Welcome to BusinessBankruptcies.com!

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

Allied Erosion Specialist, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk13501
TYPE / CHAPTER
Voluntary / 11V

Filed

6-20-24

Updated

10-20-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 23, 2024

Docket Entries by Week of Year

Jun 20 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Allied Erosion Specialist, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/5/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/5/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/5/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/5/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/5/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 07/5/2024. Statement of Financial Affairs (Form 107 or 207) due 07/5/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/5/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 07/5/2024. Incomplete Filings due by 07/5/2024. Chapter 11 Plan Subchapter V Due by 09/18/2024. (Shaw, Summer) WARNING: Case not deficient for Dcl Db Emp Income(LBR F1002-1). See docket entry no. 3 for corrective actions. Modified on 6/21/2024 (AJ). (Entered: 06/20/2024)
Jun 20 Receipt of Voluntary Petition (Chapter 11)( 6:24-bk-13501) [misc,volp11] (1738.00) Filing Fee. Receipt number A57012412. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/20/2024)
Jun 20 2 Declaration re: Of Debtor And Debtor-In-Possession Allied Erosion Specialist, Inc. In Accordance With 11 U.S.C. § 1116 with Exhibit 1 and Proof of Service Filed by Debtor Allied Erosion Specialist, Inc.. (Shaw, Summer) (Entered: 06/20/2024)
Jun 21 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Allied Erosion Specialist, Inc.) (AJ) (Entered: 06/21/2024)
Jun 23 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Allied Erosion Specialist, Inc.) No. of Notices: 1. Notice Date 06/23/2024. (Admin.) (Entered: 06/23/2024)
Jun 23 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Allied Erosion Specialist, Inc.) No. of Notices: 1. Notice Date 06/23/2024. (Admin.) (Entered: 06/23/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2024bk13501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11V
Filed
Jun 20, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney General of the US
    Attorney General's Office
    Buchanan Ingersoll & Rooney, LLP
    Caine & Weiner
    Caine & Weiner Company, Inc.
    Caine & Weiner Company, Inc.
    California Department of Tax and
    Caterpillar Financial Services Corp
    Caterpillar Financial Services Corp
    Coachella Valley Collection Service
    Coachella Valley Collection Service
    Credibly
    Credibly
    Credibly
    Employment Development Department
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Allied Erosion Specialist, Inc.
    3269 Sherry Drive
    Hemet, CA 92545
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx6432

    Represented By

    Summer M Shaw
    Shaw & Hanover, PC
    44-901 Village Court
    Suite B
    Palm Desert, CA 92260
    760-610-0000
    Fax : 760-687-2800
    Email: ss@shaw.law

    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 #
    Oct 24, 2023 MA Premium Car LLC 7 6:2023bk14944
    Oct 19, 2023 Guco Logistics LLC 7 6:2023bk14844
    Feb 28, 2023 Pacific Bend, Inc. 11 6:2023bk10761
    Jan 18, 2020 Dhaliwal & Sons, Inc. 7 6:2020bk10429
    Aug 30, 2018 Parkside Mansion, LLC 7 6:2018bk17403
    Oct 15, 2017 Parkside Mansion, LLC 7 6:17-bk-18581
    Apr 9, 2015 John D. Firth Enterprises, Inc 7 6:15-bk-13547
    Feb 23, 2015 Angel Gardens Retirement Estates, Enterprise Inc 7 6:15-bk-11663
    Feb 23, 2014 S.T. MOLL, Inc. 11 6:14-bk-12175
    Dec 18, 2013 PARKSIDE MINSHENG CORP 11 6:13-bk-30155
    Sep 16, 2013 S. J. Medical, LLC, a California Limited Liability 11 6:13-bk-25500
    Sep 14, 2012 I E Pipeline Inc 7 6:12-bk-31282
    Apr 27, 2012 CDDL, Inc., dba That's Amore Pizza & Pasta 7 6:12-bk-20422
    Feb 17, 2012 Deuber & Associates Inc 7 6:12-bk-14071
    Jul 8, 2011 State Triangle Inc a Corporation 7 6:11-bk-32128