Welcome to BusinessBankruptcies.com!

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

CNC Puma Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2020bk17551
TYPE / CHAPTER
Voluntary / 11V

Filed

11-19-20

Updated

9-13-23

Last Checked

12-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Nov 19, 2020

Docket Entries by Quarter

Nov 19, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1717 Filed by CNC Puma Corporation Inc Chapter 11 Plan Small Business Subchapter V Due by 02/17/2021. (Hendrix, J.) WARNING: Case deficient for Statement of Financial Affairs (Form 107 or 207) due 12/3/2020. Incomplete Filings due by 12/3/2020. See Notice of Case Deficiency Docket Entry No. 5. See docket entry no 3, 4, and 6 for corrective actions. Modified on 11/19/2020 (Jefferson, Angie). (Entered: 11/19/2020)
Nov 19, 2020 Receipt of Voluntary Petition (Chapter 11)(6:20-bk-17551) [misc,volp11] (1717.00) Filing Fee. Receipt number 52071266. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/19/2020)
Nov 19, 2020 Judge Wayne E. Johnson added to case due to prior/related case 6:20-12069-WJ. Involvement of Judge Mark D. Houle Terminated (Smith, Sharon) (Entered: 11/19/2020)
Nov 19, 2020 2 Emergency motion For Authorization to Use Cash Collateral Filed by Debtor CNC Puma Corporation Inc (Hendrix, J.) (Entered: 11/19/2020)
Nov 19, 2020 3 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. (DEBTOR'S NAME AND AKA). THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CNC Puma Corporation) (Jefferson, Angie) (Entered: 11/19/2020)
Nov 19, 2020 4 Notice to Filer of Correction Made/No Action Required: Incorrect/Incomplete debtor(s) address entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CNC Puma Corporation) (Jefferson, Angie) (Entered: 11/19/2020)
Nov 19, 2020 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CNC Puma Corporation) Statement of Financial Affairs (Form 107 or 207) due 12/3/2020. Incomplete Filings due by 12/3/2020. (Jefferson, Angie) (Entered: 11/19/2020)
Nov 19, 2020 5 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CNC Puma Corporation) (Jefferson, Angie) (Entered: 11/19/2020)
Nov 19, 2020 6 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CNC Puma Corporation) (Jefferson, Angie) (Entered: 11/19/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2020bk17551
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11V
Filed
Nov 19, 2020
Type
voluntary
Terminated
Dec 6, 2022
Updated
Sep 13, 2023
Last checked
Dec 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express National Bank
    Bank of America
    BBVA USA
    Becket and Lee LLP
    BSD Capital, LLC, dba Lendistry Corporation
    California Dept. of Tax and Fee Admin.
    CalPrivate Bank
    Chase
    Christy Puma
    Christy Puma
    Christy Puma
    Christy Puma
    Christy Puma
    Christy Puma
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CNC Puma Corporation
    28645 Old Town Front St
    Temecula, CA 92590-2703
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4810
    aka The Bank Plates & Pours
    aka The Bank of Mexican Food

    Represented By

    J. Luke Hendrix
    Law Offices of J. Luke Hendrix
    28693 Old Town Front Street, Suite 400-D
    Temecula, CA 92590
    951-221-3721
    Email: luke@jlhlawoffices.com

    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 #
    Nov 22, 2023 LA ROCA, INC. dba MISSION VALLEY POOLS 7 6:2023bk15477
    Jul 13, 2020 Ridge Park Point, LLC 7 6:2020bk14758
    May 28, 2020 RIDGE PARK POINT, LLC 7 6:2020bk13713
    Mar 12, 2020 CNC Puma Corporation Inc 11V 6:2020bk12069
    Jan 26, 2017 Saksa, LLC 11 6:17-bk-10615
    Sep 16, 2014 K C Plumbing Inc. 11 6:14-bk-21619
    Apr 24, 2013 BUNDY CANYON LAND DEVELOPMENT, LLC 11 2:13-bk-13491
    Jan 27, 2013 Samson and Mochi Corporation 11 6:13-bk-11421
    Aug 27, 2012 Aguilar Investments Inc. 7 6:12-bk-29907
    Jul 20, 2012 Temecula Highlands, LLC 11 6:12-bk-27039
    Jul 20, 2012 Tower Office Park I, LLC 11 6:12-bk-27036
    May 31, 2012 Aguilar Investments Inc. 7 6:12-bk-23500
    Jan 4, 2012 FTB&G, LLC, a California Limited Liability Company 11 6:12-bk-10269
    Jul 22, 2011 Ridge Park Office, LLC 11 6:11-bk-33683
    Jul 11, 2011 Woods Canyon Associates L.P. 11 6:11-bk-32418