Welcome to BusinessBankruptcies.com!

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

R.P. Ruiz Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2022bk10501
TYPE / CHAPTER
Voluntary / 11

Filed

7-5-22

Updated

3-17-24

Last Checked

7-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 6, 2022
Last Entry Filed
Jul 5, 2022

Docket Entries by Month

Jul 5, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by R.P. Ruiz Corporation (Fox, Steven) (Entered: 07/05/2022)
Jul 5, 2022 Receipt of Voluntary Petition (Chapter 11)( 9:22-bk-10501) [misc,volp11] (1738.00) Filing Fee. Receipt number A54397781. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/05/2022)
Jul 5, 2022 2 Application shortening time Application For Order Setting Hearing On Shortened Notice Filed by Debtor R.P. Ruiz Corporation (Fox, Steven) (Entered: 07/05/2022)
Jul 5, 2022 3 Motion to Use Cash Collateral Filed by Debtor R.P. Ruiz Corporation (Fox, Steven) (Entered: 07/05/2022)
Jul 5, 2022 4 Original signature page Original Holographic Signatures for Docket 1 Filed by Debtor R.P. Ruiz Corporation. (Fox, Steven) (Entered: 07/05/2022)
Jul 5, 2022 5 Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages Filed by Debtor R.P. Ruiz Corporation (Fox, Steven) (Entered: 07/05/2022)
Jul 5, 2022 6 Hearing Set (RE: related document(s)3 Motion to Use Cash Collateral filed by Debtor R.P. Ruiz Corporation) The Hearing date is set for 7/8/2022 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (KR9) (Entered: 07/05/2022)
Jul 5, 2022 7 Declaration re: First Day Declaration Of Richard P. Ruiz, Jr. In Support Of Debtor's First Day Motions Filed by Debtor R.P. Ruiz Corporation (RE: related document(s)3 Motion to Use Cash Collateral , 5 Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages). (Fox, Steven) (Entered: 07/05/2022)
Jul 5, 2022 8 Hearing Set (RE: related document(s)5 Generic Motion filed by Debtor R.P. Ruiz Corporation) The Hearing date is set for 7/8/2022 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (KR9) (Entered: 07/05/2022)
Jul 5, 2022 9 ORDER SETTING INITIAL STATUS CONFERENCE (BNC-PDF) (Related Doc # 1 ) Signed on 7/5/2022 (ES9) (Entered: 07/05/2022)
Jul 5, 2022 Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by R.P. Ruiz Corporation) Status Hearing to be held on 08/24/2022 at 02:00 PM 1415 State Street Courtroom 201 Santa Barbara, CA 93101. The hearing judge is Ronald A Clifford III (ES9) (Entered: 07/05/2022)

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

Case Information

Court
California Central Bankruptcy Court
Case number
9:2022bk10501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
11
Filed
Jul 5, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 29, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    805 Diesel
    American Bureau of Collections
    American Express
    American Express National Bank
    AmeriCredit Financial Services, Inc. dba GM Financ
    AV Tire Service
    Bank of the West
    Bank of the West
    Berkovitch & Bouskila, PLLC
    Cal State Site Services
    Canon Financial Services
    Capital One
    Commercial Credit Group
    Cruz Munoz
    Diversified Utilies, Inc.
    There are 62 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R.P. Ruiz Corporation
    PO Box 1147
    Somis, CA 93066
    VENTURA-CA
    Tax ID / EIN: xx-xxx5378
    dba Richards Construction Company, Inc.

    Represented By

    Steven R Fox
    17835 Ventura Blvd Ste 306
    Encino, CA 91316
    818-774-3545
    Fax : 818-774-3707
    Email: emails@foxlaw.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian David Fittipaldi
    US Department of Justice
    1415 State Street
    Santa Barbara, CA 93105
    805-403-4367
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20 BroBasket California, LLC 7 9:2024bk10178
    Jan 12 Broad Oak Retail, Inc. 7 9:2024bk10035
    Aug 22, 2023 Nylah, Inc. 7 9:2023bk10741
    Mar 6, 2023 Baron Brothers Nursery, Inc. 7 9:2023bk10157
    Feb 7, 2022 Marx Cards Inc. 7 9:2022bk10096
    Aug 1, 2019 Impostor Pictures, LLC 7 9:2019bk11341
    Dec 3, 2016 Monitor Integrated Healthcare, Inc. 7 9:16-bk-12251
    Nov 17, 2016 Sharp Bookkeepers, Inc. dba SHAVE IT ICE 7 9:16-bk-12131
    Oct 17, 2014 A.C.S.T. Grill, Inc. 7 9:14-bk-12307
    Oct 31, 2013 TT Commercial, Inc. 7 9:13-bk-12704
    Jul 10, 2013 Lowe Foundation Inc 7 9:13-bk-11783
    Apr 16, 2013 Lowe Foundation Inc. 7 9:13-bk-10968
    Jun 20, 2012 Maccor, Inc. 7 9:12-bk-12390
    Apr 25, 2012 Maccor, Inc. 7 9:12-bk-11661
    Aug 1, 2011 Western Liquors Inc 7 9:11-bk-13663