Welcome to BusinessBankruptcies.com!

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

J. Robert Scott, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk13871
TYPE / CHAPTER
Voluntary / 11

Filed

4-5-19

Updated

3-24-21

Last Checked

4-9-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2021
Last Entry Filed
Mar 19, 2021

Docket Entries by Quarter

There are 266 older docket entries.

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

login purchase single case subscribe now

Jun 15, 2020 245 Proof of service Filed by Debtor J. Robert Scott, Inc. (RE: related document(s)228 Motion to Borrow Motion of Debtor and Debtor in Possession Authorizing it to Enter Into Payroll Protection Program Agreement with Wells Fargo Bank, N.A. or in the Alternative, Authorizing the Dismissal of Debtors Bankruptcy Case Without a Bar to Refi). (Lindsey, Crystle) (Entered: 06/15/2020)
Jun 17, 2020 246 Monthly Operating Report. Operating Report Number: 14. For the Month Ending May 31, 2020 Filed by Debtor J. Robert Scott, Inc.. (Lindsey, Crystle) (Entered: 06/17/2020)
Jun 17, 2020 247 Objection (related document(s): 228 Motion to Borrow Motion of Debtor and Debtor in Possession Authorizing it to Enter Into Payroll Protection Program Agreement with Wells Fargo Bank, N.A. or in the Alternative, Authorizing the Dismissal of Debtors Bankruptcy Case Without a Bar to Refi filed by Debtor J. Robert Scott, Inc.) Filed by Interested Party WELLS FARGO BANK, N.A. (Rivas, Christopher) (Entered: 06/17/2020)
Jun 17, 2020 248 Objection (related document(s): 239 Motion to Use Cash Collateral Motion of Debtor and Debtor in Possession for an Order: (1) Authorizing Use of Cash Collateral in Accordance with its Proposed Budget; and (2) Granting Replacement Liens; Memorandum of Points and Authorities; Declaration filed by Debtor J. Robert Scott, Inc.) Filed by Interested Party WELLS FARGO BANK, N.A. (Rivas, Christopher) (Entered: 06/17/2020)
Jun 17, 2020 249 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: $374,170 in Debtor's Account. Fee Amount $181, Filed by Interested Party WELLS FARGO BANK, N.A. (Rivas, Christopher) (Entered: 06/17/2020)
Jun 17, 2020 Receipt of Motion for Relief from Stay - Personal Property(2:19-bk-13871-BB) [motion,nmpp] ( 181.00) Filing Fee. Receipt number 51273914. Fee amount 181.00. (re: Doc# 249) (U.S. Treasury) (Entered: 06/17/2020)
Jun 17, 2020 250 Application shortening time Filed by Interested Party WELLS FARGO BANK, N.A. (Rivas, Christopher) (Entered: 06/17/2020)
Jun 17, 2020 251 Notice of lodgment OF ORDER IN BANKRUPTCY CASE RE: ORDER GRANTING APPLICATION AND SETTING HEARING ON SHORTENED NOTICE Filed by Interested Party WELLS FARGO BANK, N.A. (RE: related document(s)250 Application shortening time Filed by Interested Party WELLS FARGO BANK, N.A.). (Rivas, Christopher) (Entered: 06/17/2020)
Jun 18, 2020 252 Order Granting Application and setting hearing on shortened notice re: Motion for relief from stay; ORDERED that the hearing is set for: JULY 1, 2020 @ 11AM; (BNC-PDF) (Related Doc # 250 ) Signed on 6/18/2020 (Jackson, Wendy Ann) (Entered: 06/18/2020)
Jun 18, 2020 253 Hearing Set (RE: related document(s)249 Motion for Relief from Stay - Personal Property filed by Interested Party WELLS FARGO BANK, N.A.) The Hearing date is set for 7/1/2020 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 06/18/2020)
Show 10 more entries
Jul 1, 2020 264 Hearing Held on 7/1/2020 at 11:00 am re: Scheduling and Case Management Conference in a Chapter 11 Case. RULING - S/C CONT'D. TO 7/7/20 @ 2PM; STATUS REPORT WAIVED(Lewis, Litaun) (Entered: 07/01/2020)
Jul 1, 2020 265 Hearing Held on 7/1/2020 at 11:00am re: Motion for relief from the automatic stay 249 - RULING - GRANTED; ORDER TO FOLLOW FROM MARSHA HOUSTON (Lewis, Litaun) (Entered: 07/01/2020)
Jul 1, 2020 266 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor J. Robert Scott, Inc.. (Weintraub, Daniel) (Entered: 07/01/2020)
Jul 2, 2020 267 Notice of lodgment Filed by Debtor J. Robert Scott, Inc. (RE: related document(s)239 Motion to Use Cash Collateral Motion of Debtor and Debtor in Possession for an Order: (1) Authorizing Use of Cash Collateral in Accordance with its Proposed Budget; and (2) Granting Replacement Liens; Memorandum of Points and Authorities; Declaration). (Lindsey, Crystle) (Entered: 07/02/2020)
Jul 2, 2020 268 Final Order Granting in part, Denying in part Motion To Use Cash Collateral from July 1, 2020 through and including September 30, 2020 and granting replacement liens. Status Conference and Order to Appear and Show Cause why the Bankruptcy should not be dismissed based on continuing decline of Debtor's operations hearing is set for July 7, 2020 at 2:00pm (BNC-PDF) (Related Doc 239) Signed on 7/2/2020 (Lewis, Litaun) (Lewis, Litaun). (Entered: 07/02/2020)
Jul 5, 2020 269 BNC Certificate of Notice - PDF Document. (RE: related document(s)268 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2020. (Admin.) (Entered: 07/05/2020)
Jul 6, 2020 270 Notice of lodgment of Order Granting Motion for Relief from the Automatic Stay (Personal Property) Filed by Interested Party WELLS FARGO BANK, N.A. (RE: related document(s)249 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: $374,170 in Debtor's Account. Fee Amount $181, Filed by Interested Party WELLS FARGO BANK, N.A.). (Rivas, Christopher) (Entered: 07/06/2020)
Jul 7, 2020 271 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 249 ) Signed on 7/7/2020 (Jackson, Wendy Ann) (Entered: 07/07/2020)
Jul 7, 2020 272 Order conditionally continuing case status conference and hearing on order to show cause re: dismissal or conversion; ORDERED that Debtor shall file a certificate of insurance by 7/15/20; If debtor fails to comply - UST with a declaration may lodge an order dismissing this case; If filed timely, conduct a status conference and osc hearing on 8/12/20 @ 11am; status report by 8/3/20; SEE ORDER FOR FURTHER DETAILS; (BNC-PDF) (Related Doc # 135 ) Signed on 7/7/2020 (Jackson, Wendy Ann) (Entered: 07/07/2020)
Jul 7, 2020 273 Hearing Continued re: Scheduling and Case Management Conference in a Chapter 11 Case 1; RULING - STATUS REPORT BY 8/3/20; Status hearing to be held on 8/12/2020 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 07/07/2020)

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
2:2019bk13871
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Apr 5, 2019
Type
voluntary
Terminated
Mar 19, 2021
Updated
Mar 24, 2021
Last checked
Apr 9, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    490 Oak Street Properties, LLC
    A. Mastrocco, Jr.
    AAA Packing & Shipping
    Abate Technologies Int.
    Abraham Chavez Gonzalez
    ACE Funding Source, Inc.
    Activated Designs
    Addy Source
    Advanced Finishing Prod.
    Affant Communication
    AirGroup Corporation
    Alejandro Hernandez
    Alicia N. Sierra
    Allan Knight and Associates
    Alma Rosa Rivera De Briseno
    There are 206 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J. Robert Scott, Inc.
    10866 Washington Blvd.
    PMB 631
    Culver City, CA 90232
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0567

    Represented By

    Nina Z Javan
    Styskal, Wiese & Melchione, LLP
    550 N. Brand Blvd.
    Suite 550
    Glendale, CA 91203
    8182410103
    Fax : 8182415733
    Email: nina.javan@swmllp.com
    Crystle Jane Lindsey
    Weintraub & Selth, APC
    11766 Wilshire Blvd.
    Suite 1170
    Los Angeles, CA 90025
    (310) 207-1494
    Fax : (310) 442-0660
    Email: crystle@wsrlaw.net
    James R Selth
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: jim@wsrlaw.net
    Daniel J Weintraub
    Weintraub and Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025-6553
    310-207-1494
    Fax : 310-442-0660
    Email: dan@wsrlaw.net

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov
    Kenneth G Lau
    Office of the United States Trustee
    125 Ottawa Avenue NW
    Suite 200R
    Grand Rapids, MI 49503
    616-456-2002
    Fax : 616-456-2550
    Email: kenneth.g.lau@usdoj.gov
    TERMINATED: 02/23/2021
    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 UGS Private Security, Inc. 11 2:2024bk11631
    Oct 17, 2022 Konstro Designs & Engineering Inc 11 2:2022bk15649
    Jun 23, 2021 Rainbow Children's Academy Corp 7 2:2021bk15149
    Mar 3, 2021 Simply Hybrid, LLC dba Simply Rent a Car 7 2:2021bk11697
    Feb 16, 2021 MMZ Holdings, LLC 11 2:2021bk11230
    Feb 5, 2021 LAX In-Flite Services, LLC 11V 2:2021bk10956
    Aug 6, 2019 Corey Demon Sims 11 2:2019bk19146
    Aug 4, 2015 Ayala Enterprises Inc. 7 2:15-bk-22245
    Feb 13, 2014 Classic Party Rentals, Inc. parent case 11 1:14-bk-10288
    Feb 13, 2014 Unique Tabletop Rentals, Inc. parent case 11 1:14-bk-10294
    Feb 13, 2014 DUBO Acquisition Corp. 11 1:14-bk-10293
    Feb 1, 2013 MS and Associates LLC 7 2:13-bk-12829
    Sep 17, 2012 Georgia II, LLC 11 2:12-bk-41547
    Jun 29, 2012 Terri L. Rogers D.D.S. PAC INC a California Corp. 7 2:12-bk-32554
    Aug 24, 2011 LAX 7 LLC 11 2:11-bk-45976