Welcome to BusinessBankruptcies.com!

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

Rantec, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-12244
TYPE / CHAPTER
Voluntary / 7

Filed

4-11-14

Updated

7-18-16

Last Checked

7-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2016
Last Entry Filed
Aug 1, 2014

Docket Entries by Year

Apr 11, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Rantec, LLC Statement of Intent due 05/12/2014. Incomplete Filings due by 04/25/2014. (Leibowitz, Gary) (Entered: 04/11/2014)
Apr 11, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-12244) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36646179. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/11/2014)
Apr 11, 2014 Meeting of Creditors with 341(a) meeting to be held on 05/22/2014 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Objections for Discharge due by 07/21/2014. Cert. of Financial Management due by 07/21/2014 for Debtor and Joint Debtor (if joint case) (Leibowitz, Gary) (Entered: 04/11/2014)
Apr 14, 2014 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lee, Angie. (Lee, Angie) (Entered: 04/14/2014)
Apr 14, 2014 Judge Catherine E. Bauer added to case due to related case 8:14-12243-CB Involvement of Judge Theodor Albert Terminated (Cetulio, Julie) (Entered: 04/14/2014)
Apr 14, 2014 4 Meeting of Creditors 341(a) meeting to be held on 5/22/2014 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Cert. of Financial Management due by 7/21/2014. Last day to oppose discharge or dischargeability is 7/21/2014. (Cetulio, Julie) (Entered: 04/14/2014)
Apr 14, 2014 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Manalili, Anne. (Manalili, Anne) (Entered: 04/14/2014)
Apr 14, 2014 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kurtz, Steven. (Kurtz, Steven) (Entered: 04/14/2014)
Apr 16, 2014 8 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 3. Notice Date 04/16/2014. (Admin.) (Entered: 04/16/2014)
Apr 16, 2014 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Rantec, LLC) No. of Notices: 1. Notice Date 04/16/2014. (Admin.) (Entered: 04/16/2014)
Show 5 more entries
Apr 30, 2014 Receipt of Amending Schedules D E or F(8:14-bk-12244-CB) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 36818914. Fee amount 30.00. (re: Doc# 13) (U.S. Treasury) (Entered: 04/30/2014)
Apr 30, 2014 14 BNC Certificate of Notice (RE: related document(s)12 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 04/30/2014. (Admin.) (Entered: 04/30/2014)
May 16, 2014 15 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: All of Debtor's right, title and interest, whether now existing or hereafter acquired, in and to all personal property of the Debtor, and the proceeds and products . Fee Amount $176, Filed by Creditor Continental Business Credit (Manalili, Anne) (Entered: 05/16/2014)
May 16, 2014 Receipt of Motion for Relief from Stay - Personal Property(8:14-bk-12244-CB) [motion,nmpp] ( 176.00) Filing Fee. Receipt number 36972784. Fee amount 176.00. (re: Doc# 15) (U.S. Treasury) (Entered: 05/16/2014)
May 16, 2014 16 Memorandum of points and authorities Secured Creditor Continental Business Credit, LLC's Memorandum of Points and Authorities in Support of Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362 (Personal Property) [Doc #15]; Supplemental Declaration of Lee Hirsch in Support with Proof of Service; Appendix of Exhibits A-J Filed by Creditor Continental Business Credit. (Attachments: # 1 Appendix Exhibits A-J) (Manalili, Anne) (Entered: 05/16/2014)
May 16, 2014 17 Hearing Set (RE: related document(s)15 Motion for Relief from Stay - Personal Property filed by Creditor Continental Business Credit) The Hearing date is set for 6/24/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey) (Entered: 05/16/2014)
May 22, 2014 18 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 6/12/2014 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Wolfe (TR), John) (Entered: 05/22/2014)
Jun 12, 2014 19 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/10/2014 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Wolfe (TR), John) (Entered: 06/12/2014)
Jun 25, 2014 20 Hearing Held - GRANTED; Order by Attorney (RE: related document(s)15 Motion for Relief from Stay - Personal Property filed by Creditor Continental Business Credit) (Firman, Karen) (Entered: 06/25/2014)
Jun 26, 2014 21 Notice of lodgment of Order in Bankrutcy Case re Notice of Motion and Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362, with Supporting Declarations (Personal Property) with Proof of Service Filed by Creditor Continental Business Credit (RE: related document(s)15 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: All of Debtor's right, title and interest, whether now existing or hereafter acquired, in and to all personal property of the Debtor, and the proceeds and products . Fee Amount $176, Filed by Creditor Continental Business Credit). (Manalili, Anne) (Entered: 06/26/2014)

There are 6 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
8:14-bk-12244
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Apr 11, 2014
Type
voluntary
Terminated
Aug 1, 2014
Updated
Jul 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Continental Business Credit

    Parties

    Debtor

    Rantec, LLC
    4380 Cerritos Ave.
    Los Alamitos, CA 90720
    ORANGE-CA
    Tax ID / EIN: xx-xxx4222

    Represented By

    Gary Leibowitz
    The Law Office of Gary Leibowitz
    4050 Katella Ave Ste 201
    Los Alamitos, CA 90720
    562-430-6002
    Fax : 562-430-8187
    Email: attorneygary@gmail.com

    Trustee

    John M Wolfe (TR)
    5450 Trabuco Road
    Irvine, CA 92620-5704
    (800) 436-4646

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2023 Christopher Alex Investments, LA, LLC 11V 8:2023bk12147
    Sep 11, 2023 Jupiter Therapeutics, Inc., a Delaware corporation 7 8:2023bk11856
    Jun 30, 2021 Joyful Care Caregiving Services, Inc. 11 8:2021bk11648
    Apr 20, 2020 KC Direct Products Inc. 7 8:2020bk11194
    Oct 18, 2019 Greenplanet Broadbord Inc. 7 8:2019bk14073
    Aug 5, 2018 RM HQ LLC parent case 11 1:2018bk11797
    Aug 5, 2018 RM Opco LLC parent case 11 1:2018bk11796
    Aug 5, 2018 RM Holdco LLC 11 1:2018bk11795
    May 29, 2018 LBC Business Consulting, Inc. 7 8:2018bk11939
    Nov 15, 2017 MAGNET Force, LLC parent case 11 1:17-bk-12449
    Nov 15, 2017 MAG Creative Group, LLC parent case 11 1:17-bk-12448
    Oct 14, 2015 CN Metal Corporation 7 8:15-bk-14978
    Apr 11, 2014 Creative Engineered Products, Llc 7 8:14-bk-12243
    Mar 4, 2014 Summit First Call Services, Inc. 7 8:14-bk-11324
    Sep 1, 2011 Domingo Villas Inc. 11 8:11-bk-22391