Closing their Cases; proof of service Filed by Debtor Airport Van Rental, Inc., a California corporation (RE: related document(s)1105 Motion For Final Decree and Order Closing Case. - Motion by Reorganized Debtors for Entry of Final Decrees and Orders Closing their Cases; and Memorandum of Points and Authorities, Declaration of Arai Irani, and Request for Judicial Notice in Support Thereof; proof of service Filed by Debtor Airport Van Rental, Inc., a California corporation). (Tedford, John) (Entered: 11/23/2022)
Nov 23, 2022 1107 Stipulation By Committee of Creditors Holding Unsecured Claims and Stipulation Among Reorganized Debtor, Airport Van Rental, Inc., 1st Source Bank, and Elkins Kalt Weintraub Reuben Gartside LLP, as Counsel to the Official Committee of Unsecured Creditors, re: Elkins Kalt's Fourth and Final Fee Application (ECF No. 1099) Filed by Creditor Committee Committee of Creditors Holding Unsecured Claims (Gottfried, Michael) (Entered: 11/23/2022)
Nov 23, 2022 Hearing Set (RE: related document(s) 1105 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Airport Van Rental, Inc., a California corporation) Hearing to be held on 12/14/2022 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 11/23/2022)
Nov 30, 2022 1108 Notice of lodgment with Proof of Service Filed by Debtor Airport Van Rental, Inc., a California corporation (RE: related document(s)1084 Application for Compensation of Attorneys' Fees and Reimbursement of Expenses by Michelman & Robinson, LLP, Special Insurance Counsel for the Debtor and Debtor in Possession; Declarations of Howard I. Camhi and Aria Irani in Support Thereof for Howard Camhi, Special Counsel, Period: 1/4/2022 to 10/20/2022, Fee: $25,944.00, Expenses: $8.40. Filed by Attorney Howard Camhi). (Tedford, John) (Entered: 11/30/2022)
Nov 30, 2022 1109 Notice of lodgment with Proof of Service Filed by Debtor Airport Van Rental, Inc., a California corporation (RE: related document(s)1085 Application for Compensation Fourth And Final Application For Compensation And Reimbursement Of Expenses By Barnes & Thornburg LLP As Special Corporate Counsel To Debtors And Debtors In Possession And Declaration Of William B. Kirshenbaum In Support Thereof, with Proof of Service for Barnes & Thornburg LLP, Special Counsel, Period: 2/24/2021 to 10/31/2022, Fee: $8,543.50, Expenses: $0. Filed by Special Counsel Barnes & Thornburg LLP). (Tedford, John) (Entered: 11/30/2022)
Nov 30, 2022 1110 Notice of lodgment with Proof of Service Filed by Debtor Airport Van Rental, Inc., a California corporation (RE: related document(s)1086 Application for Compensation Application For Payment Of: Final Fees And/Or Expenses (11 U.S.C § 330), with Proof of Service for CSA Partners, LLC, Financial Advisor, Period: 5/1/2022 to 9/30/2022, Fee: $105,950.00, Expenses: $0. Filed by Financial Advisor CSA Partners, LLC). (Tedford, John) (Entered: 11/30/2022)
Nov 30, 2022 1111 Notice of lodgment with Proof of Service Filed by Debtor Airport Van Rental, Inc., a California corporation (RE: related document(s)1090 Application for Compensation Final Fee Application For Compensation And Reimbursement Of Expenses By McClellan Davis LLC As Its California Sales And Use Tax Counsel To Debtors And Debtors In Possession And Declaration Of Jesse W. McClellan And Yazdan Irani, In Support Thereof, with Proof of Service for McClellan Davis, LLC, Other Professional, Period: 7/1/2021 to 4/30/2022, Fee: $141,405.00, Expenses: $0. Filed by Other Professional McClellan Davis, LLC). (Tedford, John) (Entered: 11/30/2022)
Nov 30, 2022 1112 Notice of lodgment with Proof of Service Filed by Debtor Airport Van Rental, Inc., a California corporation (RE: related document(s)1091 Application for Compensation First and Final Application of Force Ten Partners, LLC as Investment Banker to the Debtors for Allowance of Compensation for the Period May 6, 2022 Through July 11, 2022 for Force Ten Partners, LLC, Financial Advisor, Period: 5/6/2022 to 7/11/2022, Fee: $75,000.00, Expenses: $0. Filed by Financial Advisor Force Ten Partners, LLC). (Tedford, John) (Entered: 11/30/2022)
Show 10 more entries
Dec 3, 2022 1123 BNC Certificate of Notice - PDF Document. (RE: related document(s)1115 Order of Distribution (BNC-PDF) filed by Attorney Elkins Kalt Weintraub Reuben Gartside LLP) No. of Notices: 1. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
Dec 3, 2022 1124 BNC Certificate of Notice - PDF Document. (RE: related document(s)1116 Order of Distribution (BNC-PDF) filed by Special Counsel Barnes & Thornburg LLP) No. of Notices: 1. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
Dec 3, 2022 1125 BNC Certificate of Notice - PDF Document. (RE: related document(s)1117 Order of Distribution (BNC-PDF) filed by Financial Advisor CSA Partners, LLC) No. of Notices: 1. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
Dec 3, 2022 1126 BNC Certificate of Notice - PDF Document. (RE: related document(s)1118 Order of Distribution (BNC-PDF) filed by Other Professional McClellan Davis, LLC) No. of Notices: 1. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
Dec 4, 2022 1127 BNC Certificate of Notice - PDF Document. (RE: related document(s)1119 Order of Distribution (BNC-PDF) filed by Financial Advisor Force Ten Partners, LLC) No. of Notices: 1. Notice Date 12/04/2022. (Admin.) (Entered: 12/04/2022)
Dec 4, 2022 1128 BNC Certificate of Notice - PDF Document. (RE: related document(s)1120 Order of Distribution (BNC-PDF) filed by Other Professional Armanino, LLP) No. of Notices: 1. Notice Date 12/04/2022. (Admin.) (Entered: 12/04/2022)
Dec 4, 2022 1129 BNC Certificate of Notice - PDF Document. (RE: related document(s)1121 Order of Distribution (BNC-PDF) filed by Special Counsel Michelman & Robinson LLP) No. of Notices: 1. Notice Date 12/04/2022. (Admin.) (Entered: 12/04/2022)
Dec 4, 2022 1130 BNC Certificate of Notice - PDF Document. (RE: related document(s)1122 Order of Distribution (BNC-PDF) filed by Attorney Danning, Gill, Israel & Krasnoff, LLP) No. of Notices: 1. Notice Date 12/04/2022. (Admin.) (Entered: 12/04/2022)
Dec 12, 2022 1131 Declaration re: Supplemental Declaration of Aria Irani in Support of Motion by Reorganized Debtors for Entry of Final Decrees and Orders Closing Their Cases Filed by Debtor Airport Van Rental, Inc., a California corporation (RE: related document(s)1105 Motion For Final Decree and Order Closing Case. - Motion by Reorganized Debtors for Entry of Final Decrees and Orders Closing their Cases; and Memorandum of Points and Authorities, Declaration of Arai Irani, and Request for Judicial Notice in Suppor). (Tedford, John) (Entered: 12/12/2022)
Dec 14, 2022 1132 Order Granting Application For Compensation (BNC-PDF) (Related Doc 1098) for B. Riley Advisory Services, a dba of Glassratner Advisory & Capital Group, LLC, fees awarded: $353440.50, expenses awarded: $277.50 Signed on 12/14/2022. (WT) Correction: Duplicate order of 1133. Please see docket entry 1133 for correct order. Modified on 12/15/2022 (WT). The Professional Fee Report has been modified on 12/15/2022 of the fees and expenses, due to duplicate entered order. (MB2). (Entered: 12/14/2022)

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
2:2020bk20876
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Dec 11, 2020
Type
voluntary
Terminated
Jan 25, 2023
Updated
Feb 6, 2023
Last checked
Feb 21, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1st Source Bank
1st Source Bank - PPP
8639 W Washington Street LLC
A&R Mgmt & Dev Co and BF Legacy
A&R Mgmt & Dev Co and BF Legacy
A&R Mgmt & Dev Co and BF Legacy
Accountemps
Accounting Principals
Ace Medical Transportation LLC
Ace Medical Transportation LLP
Ace Small Claims Service
Ace Smog & Fuel
Acutech Autos Inc.
Adrienne R Gaither
ADT Security Service
There are 314 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

discharged:

Debtor

Airport Van Rental, Inc., a California corporation, Debtor and Debtor in Possession
12911 Cerise Avenue
Hawthorne, CA 90250
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2483

Represented By

Howard Camhi
Michelman & Robinson, LLP
10880 Wilshire Blvd, 19th Floor
Los Angeles, CA 90024
310-299-5500
Fax : 310-299-5600
Email: hcamhi@mrllp.com
Michael G D'Alba
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: mdalba@DanningGill.com
Danielle R Gabai
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars Ste 450
Ste 450
Los Angeles, CA 90067
310-277-0077
Email: dgabai@danninggill.com
Alphamorlai Lamine Kebeh
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Ste 450
Los Angeles, CA 90024
310-277-0077
Fax : 310-277-5735
Email: akebeh@danninggill.com
Thomas J Polis
Polis & Associates, APLC
19800 MacArthur Blvd
Ste 1000
Irvine, CA 92612-2433
949-862-0040
Fax : 949-862-0041
Email: tom@polis-law.com
Uzzi O Raanan, ESQ
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: uraanan@DanningGill.com
Zev Shechtman
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: zs@DanningGill.com
John N Tedford, IV
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: jtedford@DanningGill.com

U.S. Trustee

United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

Represented By

Eryk R Escobar
Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov
Kenneth G Lau
Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 02/23/2021

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 19, 2022 A Plus Global Transport Inc. 7 2:2022bk14525
May 31, 2022 Martin Ramirez and Maria Ramirez 11V 2:2022bk13031
Dec 11, 2020 AVR Vanpool, Inc., a California corporation parent case 11 2:2020bk20883
Dec 11, 2020 Airport Van Rental, LLP., a Texas limited liabilit parent case 11 2:2020bk20882
Dec 11, 2020 Airport Van Rental, Inc., a Nevada corporation parent case 11 2:2020bk20878
Dec 11, 2020 Airport Van Rental, Inc., a Georgia corporation parent case 11 2:2020bk20877
Aug 19, 2020 KC4 Management, LLC 7 2:2020bk17563
Dec 9, 2019 H.H. Hiatt Furniture Manufacturing Corporation 7 2:2019bk24380
Feb 7, 2019 Southland Construction Services, INC 7 2:2019bk11298
Apr 19, 2017 West Coast Litho, Inc. 7 2:17-bk-14816
Nov 18, 2016 West Coast Litho, Inc. 7 2:16-bk-25252
Jul 19, 2016 Peterson Hydraulics Inc 7 2:16-bk-19555
Jun 29, 2016 Los Angeles Guild LLC parent case 11 1:16-bk-42890
Feb 12, 2016 Laundro Operators, LLC 7 2:16-bk-11784
Jul 28, 2011 Sav-On Surplus, Inc. 7 2:11-bk-42273