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 Medical Builders, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-12523
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-17

Updated

9-13-23

Last Checked

5-1-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2017
Last Entry Filed
Mar 29, 2017

Docket Entries by Year

Mar 29, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by R & R Medical Builders, Inc. (Flores, Aldo) WARNING: Item subsequently amended by docket entry no. 5 and no. 6. Case reassigned due to prior. Updated attorney information to reflect PDF. Case deficient for Corporate Resolution Authorizing Filing of Petition due 4/12/2017. Incomplete Filings due by 4/12/2017. Modified on 3/29/2017 (Mason, Shari). (Entered: 03/29/2017)
Mar 29, 2017 2 Statement of Corporate Ownership filed. Filed by Debtor R & R Medical Builders, Inc.. (Flores, Aldo) (Entered: 03/29/2017)
Mar 29, 2017 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor R & R Medical Builders, Inc.. (Flores, Aldo) (Entered: 03/29/2017)
Mar 29, 2017 7 Meeting of Creditors with 341(a) meeting to be held on 05/01/2017 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Flores, Aldo) (Entered: 03/29/2017)
Mar 29, 2017 Judge Mark D. Houle added to case due to concurrently filed case 6:17-bk-12451-MH. Involvement of Judge Scott H. Yun Terminated (Mason, Shari) (Entered: 03/29/2017)
Mar 29, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor R & R Medical Builders, Inc.) Corporate Resolution Authorizing Filing of Petition due 4/12/2017. Incomplete Filings due by 4/12/2017. (Mason, Shari) (Entered: 03/29/2017)
Mar 29, 2017 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor R & R Medical Builders, Inc.) (Mason, Shari) (Entered: 03/29/2017)
Mar 29, 2017 5 Notice to Filer of Correction Made/No Action Required: Judge/Trustee was reassigned due to concurrently filed case 6:17-bk-12451-MH. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor R & R Medical Builders, Inc.) (Mason, Shari) (Entered: 03/29/2017)
Mar 29, 2017 6 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. Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor R & R Medical Builders, Inc.) (Mason, Shari) (Entered: 03/29/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:17-bk-12523
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Mar 29, 2017
Type
voluntary
Terminated
Dec 29, 2017
Updated
Sep 13, 2023
Last checked
May 1, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AGA Adjustments
    Alan L. Brodkin & Assoc
    Altus GTS Inc
    Anthem Blue Cross
    At&t Mobility
    Blueline Rental LLC
    BP Air, Inc
    City Plumbing, Inc
    Convergent Outsourcing
    Corporate Recovery Solutions, Inc
    Credence
    Cummins Pacific
    Custom Asphalt
    Dialcom Systems Group, Inc
    Ditchey Geiger, LLC
    There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R & R Medical Builders, Inc.
    2596 Rorimer Drive
    Riverside, CA 92509
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx0632

    Represented By

    Aldo A Flores
    Flores Law APLC
    12616 Central Ave
    Chino, CA 91710
    323-333-7105
    Email: aafloreslaw@gmail.com

    Trustee

    Larry D Simons (TR)
    7121 Magnolia Ave
    Riverside, CA 92504
    (951) 686-6300

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 6, 2021 Empire Transportation Services, Inc. 7 6:2021bk10041
    Feb 21, 2020 Closeout Kingdom LLC 7 6:2020bk11377
    Jun 5, 2017 Fonseca Trucking Inc 7 6:17-bk-14707
    Dec 30, 2015 Vista Landscape Services, Inc. 7 6:15-bk-22322
    Oct 30, 2014 U.S. General Contractors, Inc. 7 6:14-bk-23392
    Oct 27, 2014 Bucur Rentals, LLC 11 6:14-bk-23216
    Oct 24, 2014 ML1 Electronics Warehouse, Inc. 7 6:14-bk-23129
    Oct 23, 2013 Inland Machinery, Inc., a California corporation 11 6:13-bk-27532
    Oct 23, 2013 Another Meridian Company, LLC, a California limite 11 6:13-bk-27529
    Oct 18, 2013 R S A Soil Products, Inc. 11 6:13-bk-27295
    Oct 25, 2012 Alamilla Inc. 7 6:12-bk-34106
    Aug 28, 2012 R Taber & Sons, Inc. 7 6:12-bk-29972
    May 25, 2012 The Fee Simple Trust 11 6:12-bk-22910
    Jul 20, 2011 FX SIGNS INCORPORATED 11 6:11-bk-33450
    Jul 1, 2011 Sierra Land Associates, LLC 11 6:11-bk-31692