Welcome to BusinessBankruptcies.com!

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

Bobileff Corporation

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2018bk00459
TYPE / CHAPTER
Voluntary / 11

Filed

1-30-18

Updated

8-26-22

Last Checked

9-21-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 21, 2022
Last Entry Filed
Aug 25, 2022

Docket Entries by Year

There are 48 older docket entries.

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

login purchase single case subscribe now

Mar 19, 2018 48 Proof of Service filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (related documents 46 Response, 47 Response) (Fitzmaurice, Jack) (Entered: 03/19/2018)
Mar 19, 2018 49 Proof of Service filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (related documents 45 Application to Employ) (Fitzmaurice, Jack) (Entered: 03/19/2018)
Mar 19, 2018 50 AMENDED Proof of Service filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (related documents 45 Application to Employ) (Fitzmaurice, Jack) (Entered: 03/19/2018)
Mar 21, 2018 51 Operating Report, 01/30/18 through 02/28/18 filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (Fitzmaurice, Jack) (Entered: 03/21/2018)
Mar 21, 2018 52 Proof of Service filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (related documents 51 Operating Report) (Fitzmaurice, Jack) (Entered: 03/21/2018)
Mar 23, 2018 53 Debtor-in-Possession Monthly Operating Report, 01/30/2018 through 02/28/18 filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (Cary, B.) (Entered: 03/23/2018)
Mar 23, 2018 54 Proof of Service (related documents 53 Operating Report) filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (Cary, B.) (Entered: 03/23/2018)
Mar 23, 2018 55 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 54 Proof of Service) (Cary, B.) (Entered: 03/23/2018)
Mar 26, 2018 56 AMENDED Proof of Service filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (related documents 53 Operating Report, 54 Proof of Service) (Fitzmaurice, Jack) (Entered: 03/26/2018)
Mar 28, 2018 57 Amended Proof of Service (related documents 53 Operating Report) filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (Cary, B.) (Entered: 03/28/2018)
Show 10 more entries
Apr 17, 2018 67 Minute Order. Hearing DATE: 04/16/2018. MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 3/7/18); 2) MOTION FOR SUBSTANTIVE CONSOLIDATION OF ESTATES FILED BY DEBTOR (re Gary S. Bobileff, Bk #18-00457-CL11 & Bobileff Corporation, Bk #18-00459-CL11); AND 3) MOTION TO OBTAIN CREDIT FOR LIMITED PURPOSES FILED BY DEBTOR. DISPOSITION: See Attached PDF document for details. 1) STATUS CONFERENCE ON CHAPTER 11 PETITION Scheduled for 5/24/2018 at 02:00 PM at Courtroom 5, Room 318, Weinberger Courthouse. (related documents 1 Chapter 11 Voluntary Petition, 30 Motion for Consolidation, 31 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c)(d)) (McGrew, J.) (Entered: 04/17/2018)
Apr 17, 2018 68 Notice of Continuance of Meeting of Creditors filed by Haeji Hong on behalf of United States Trustee. 341(a) meeting to be held on 5/15/2018 at 10:00 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101 (Ch11) (related documents 62 Notice of Meeting of Creditors Continuance) (Hong, Haeji) (Entered: 04/17/2018)
Apr 18, 2018 69 Order Regarding Application to Employ Gary Bobileff as President of Bobileff Corporation; with Service by BNC (Related Doc # 20) Signed on 4/17/2018. (Cary, B.) (Entered: 04/18/2018)
Apr 20, 2018 70 BNC Court Certificate of Notice. (related documents 69 Order re: Application to Employ) Notice Date 04/20/2018. (Admin.) (Entered: 04/20/2018)
Apr 25, 2018 71 Operating Report, 03/01/18 through 03/30/18 filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (Fitzmaurice, Jack) (Entered: 04/25/2018)
Apr 26, 2018 72 Order Regarding Motion for Substantive Consolidation of Estates. LEAD CASE 18-00457-CL11 WITH MEMBER Case 18-00459-CL11; with BNC Service (Related Doc # 30) Signed on 4/26/2018. (Cary, B.) (Entered: 04/26/2018)
Apr 27, 2018 73 Notice of Consolidation filed by Jack Fitzmaurice on behalf of Bobileff Corporation. (related documents 72 Order re: Motion for Consolidation) (Fitzmaurice, Jack) (Entered: 04/27/2018)
Apr 28, 2018 74 BNC Court Certificate of Notice. (related documents 72 Order re: Motion for Consolidation) Notice Date 04/28/2018. (Admin.) (Entered: 04/28/2018)
May 2, 2018 75 Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 10, Trevor Beauliev c/o Wesierski & Zurek; Proof of Claim No. 11, Trevor Beauliev c/o Wesierski & Zurek. (Cary, B.) (Entered: 05/02/2018)
May 4, 2018 76 BNC Court Certificate of Notice. (related documents 75 Notice of Errors/Deficiencies) Notice Date 05/04/2018. (Admin.) (Entered: 05/04/2018)

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 Southern Bankruptcy Court
Case number
3:2018bk00459
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
11
Filed
Jan 30, 2018
Type
voluntary
Terminated
Aug 25, 2022
Updated
Aug 26, 2022
Last checked
Sep 21, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Funding
    American Express
    Cessna Textron Finance
    Citi Bank
    Flower Hill
    Forward Financing
    Fundworks c/o Trace Beers
    Goode Hemme Peterson
    Greg Manocherian c/o Recoe
    HAEJI HONG
    Mr. & Mrs. Hardke
    Murchison & Cumming, LLP
    Rancho Santa Fe Association
    Southpoint Farms Association
    State of CA Franchise Tax Board
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bobileff Corporation
    9219 Mira Este Court
    San Diego, CA 92126
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx5975
    dba Bobileff Motorcar Company

    Represented By

    K. Todd Curry
    Curry Advisors, A Prof. Law Corp.
    185 West F Street
    Suite 100
    San Diego, CA 92101
    619-238-0004
    Email: tcurry@currylegal.com
    Jack Fitzmaurice
    Fitzmaurice & Demergian
    339 Hilltop Drive, Suite 101
    Chula Vista, CA 91910
    619-591-1000
    Fax : 619-591-1010
    TERMINATED: 02/07/2019
    John Smaha
    Smaha Law Group, APC
    2398 San Diego Avenue
    San Diego, CA 92110
    (619) 688-1557
    Fax : (619) 688-1558
    Email: jsmaha@smaha.com
    TERMINATED: 10/08/2021

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 13, 2023 Biocept, Inc. 7 1:2023bk11731
    Dec 29, 2022 Spa Girl Cocktails Inc. 7 3:2022bk03283
    Sep 26, 2021 Gorilla Movers LLC 7 3:2021bk03799
    Apr 30, 2021 Hyperikon, Inc. 7 3:2021bk01776
    Aug 29, 2019 1 Stop Contractors, LLC 7 3:2019bk05143
    Oct 25, 2017 West America Corporation 7 3:17-bk-06473
    Mar 1, 2017 California Proton Treatment Center, LLC 11 1:17-bk-10477
    Sep 8, 2016 Lana Construction, Inc. 7 3:16-bk-05551
    Jul 28, 2016 T & M Solar And Air Conditioning, Inc. 7 3:16-bk-04589
    May 5, 2015 The Institute For Integrative Medicine, LLC 7 3:15-bk-03031
    Oct 2, 2014 Fresh MXN, LLC 7 3:14-bk-07925
    Aug 7, 2014 Miramar Car Company, Inc. 7 3:14-bk-06332
    Jan 31, 2014 D.R.T.S. Enterprises Ltd. 7 3:14-bk-00689
    Sep 23, 2013 Expo Industries, Inc. 7 3:13-bk-09412
    May 8, 2012 Treasures, Inc. 7 3:12-bk-06689