Welcome to BusinessBankruptcies.com!

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

Law Office of Peter R. Cabrera, APC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-17997
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-15

Updated

9-13-23

Last Checked

9-14-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 17, 2015
Last Entry Filed
Aug 16, 2015

Docket Entries by Year

Aug 11, 2015 1 Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Law Office of Peter R. Cabrera, APC List of Equity Security Holders due 08/25/2015. Summary of Schedules (Form B6 Pg 1) due 08/25/2015. Schedule A (Form B6A) due 08/25/2015. Schedule B (Form B6B) due 08/25/2015. Schedule C (Form B6C) due 08/25/2015. Schedule D (Form B6D) due 08/25/2015. Schedule E (Form B6E) due 08/25/2015. Schedule F (Form B6F) due 08/25/2015. Schedule G (Form B6G) due 08/25/2015. Schedule H (Form B6H) due 08/25/2015. Schedule I (Form B6I) due 08/25/2015. Schedule J (Form B6J) due 08/25/2015. Declaration Concerning Debtors Schedules (Form B6) due 08/25/2015. Statement of Financial Affairs (Form B7) due 08/25/2015. Statement (Form B22B) Due: 08/25/2015. Incomplete Filings due by 08/25/2015. (Flores, Xochitl) WARNING: Item subsequently amended by docket entry no. 5. PDF reflected in this entry is only the Certificate of Credit Counseling. PDF of Voluntary Petition is required. Case also deficient for Declaration of Electronic Filing due 8/17/2015 and Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance to section 2 1(a)(1)(C) of the Court Manual due 8/17/2015. See Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours, Docket Entry no. 4. Modified on 8/12/2015 (Tapia, Eileen). (Entered: 08/11/2015)
Aug 11, 2015 Receipt of Voluntary Petition (Chapter 11)(6:15-bk-17997) [misc,volp11] (1717.00) Filing Fee. Receipt number 40578252. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/11/2015)
Aug 12, 2015 2 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. Hearing Set For September 15, 2015 at 2:00 p.m. (BNC-PDF) Signed on 8/12/2015. (Cargill, Rita) (Entered: 08/12/2015)
Aug 12, 2015 3 Hearing Set (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. 2 Status hearing to be held on 9/15/2015 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 08/12/2015)
Aug 12, 2015 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Tapia, Eileen) (Entered: 08/12/2015)
Aug 12, 2015 5 Notice to Filer of Error and/or Deficient Document Petition PDF submitted is incorrect/unreadable. THE FILER IS INSTRUCTED TO FILE AN ADDENDUM TO VOLUNTARY PETITION TO INCLUDE THE CORRECT PDF IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Law Office of Peter R. Cabrera, APC) (Tapia, Eileen) (Entered: 08/12/2015)
Aug 14, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Law Office of Peter R. Cabrera, APC) Atty Signature Petition (Form B1) due 8/28/2015. Exhibit A (Form B1A) due 8/28/2015. Exhibit B (Form B1) due 8/28/2015. Corporate resolution authorizing filing of petitions due 8/28/2015. Corporate Ownership Statement due by 8/28/2015.Statement of Related Cases due 8/28/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 8/28/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 8/28/2015. Incomplete Filings due by 8/28/2015. (Tapia, Eileen) (Entered: 08/14/2015)
Aug 14, 2015 6 Petition Signature(s) Petition Page (Official Form B1) of Attorney Filed by Debtor Law Office of Peter R. Cabrera, APC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Flores, Xochitl) (Entered: 08/14/2015)
Aug 14, 2015 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Law Office of Peter R. Cabrera, APC) List of Equity Security Holders due 8/28/2015. Incomplete Filings due by 8/28/2015. (Tapia, Eileen) (Entered: 08/14/2015)
Aug 14, 2015 7 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Law Office of Peter R. Cabrera, APC) (Tapia, Eileen) (Entered: 08/14/2015)
Aug 14, 2015 8 Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, but additional schedules or statements are deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Law Office of Peter R. Cabrera, APC) (Tapia, Eileen) (Entered: 08/14/2015)
Aug 14, 2015 9 Statement of Social Security Number(s) (Official Form B21) Filed by Debtor Law Office of Peter R. Cabrera, APC. (Flores, Xochitl) (Entered: 08/14/2015)

There are 5 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
6:15-bk-17997
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Aug 11, 2015
Type
voluntary
Terminated
Oct 9, 2015
Updated
Sep 13, 2023
Last checked
Sep 14, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Internal Revenue Service
    Peter Ronald Cabreza
    The User Friendly Phone Book
    Xochitl A. Flores

    Parties

    Debtor

    Law Office of Peter R. Cabrera, APC
    82632-B Hwy 111, Ste. 3
    Indio, CA 92201
    RIVERSIDE-CA
    (760) 863-3840
    Tax ID / EIN: xx-xxx9858

    Represented By

    Xochitl A Flores
    Xochitl Anita Flores Attorney at Law
    1994 Hilldale Dr
    La Canada, CA 91011
    760-771-7607
    Fax : 760-674-1170
    Email: xochitl@floresjustice.com

    U.S. Trustee

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

    Represented By

    Jason K Schrader
    3801 University Ave
    Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: jason.K.Schrader@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 AAMA Recycle LLC 7 6:2023bk14330
    Mar 2, 2021 RA Enterprises Incorporation 7 6:2021bk11066
    Nov 10, 2020 Greenday Plastering, Inc. 7 6:2020bk17385
    Aug 7, 2020 Fasttrak Foods, LLC 11V 6:2020bk15400
    Dec 11, 2015 Granada Foods Inc., a California corporation 7 6:15-bk-21912
    May 20, 2015 MustangMedic, Inc. 7 6:15-bk-15101
    Nov 5, 2013 KS Development, LLC 7 6:13-bk-28233
    Oct 7, 2013 Valley and Mountain, LLC 11 6:13-bk-26623
    Aug 22, 2013 Coachella Valley Printing Group Inc 7 6:13-bk-24250
    Mar 18, 2013 DC Electric Services Inc 7 6:13-bk-14750
    Aug 14, 2012 Q T School Uniforms & Embroidery, Inc. 7 6:12-bk-28860
    Dec 21, 2011 Mar-Crete Company, INC. 7 6:11-bk-48204
    Sep 15, 2011 HP Animal Sanctuary Society, Inc. 7 6:11-bk-39197
    Aug 5, 2011 Candlestent, Inc. 7 6:11-bk-35208
    Jul 5, 2011 Candlestent, Inc. 7 6:11-bk-31759