Welcome to BusinessBankruptcies.com!

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

R&R Concrete, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-30970
TYPE / CHAPTER
N/A / 11

Filed

6-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 11, 2011

Docket Entries by Year

Jun 28, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by R&R Concrete, Inc. (Aronson, Robert) Warning: Item subsequently amended by docket entry nos. 4,7 and 8. Case deficient for: Venue Disclosure Form due 7/12/2011. Addendum to Voluntary Petition (to include attorney address suite number) due 7/12/2011. Incomplete Filings due 7/12/2011. Modified on 6/29/2011 (Atienza, Edwin). (Entered: 06/28/2011)
Jun 28, 2011 Receipt of Voluntary Petition (Chapter 11)(6:11-bk-30970) [misc,volp11] (1039.00) Filing Fee. Receipt number 21154607. Fee amount 1039.00. (U.S. Treasury) (Entered: 06/28/2011)
Jun 28, 2011 2 Notice Notice of Setting/Increasing Insider Compensation Filed by Debtor R&R Concrete, Inc.. (Aronson, Robert) (Entered: 06/28/2011)
Jun 28, 2011 3 Notice Notice of Setting/Increasing Insider Compensation - Glenn Jackson, Jr. Filed by Debtor R&R Concrete, Inc. (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by R&R Concrete, Inc.). (Aronson, Robert) (Entered: 06/28/2011)
Jun 29, 2011 Judge Deborah J. Saltzman added to case due to prior related case 6:11-bk-30439-DS. Involvement of Judge Mark S Wallace Terminated (Atienza, Edwin) (Entered: 06/29/2011)
Jun 29, 2011 4 Notice to Filer of Correction Made/No Action Required: Judge was reassigned due to prior case 6:11-bk-30439-DS. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor R&R Concrete, Inc.) (Atienza, Edwin) (Entered: 06/29/2011)
Jun 29, 2011 5 Emergency motion Debtor's Emergency Motion for Order Authorizing Payment of Pre-Petition Wages and Employee Expense Reimbursement Claims; Memorandum of Points and Authorities in Support Thereof; Declaration of Glenn Jackson Sr. in Support Thereof Filed by Debtor R&R Concrete, Inc. (Aronson, Robert) (Entered: 06/29/2011)
Jun 29, 2011 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor R&R Concrete, Inc.) (Atienza, Edwin) (Entered: 06/29/2011)
Jun 29, 2011 7 Notice to Filer of Error and/or Deficient Document Attorney phone and fax numbers 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. Other - Missing attorney address suite number in page 3 of the Voluntary Petition. USING THE EVENT CODE ADDENDUM TO VOLUNTARY PETITION, FILER IS INSTRUCTED TO IMMEDIATELY REFILE THE FIRST THREE PAGES OF THE VOLUNTARY PETITION STATING THE ATTORNEY ADDRESS SUITE NUMBER. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor R&R Concrete, Inc., 6 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 06/29/2011)
Jun 29, 2011 8 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient Re: missing Venue Disclosure Form. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor R&R Concrete, Inc., 6 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 06/29/2011)
Show 3 more entries
Jun 29, 2011 12 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this (no-fee) motion. Correct event code is Bk > Motions/Applications > Employ (motion) THE FILER IS INSTRUCTED TO WITHDRAW THIS MOTION BY FILING A VOLUNTARY DISMISSAL OF MOTION AND RE-FILING THE DOCUMENT USING THE CORRECT EVENT CODE. (RE: related document(s) 9 Application (Generic) filed by Debtor R&R Concrete, Inc.) (Mason, Shari) (Entered: 06/29/2011)
Jun 30, 2011 13 Addendum to voluntary petition Venue Disclosure Form Filed by Debtor R&R Concrete, Inc.. (Aronson, Robert) WARNING: Item subsequently amended by docket no. 19. Modified on 7/1/2011 (Mason, Shari). (Entered: 06/30/2011)
Jun 30, 2011 14 Notice of Setting/Increasing Insider Compensation (President) Filed by Debtor R&R Concrete, Inc. . (Mason, Shari) (Entered: 06/30/2011)
Jun 30, 2011 15 Notice of Setting/Increasing Insider Compensation (Vice President) Filed by Debtor R&R Concrete, Inc. . (Mason, Shari) (Entered: 06/30/2011)
Jun 30, 2011 16 Application to Employ Robert M. Aronson as Counsel Application by Debtor and Debtor in Possession for Approval of Employment of Bankruptcy Counsel (Law Office of Robert M. Aronson); Declaration of Glenn Jackson, Sr. in Support Thereof; Declaration of Robert M. Aronson in Support Thereof Filed by Debtor R&R Concrete, Inc. (Aronson, Robert) (Entered: 06/30/2011)
Jun 30, 2011 17 Notice of Hearing Notice of Debtor's Emergency Motion for Payment of Pre-petition Wages and Employee Reimbursement Claims Filed by Debtor R&R Concrete, Inc. (RE: related document(s) 5 Emergency motion Debtor's Emergency Motion for Order Authorizing Payment of Pre-Petition Wages and Employee Expense Reimbursement Claims; Memorandum of Points and Authorities in Support Thereof; Declaration of Glenn Jackson Sr. in Support Thereof Filed by Debtor R&R Concrete, Inc.). (Aronson, Robert) (Entered: 06/30/2011)
Jun 30, 2011 18 Proof of service Filed by Debtor R&R Concrete, Inc. (RE: related document(s) 5 Emergency motion Debtor's Emergency Motion for Order Authorizing Payment of Pre-Petition Wages and Employee Expense Reimbursement Claims; Memorandum of Points and Authorities in Support Thereof; Declaration of Glenn Jackson Sr. in Support Thereo, 17 Notice of Hearing). (Aronson, Robert) (Entered: 06/30/2011)
Jul 1, 2011 19 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. Venue Disclosure Form should have been filed using Bk > Other > Venue Disclosure Form. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT. (RE: related document(s) 13 Addendum to Vol Pet filed by Debtor R&R Concrete, Inc.) (Mason, Shari) (Entered: 07/01/2011)
Jul 1, 2011 Hearing Set (RE: related document(s) 5 Emergency motion filed by Debtor R&R Concrete, Inc.) The Hearing date is set for 7/5/2011 at 11:00 AM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Deborah J. Saltzman (Mason, Shari) (Entered: 07/01/2011)
Jul 1, 2011 20 Declaration re: Declaration by Amanda Gharzeddine Re Notice of Debtor's Emergency Motion for Payment of Pre-Petition Wages and Employee Reimbursement Claims Filed by Debtor R&R Concrete, Inc. (RE: related document(s) 5 Emergency motion Debtor's Emergency Motion for Order Authorizing Payment of Pre-Petition Wages and Employee Expense Reimbursement Claims; Memorandum of Points and Authorities in Support Thereof; Declaration of Glenn Jackson Sr. in Support Thereo). (Aronson, Robert) (Entered: 07/01/2011)

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
6:11-bk-30970
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jun 28, 2011
Terminated
Sep 23, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta
    Ahren
    Associated Ready Mix
    Bruce Cambell's Sand & Gravel
    Calportland
    Catalina Pacific
    Cemex Concrete
    Chase
    Chase
    Chase Bank
    Chase Bank Credit Card
    Chevron
    CitiBank
    City of Industry
    City Service Contracting
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R&R Concrete, Inc.
    280 Corporate Terrace
    Suite 201
    Corona, CA 92879
    Tax ID / EIN: xx-xxx3996
    dba
    The Bedrock Company

    Represented By

    Robert M Aronson
    Law Office of Robert M Aronson
    444 S Flower St Ste 1700
    Los Angeles, CA 90071
    213-688-8945
    Fax : 213-688-8948
    Email: robert@aronsonlawgroup.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3685 Main St Ste 300
    Riverside, CA 92501
    951-276-6975
    Email: abram.s.feuerstein@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 3, 2023 Ace Restoration & Construction Inc 11 6:2023bk15170
    Apr 7, 2023 LCPM, Inc. 7 6:2023bk11416
    Jul 27, 2018 Alta Home Care, Inc. 7 6:2018bk16326
    Jul 13, 2018 Alta Home Care, Inc. 7 6:2018bk15855
    Jun 9, 2016 Widly, Inc. 7 6:16-bk-15176
    Sep 22, 2015 Eastward Sports Group, Inc. 7 6:15-bk-19317
    Aug 31, 2015 V'GUARA, INC. 7 2:15-bk-14995
    Jun 15, 2015 General Conveyor, Inc. 7 6:15-bk-15998
    Mar 17, 2015 Gap Security, A California Corporation 7 6:15-bk-12592
    Mar 7, 2014 TSC Legal Systems, LLC 7 8:14-bk-11453
    Jun 21, 2013 Mancha Development Company, Inc. 11 6:13-bk-20873
    Feb 11, 2013 Vintage Plastering Inc 7 6:13-bk-12347
    Dec 16, 2012 Law Offices of Don Featherstone 11 6:12-bk-37522
    Sep 7, 2011 Jalisco Motors, Inc. 7 6:11-bk-38494
    Jul 1, 2011 Ankush Banipal, Inc. 11 2:11-bk-38639