Welcome to BusinessBankruptcies.com!

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

Ari Rc 1, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-15169
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-13

Updated

9-13-23

Last Checked

6-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2015
Last Entry Filed
Apr 6, 2015

Docket Entries by Year

Aug 1, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by ARI-RC 1, LLC Schedule A due 08/15/2013. Schedule B due 08/15/2013. Schedule D due 08/15/2013. Schedule E due 08/15/2013. Schedule F due 08/15/2013. Schedule G due 08/15/2013. Schedule H due 08/15/2013. Statement of Financial Affairs due 08/15/2013. Summary of schedules due 08/15/2013. Declaration concerning debtors schedules due 08/15/2013. Disclosure of Compensation of Attorney for Debtor due 08/15/2013. Incomplete Filings due by 08/15/2013. (Reiss, Daniel). WARNING: The Petition is also deficient for Corp. Ownership Stat. due by 08/15/2013. Modified on 8/2/2013 (Alcala, Maria). (Entered: 08/01/2013)
Aug 2, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-16587) [misc,volp11] (1213.00) Filing Fee. Receipt number 34119096. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/02/2013)
Aug 2, 2013 Judge Alan M. Ahart added to case (Bolden, Lorraine) (Entered: 08/02/2013)
Aug 2, 2013 Judge Catherine E. Bauer added back to case (Bolden, Lorraine) (Entered: 08/02/2013)
Aug 4, 2013 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor ARI-RC 1, LLC) No. of Notices: 1. Notice Date 08/04/2013. (Admin.) (Entered: 08/04/2013)
Aug 4, 2013 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor ARI-RC 1, LLC) No. of Notices: 1. Notice Date 08/04/2013. (Admin.) (Entered: 08/04/2013)
Aug 5, 2013 5 Order Transferring Bankruptcy Case to San Fernando Valley Division (BNC-PDF). Signed on 8/5/2013. (Mccall, Audrey) (Entered: 08/05/2013)
Aug 5, 2013 6 Comments- CM/ECF Intra-District Transfer program transferred case from the Santa Ana Division to the San Fernando Valley Division (Newly Assigned Case No.: 1-13-bk-15169-AA; Previous Case No.: 8-13-bk-16587-CB) (Saunders, Marissa) (Entered: 08/05/2013)
Aug 5, 2013 Judge Alan M. Ahart added to case. Involvement of Judge Catherine E. Bauer Terminated (Saunders, Marissa) (Entered: 08/05/2013)
Aug 5, 2013 7 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Saunders, Marissa) (Entered: 08/05/2013)
Aug 6, 2013 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Fritz, John-patrick. (Fritz, John-patrick) (Entered: 08/06/2013)
Aug 6, 2013 9 Notice of lodgment Filed by Debtor ARI-RC 1, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Fritz, John-patrick) (Entered: 08/06/2013)
Aug 6, 2013 10 Notice -[Notice Of Joint Administration And Required Caption In Jointly Administered Cases (Proof Of Service Attached)]- Filed by Debtor ARI-RC 1, LLC. (Fritz, John-patrick) (Entered: 08/06/2013)
Aug 7, 2013 11 Order for Joint Administration of Cases (Related Doc # 1 ) Signed on 8/7/2013 (Remy, Johanne) (Entered: 08/07/2013)
Aug 7, 2013 12 BNC Certificate of Notice (RE: related document(s)7 Notice of transfer of case (Inter/Intra District Transfer) (BNC)) No. of Notices: 28. Notice Date 08/07/2013. (Admin.) (Entered: 08/07/2013)
Aug 8, 2013 13 Meeting of Creditors 341(a) meeting to be held on 9/10/2013 at 01:00 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Last day to oppose discharge or dischargeability is 11/12/2013. (Keys, Robin) (Entered: 08/08/2013)
Aug 9, 2013 14 BNC Certificate of Notice - PDF Document. (RE: related document(s)11 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2013. (Admin.) (Entered: 08/09/2013)
Aug 10, 2013 15 BNC Certificate of Notice (RE: related document(s)13 Meeting of Creditors Chapter 11 & 12) No. of Notices: 28. Notice Date 08/10/2013. (Admin.) (Entered: 08/10/2013)
Sep 6, 2013 16 Summary of Schedules , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration concerning debtor's schedules , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor , Statement of Corporate Ownership filed. Filed by Debtor ARI-RC 1, LLC. (Reiss, Daniel) WARNING: Item subsequently amended by docket entry #18. Modified on 9/9/2013 (Keys, Robin). (Entered: 09/06/2013)

There are 5 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
1:13-bk-15169
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
11
Filed
Aug 1, 2013
Type
voluntary
Terminated
Feb 2, 2016
Updated
Sep 13, 2023
Last checked
Jun 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amgen USA Inc.
    Amtech Elevator Services
    ARCADIA PROPERTY SERVICES INC.
    ARI-RC 1
    AT & T
    California American Water
    CALIFORNIA AMERICAN WATER
    CAM Services
    Ceres, Inc.
    CITY OF THOUSAND OAKS WATER
    COUNTY OF VENTURA-TAX COLLECTORS OFFICE
    Daniel Reiss
    Empire Building Services
    ENCORE FIRE EXTINGUISHER SERVICE, INC.
    Inland Pacific Roofing
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ARI-RC 1, LLC
    Vantage Point Consulting
    C/O Alan Sparks
    15849 N 71st St #100
    Scottsdale, AZ 85254
    ORANGE-CA
    Tax ID / EIN: xx-xxx2990

    Represented By

    John-Patrick M Fritz
    Levene Neale Bender Yoo et al
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jpf@lnbyb.com
    Daniel H Reiss
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310 229-1234
    Fax : 310 229-1244
    Email: dhr@lnbyb.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593
    TERMINATED: 08/05/2013

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov
    TERMINATED: 08/05/2013
    S Margaux Ross
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4494
    Fax : 213-894-0276
    Email: margaux.ross@usdoj.gov
    TERMINATED: 08/05/2013

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2021 TICKETVISTA, INC. 7 3:2021bk50818
    Jun 29, 2018 Arizona Billiard Pros, LLC DBA Connelly Billiards 7 2:2018bk07737
    Apr 30, 2018 CLA FLOWER MOUND III, LLC 11 2:2018bk04743
    Jan 8, 2018 CLA WOODLANDS, LLC parent case 11 2:2018bk00183
    Jan 8, 2018 CLA FALL CREEK, LLC parent case 11 2:2018bk00182
    Jan 8, 2018 CHILDREN'S LEARNING ADVENTURE OF NEVADA, LLC parent case 11 2:2018bk00179
    Dec 18, 2017 CLA PROPERTIES SPE, LLC 11 2:2017bk14851
    Oct 12, 2016 VERDE MAISON LLC 7 2:16-bk-11713
    Mar 4, 2016 AMERICAN COLLECTORS MINT, LLC 7 2:16-bk-02137
    Jul 31, 2015 NNN Met Center 15 38, a Delaware limited liability 11 4:15-bk-42406
    May 1, 2014 BELLMONT TERRACE, LLC 11 2:14-bk-06563
    Aug 2, 2013 ARI-RC 13, LLC 11 1:13-bk-15133
    Oct 15, 2012 CANYON HOLDING, LLC 11 2:12-bk-22571
    Sep 26, 2012 Stebner Real Estate Inc 11 2:12-bk-19825
    Aug 8, 2011 THE DANIEL L. HENDON FAMILY TRUST 11 2:11-bk-22658