Welcome to BusinessBankruptcies.com!

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

California Portable Party Sales Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-22474
TYPE / CHAPTER
Voluntary / 7

Filed

10-7-14

Updated

12-8-16

Last Checked

12-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2016
Last Entry Filed
Nov 9, 2016

Docket Entries by Year

Oct 7, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by California Portable Party Sales Inc. Summary of Schedules (Form B6 Pg 1) due 10/21/2014. Schedule A (Form B6A) due 10/21/2014. Schedule B (Form B6B) due 10/21/2014. Schedule D (Form B6D) due 10/21/2014. Schedule E (Form B6E) due 10/21/2014. Schedule F (Form B6F) due 10/21/2014. Schedule G (Form B6G) due 10/21/2014. Schedule H (Form B6H) due 10/21/2014. Declaration Concerning Debtors Schedules (Form B6) due 10/21/2014. Statement of Financial Affairs (Form B7) due 10/21/2014.Statement of Related Cases due 10/21/2014. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 10/21/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/21/2014. Debtor Certification of Employment Income due by 10/21/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 10/21/2014. Incomplete Filings due by 10/21/2014. (Rodrigo, Aruna) (Entered: 10/07/2014)
Oct 7, 2014 Receipt of Voluntary Petition (Chapter 7)(6:14-bk-22474) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38220934. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/07/2014)
Oct 7, 2014 5 Meeting of Creditors with 341(a) meeting to be held on 11/12/2014 at 09:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Rodrigo, Aruna) (Entered: 10/07/2014)
Oct 7, 2014 2 Statement of Corporate Ownership filed. Filed by Debtor California Portable Party Sales Inc.. (Rodrigo, Aruna) (Entered: 10/07/2014)
Oct 7, 2014 3 Statement Regarding Authority to Sign and File Petition Filed by Debtor California Portable Party Sales Inc.. (Rodrigo, Aruna) (Entered: 10/07/2014)
Oct 7, 2014 4 Declaration Re: Electronic Filing Emergency Petition Filed by Debtor California Portable Party Sales Inc.. (Rodrigo, Aruna) (Entered: 10/07/2014)
Oct 8, 2014 6 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. The correct event code is (select> Bankruptcy>select>Other>select> Corp Resolution Auth Filing) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT. (RE: related document(s)3 Statement filed by Debtor California Portable Party Sales Inc.) (Young, Martha) (Entered: 10/08/2014)
Oct 10, 2014 7 Corporate resolution authorizing filing of petitions Filed by Debtor California Portable Party Sales Inc.. (Rodrigo, Aruna) (Entered: 10/10/2014)
Oct 10, 2014 8 BNC Certificate of Notice (RE: related document(s)5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 8. Notice Date 10/10/2014. (Admin.) (Entered: 10/10/2014)
Oct 10, 2014 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor California Portable Party Sales Inc.) No. of Notices: 1. Notice Date 10/10/2014. (Admin.) (Entered: 10/10/2014)
Show 8 more entries
Dec 9, 2014 18 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 01/05/15 at 01:30 PM at RM 103, 3801 University Ave., Riverside, CA 92501. Debtor absent. (Cisneros (TR), Arturo) (Entered: 12/09/2014)
Jan 21, 2015 19 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Arturo Cisneros (TR). Proofs of Claims due by 4/27/2015. Government Proof of Claim due by 4/6/2015. (Cisneros (TR), Arturo) (Entered: 01/21/2015)
Jan 24, 2015 20 BNC Certificate of Notice (RE: related document(s)19 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Arturo Cisneros (TR)) No. of Notices: 8. Notice Date 01/24/2015. (Admin.) (Entered: 01/24/2015)
Feb 3, 2015 21 Application to Employ Hahn Fife & Company, LLC as Tax Preparer Trustee's Notice of Motion and Motion Under LBR 2016-2 for: Authorization to Employ Paraprofessionals and Authorization to Pay Flat Fee to Tax Preparer; Notice of Opportunity to Request Hearing; Declaration of Trustee; and Declaration of Paraprofessional (with Proof of Service) Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 02/03/2015)
Feb 27, 2015 22 Declaration re: non opposition Declaration re: Entry of Order without Hearing Pursuant to LBR 9013-1(o); Exhibit 1 Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)21 Application to Employ Hahn Fife & Company, LLC as Tax Preparer Trustee's Notice of Motion and Motion Under LBR 2016-2 for: Authorization to Employ Paraprofessionals and Authorization to Pay Flat Fee to Tax Preparer; Notice of Opportunity to Requ). (Cisneros (TR), Arturo) (Entered: 02/27/2015)
Mar 26, 2015 23 Supplemental Proof of Service; Declaration of Mayra Johnson Regarding Supplemental Service of Trustee's Notice of Motion and Motion Under LBR 2016-2 for Authorization to Employ Paraprofessional, and/or Authorization to Pay Flat Fee to Tax Preparer (Related to Document #21) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 03/26/2015)
Apr 16, 2015 24 Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) (with Proof of Service); Exhibit 1; Exhibit 2 Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)21 Application to Employ Hahn Fife & Company, LLC as Tax Preparer Trustee's Notice of Motion and Motion Under LBR 2016-2 for: Authorization to Employ Paraprofessionals and Authorization to Pay Flat Fee to Tax Preparer; Notice of Opportunity to Requ). (Cisneros (TR), Arturo) (Entered: 04/16/2015)
Apr 17, 2015 25 Order Granting Application to Employ Donald T. Fife of Hahn Fife & Company (BNC-PDF) See order for details. (Related Doc # 21) Signed on 4/17/2015. (Hawkinson, Susan) (Entered: 04/17/2015)
Apr 19, 2015 26 BNC Certificate of Notice - PDF Document. (RE: related document(s)25 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)
Jul 22, 2016 27 Notice to professionals to file application for compensation Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 07/22/2016)

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
6:14-bk-22474
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
7
Filed
Oct 7, 2014
Type
voluntary
Terminated
Nov 9, 2016
Updated
Dec 8, 2016
Last checked
Dec 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allegiant Partners Inc.
    Chase Bank USA
    Citi Cards/CitiBank
    J.B Mabb and Associates
    John F. Weitkamp, Esq
    John Frantz
    Oceanic Holding, LLC
    Palmer Snyder Furniture
    Veteran Tables, Inc.
    Veterans Tables, Inc.
    Wells Fargo Business
    Wells Fargo Business Direct

    Parties

    Debtor

    California Portable Party Sales Inc.
    5530 Arrow Highway
    Montclair, CA 91763
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx3941

    Represented By

    Aruna P Rodrigo
    Rodrigo Law Firm
    10390 Commerce Center Drive
    Ste 130
    Rancho Cucamonga, CA 91730
    909-212-0320
    Fax : 909-212-0319
    Email: aprodrigo@rodrigolawfirm.com

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2021 Vape4U LLC 7 6:2021bk12295
    Sep 20, 2019 DanRu Enterprises 11 6:2019bk18309
    Nov 9, 2017 Absolutely Italian, Claremont Inc. 11 6:17-bk-19349
    Nov 8, 2017 Pandora Hospice Care, Inc. 7 6:17-bk-19336
    Jun 2, 2017 WHAA LLC 11 6:17-bk-14661
    Nov 28, 2016 BioData Medical Laboratories, Inc. 11 6:16-bk-20446
    Jun 2, 2015 Lyons & Co. USA Incorporated 7 6:15-bk-15605
    Feb 19, 2015 Tutti Mangia Italian Grill, Inc. 11 2:15-bk-12483
    Jun 16, 2014 R.B. LLC 11 6:14-bk-17797
    Mar 21, 2013 Summercrest LLC 7 6:13-bk-15061
    Oct 15, 2012 Maidment & Sons, Inc 7 6:12-bk-33297
    Sep 11, 2012 Summercrest, LLC 7 6:12-bk-30969
    Sep 7, 2012 Genus Home Care, Inc. 11 6:12-bk-30788
    Jul 20, 2012 Landstar Associates LLC 7 6:12-bk-27077
    Jul 1, 2011 Cornerstone Concrete & Construction, Inc. 7 6:11-bk-31675