Welcome to BusinessBankruptcies.com!

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

R. J. Elliott Enterprises, Inc. A California Corpo

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-21172
TYPE / CHAPTER
N/A / 11

Filed

8-9-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2011
Last Entry Filed
Aug 12, 2011

Docket Entries by Year

Aug 9, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by R. J. Elliott Enterprises, Inc. A California Corporation Schedule A due 08/23/2011. Schedule B due 08/23/2011. Schedule D due 08/23/2011. Schedule E due 08/23/2011. Schedule F due 08/23/2011. Schedule G due 08/23/2011. Schedule H due 08/23/2011. Statement of Financial Affairs due 08/23/2011.Statement of Related Case due 08/23/2011. Verification of creditor matrix due 08/23/2011. Summary of schedules due 08/23/2011. Declaration concerning debtors schedules due 08/23/2011. Disclosure of Compensation of Attorney for Debtor due 08/23/2011. Statistical Summary due 08/23/2011. Debtor Certification of Employment Income due by 08/23/2011. Incomplete Filings due by 08/23/2011. (O'Brien, Gerard) Corporate Ownership Statement due 08/23/2011. Corporate Resolution Statement due 08/23/2011. List of Equity Security Holders due 08/23/2011. Venue Disclosure due 08/23/2011. Electronic Filing Declaration due 08/23/2011. Deadline terminated: Debtor's Certification of Employment Income. Warning: Item subsequently amended by docket entry no 2. Modified on 8/10/2011 (Nguyen, Eileen). (Entered: 08/09/2011)
Aug 9, 2011 Receipt of Voluntary Petition (Chapter 11)(8:11-bk-21172) [misc,volp11] (1039.00) Filing Fee. Receipt number 21878198. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/09/2011)
Aug 10, 2011 2 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor R J Elliott Enterprises, Inc A California Corporation) (Nguyen, Eileen) (Entered: 08/10/2011)
Aug 11, 2011 3 Meeting of Creditors 341(a) meeting to be held on 9/14/2011 at 03:00 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Corona, Heidi) (Entered: 08/11/2011)
Aug 12, 2011 4 Order Setting Scheduling and Case Management Conference; Certificate of Service by Mail Signed on 8/12/2011 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor R J Elliott Enterprises, Inc A California Corporation). (Kent, Susan) (Entered: 08/12/2011)
Aug 12, 2011 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Brian T Harvey on behalf of Courtesy NEF. (Harvey, Brian) (Entered: 08/12/2011)
Aug 12, 2011 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor R J Elliott Enterprises, Inc A California Corporation) No. of Notices: 1. Service Date 08/12/2011. (Admin.) (Entered: 08/12/2011)
Aug 12, 2011 7 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor R J Elliott Enterprises, Inc A California Corporation) No. of Notices: 1. Service Date 08/12/2011. (Admin.) (Entered: 08/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-21172
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Aug 9, 2011
Terminated
Sep 25, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    8net-LA 88
    Advanta
    aljion graphics
    American Express Corps
    Aqatech Water Systems
    Aramark Uniform Service
    Arnel Compressor Co.
    BJ Bindery
    Blue Cross of California
    Blue Shield of California
    Brea Disposal
    Cal Water
    Chase
    CoPower
    Edgewood Paper Co.
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R J Elliott Enterprises, Inc A California Corporation
    300 Thor Pl
    Brea, CA 92821
    Tax ID / EIN: xx-xxx5549

    Represented By

    Gerard W O'Brien
    Gerard W O'Brien & Assoc PC
    2878 E Imperial Hwy
    Brea, CA 92821-6135
    714-985-9025
    Fax : 714-572-2190
    Email: gerardwobrien@gmail.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 H-Bling, LLC 7 8:2024bk10973
    Apr 5 Theracare Psychology and Wellness, Inc. 11V 8:2024bk10869
    Nov 17, 2023 Zon Hospitality Corp 7 8:2023bk12436
    Aug 21, 2023 Yummy Garden Inc 7 2:2023bk15345
    Nov 9, 2022 Manzella Properties, LLC 11 8:2022bk11915
    Jun 16, 2021 Integrity Builders & Associates, Inc. 7 8:2021bk11522
    Jan 17, 2020 Mageno Enterprises, Inc 7 8:2020bk10176
    Nov 14, 2019 818 Green Street, LLC 7 8:2019bk14452
    Jun 14, 2019 Western Pad, a California Corporation 7 8:2019bk12293
    Sep 25, 2014 Copy Doctor, Inc. 7 8:14-bk-15785
    Aug 1, 2014 GL Freight Management, Inc. 7 8:14-bk-14796
    Jun 18, 2014 Hunter Donaldson, LLC 11 8:14-bk-07050
    Jun 17, 2014 RPL Transport, Inc 7 8:14-bk-13808
    Jul 26, 2013 Cyndigo Corp. 7 8:13-bk-16362
    Mar 4, 2013 Prosound Music Warehouse, Inc. 7 8:13-bk-11946