Welcome to BusinessBankruptcies.com!

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

R&H Automotive Group Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk14497
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-24

Updated

6-30-24

Last Checked

6-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 7, 2024
Last Entry Filed
Jun 6, 2024

Docket Entries by Week of Year

Jun 6 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by R&H Automotive Group Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/20/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/20/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/20/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/20/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 06/20/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/20/2024. Statement of Financial Affairs (Form 107 or 207) due 06/20/2024. Incomplete Filings due by 06/20/2024. (Langley, Christopher) (Entered: 06/06/2024)
Jun 6 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-14497) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56954360. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/06/2024)
Jun 6 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Mastan (TR), Peter J with 341(a) meeting to be held on 7/1/2024 at 09:00 AM via Zoom - Mastan: Meeting ID 524 459 8731, Passcode 3158479849, Phone 1 213 833 9323. (Scheduled Automatic Assignment, shared account) (Entered: 06/06/2024)
Jun 6 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor R&H Automotive Group Inc.) (SC2) (Entered: 06/06/2024)
Jun 6 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor R&H Automotive Group Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/20/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/20/2024. Incomplete Filings due by 6/20/2024. (SC2) (Entered: 06/06/2024)
Jun 6 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor R&H Automotive Group Inc.) (SC2) CORRECTION: Entered Due to Clerical Error. BNC Not Sent. (SC2). (Entered: 06/06/2024)
Jun 6 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor R&H Automotive Group Inc.) (SC2) (Entered: 06/06/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk14497
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 6, 2024
Type
voluntary
Updated
Jun 30, 2024
Last checked
Jun 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Honda Finance Coporation
    Autozone
    LADWP
    Limnexus LLP
    Spectrum/Charter Advertising
    Worldpay

    Parties

    Debtor

    R&H Automotive Group Inc.
    9777 Wilshire Blvd. #400
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9407

    Represented By

    Christopher J Langley
    Shioda, Langley & Chang LLP
    1063 E. Las Tunas Dr.
    San Gabriel, CA 91776
    714-515-5656
    Fax : 877-483-4434
    Email: chris@slclawoffice.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-335-7739

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 27 3170 Cherry Avenue Property LLC 11 2:2024bk15095
    Feb 17 PPS MedSpa Carmel Corp. 11 3:2024bk00518
    Feb 21, 2023 9300 Wilshire LLC 11 2:2023bk10918
    Sep 7, 2022 Seraphim Stem Cell Research Foundation fka Boston 7 2:2022bk14911
    Jan 18, 2022 Escada America, LLC 11V 2:2022bk10266
    Dec 17, 2021 Synergy Health LLC 7 2:2021bk19302
    May 31, 2018 Randal D. Haworth M.D. Inc. 11 2:2018bk16306
    May 10, 2018 Corp Realty USA, LLC 11 9:2018bk10741
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11775
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11774
    Aug 28, 2014 Royal Executive Services, Inc. 7 2:14-bk-26565
    Aug 20, 2014 The Reserve Entertainment Group, Inc 7 0:14-bk-28758
    Nov 25, 2013 Three Sycamore Investments LLC 7 2:13-bk-38077
    Mar 13, 2012 Talent Marketing and Promotions, Inc 7 2:12-bk-18921
    Aug 18, 2011 1663 W 11th Place, LP 11 2:11-bk-45150