Welcome to BusinessBankruptcies.com!

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

Frontline Machining, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk14710
TYPE / CHAPTER
Voluntary / 11V

Filed

10-11-23

Updated

3-31-24

Last Checked

11-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2023
Last Entry Filed
Oct 15, 2023

Docket Entries by Month

Oct 11, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Frontline Machining, LLC Chapter 11 Plan Subchapter V Due by 01/9/2024. (Bisom, Andrew) (Entered: 10/11/2023)
Oct 11, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-14710) [misc,volp11] (1738.00) Filing Fee. Receipt number A56037219. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/11/2023)
Oct 12, 2023 2 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 Frontline Machining, LLC) (RS) (Entered: 10/12/2023)
Oct 12, 2023 3 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 Frontline Machining, LLC) (RS) CORRECTION: Notice not generated through BNC. Incorrect Notice. See docket entry #4 for Correct Case Commencement Notice. Modified on 10/12/2023 (RS). (Entered: 10/12/2023)
Oct 12, 2023 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Frontline Machining, LLC) (RS) (Entered: 10/12/2023)
Oct 13, 2023 5 Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (united states trustee (am)) (Entered: 10/13/2023)
Oct 13, 2023 6 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 10/13/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Frontline Machining, LLC). Status hearing to be held on 11/2/2023 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux Initial Status Conference Report Due By 10/19/2023. (SH) (Entered: 10/13/2023)
Oct 13, 2023 Hearing Set (RE: related document(s) 6 Order setting initial status conference in chapter 11 case (BNC-PDF) ) Status Hearing to be held on 11/02/2023 at 02:00 PM 3420 Twelfth Street Courtroom 303 Riverside, CA 92501. The hearing judge is Magdalena Reyes Bordeaux (SH) (Entered: 10/13/2023)
Oct 14, 2023 7 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/14/2023. (Admin.) (Entered: 10/14/2023)
Oct 15, 2023 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 10/15/2023. (Admin.) (Entered: 10/15/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk14710
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11V
Filed
Oct 11, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Nation
    Alfred Avila
    All Industrial
    Ason Johnson
    Brian Goodell
    Bridget Esquibias, Esq.
    Burrtec
    Carl Zeiss Vision
    Cavden Properties, LLC
    Charles Jones
    DGI
    Dylan Elkins
    Employee Devopment Department
    Ernest Patton
    Fernando Perez
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Frontline Machining, LLC
    14040 Meridian Parkway
    Riverside, CA 92518
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx6797

    Represented By

    Andrew S Bisom
    Law Office of Andrew Bisom
    300 Spectrum Center Dr Ste 1575
    Irvine, CA 92618
    714-643-8900
    Email: abisom@bisomlaw.com

    Trustee

    Caroline Renee Djang (TR)
    Buchalter
    18400 Von Karman Avenue
    Ste 800
    Irvine, CA 92612-0514
    949-760-1121

    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 #
    Mar 2, 2023 Immanuel Sobriety, Inc. 11V 6:2023bk10806
    Aug 12, 2020 HRS Home Products, Inc. 7 6:2020bk15468
    Jul 20, 2020 Digital Modern Dentistry, Inc. 7 6:2020bk14895
    Aug 14, 2019 Moval Shopping Center LLC 11 6:2019bk17117
    Apr 12, 2019 WILDOMAR ACE HARDWARE INC. 11 6:2019bk13133
    Apr 12, 2019 RIVERSIDE ACE HARDWARE INC. 11 6:2019bk13132
    Apr 12, 2019 P&P HARDWARE INC. 11 6:2019bk13131
    Apr 12, 2019 9 FINGERS INC. 11 6:2019bk13130
    Aug 15, 2018 Visiting Nurse Association of the Inland Counties 11 6:2018bk16908
    Oct 28, 2016 Professional Door Systems, Inc. 7 6:16-bk-19643
    May 30, 2014 Wolffe and Associates, LLC 7 6:14-bk-17139
    Nov 15, 2013 Apex Insulation SOCAL. Inc. 7 6:13-bk-28723
    Aug 28, 2013 Yucaipa Towing, Inc. 11 6:13-bk-24588
    Jul 22, 2012 Laksilu, Inc 11 6:12-bk-27130
    Jun 27, 2012 Colour Concepts Inc 11 6:12-bk-25299