Welcome to BusinessBankruptcies.com!

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

RC Automotive & Collision LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk11450
TYPE / CHAPTER
Voluntary / 11V

Filed

8-27-21

Updated

3-31-24

Last Checked

10-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2021
Last Entry Filed
Oct 26, 2021

Docket Entries by Quarter

There are 39 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 15, 2021 35 Hearing Set Related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Roberto C. Hernandez. Status hearing to be held on 10/21/2021 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Gasparian, Ana) (Entered: 09/15/2021)
Sep 15, 2021 36 Notice of order req. filing of stat report and appear at stat conf or case will be dism or conv for failure to comp (BNC) (Gasparian, Ana) (Entered: 09/15/2021)
Sep 15, 2021 37 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ludwig, Mitchell. (Ludwig, Mitchell) (Entered: 09/15/2021)
Sep 17, 2021 38 Application to Employ Law Offices of Raymond H. Aver, A Professional Law Corporation as General Insolvency Counsel Filed by Debtor Roberto C. Hernandez (Aver, Raymond) (Entered: 09/17/2021)
Sep 17, 2021 39 Notice of motion/application Filed by Debtor Roberto C. Hernandez (RE: related document(s)38 Application to Employ Law Offices of Raymond H. Aver, A Professional Law Corporation as General Insolvency Counsel Filed by Debtor Roberto C. Hernandez). (Aver, Raymond) (Entered: 09/17/2021)
Sep 17, 2021 40 BNC Certificate of Notice (RE: related document(s)36 Notice of order req. filing of stat report and appear at stat conf or case will be dism or conv for failure to comp (BNC)) No. of Notices: 12. Notice Date 09/17/2021. (Admin.) (Entered: 09/17/2021)
Sep 17, 2021 41 BNC Certificate of Notice - PDF Document. (RE: related document(s)34 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2021. (Admin.) (Entered: 09/17/2021)
Sep 21, 2021 42 Request for courtesy Notice of Electronic Filing (NEF) Filed by Daneshrad, Joseph. (Daneshrad, Joseph) (Entered: 09/21/2021)
Sep 22, 2021 43 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (SV). 341(a) Meeting Continued to 9/28/2021 at 09:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. (united states trustee (kcb)) (Entered: 09/22/2021)
Sep 23, 2021 Hearing (Bk Motion) Continued (RE: related document(s) 13 MOTION FOR RELIEF FROM STAY - ACTION IN NON-BANKRUPTCY FORUM filed by Rafael Hernandez) Hearing to be held on 11/03/2021 at 09:30 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 13 , (Cetulio, Julie) (Entered: 09/23/2021)
Show 10 more entries
Oct 5, 2021 54 Hearing Set (RE: related document(s)53 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 11/18/2021 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Gasparian, Ana) (Entered: 10/05/2021)
Oct 5, 2021 55 Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Gasparian, Ana) (Entered: 10/05/2021)
Oct 6, 2021 56 Monthly Operating Report. Operating Report Number: 1. For the Month Ending 08/31/2021 Filed by Debtor Roberto C. Hernandez. (Aver, Raymond) (Entered: 10/06/2021)
Oct 7, 2021 57 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Roberto C. Hernandez (RE: related document(s)38 Application to Employ Law Offices of Raymond H. Aver, A Professional Law Corporation as General Insolvency Counsel ). (Aver, Raymond) (Entered: 10/07/2021)
Oct 7, 2021 58 Notice of lodgment Filed by Debtor Roberto C. Hernandez (RE: related document(s)38 Application to Employ Law Offices of Raymond H. Aver, A Professional Law Corporation as General Insolvency Counsel Filed by Debtor Roberto C. Hernandez, 57 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Roberto C. Hernandez (RE: related document(s)38 Application to Employ Law Offices of Raymond H. Aver, A Professional Law Corporation as General Insolvency Counsel ).). (Aver, Raymond) (Entered: 10/07/2021)
Oct 7, 2021 59 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Roberto C. Hernandez. (Aver, Raymond) (Entered: 10/07/2021)
Oct 7, 2021 60 BNC Certificate of Notice (RE: related document(s)55 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 15. Notice Date 10/07/2021. (Admin.) (Entered: 10/07/2021)
Oct 7, 2021 61 Status report Subchapter V Status Report Filed by Debtor Roberto C. Hernandez (RE: related document(s)34 Order (Generic) (BNC-PDF)). (Aver, Raymond) (Entered: 10/07/2021)
Oct 12, 2021 62 Order Granting Application to Employ Law Offices of Raymond H. Aver, A Professional Corporation, as general insolvency counsel (BNC-PDF) (Related Doc # 38) Signed on 10/12/2021. (Cetulio, Julie) (Entered: 10/12/2021)
Oct 14, 2021 63 Declaration re: [Declaration Of John-Patrick M. Fritz, Esq., Subchapter V Trustee In Relation To Initial Chapter 11 Status Conference (POS Attached)]- Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)34 Order (Generic) (BNC-PDF)). (Fritz (TR), John-Patrick) (Entered: 10/14/2021)

There are 10 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
1:2021bk11450
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11V
Filed
Aug 27, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Chase Freedom
    Chase Ink
    Craig B Forry Esq
    Dennis Giangreco
    Discover Card
    Fidelity Credit Card
    Franchise Tax Board
    Freedom Mortgage
    Iliana Patricia Hernandez
    Internal Revenue Service
    Internal Revenue Service
    JPMorgan Chase Bank, N.A.
    Los Angeles County Treasurer and Tax Collector
    Pacific Premier
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Roberto C. Hernandez
    7859 County Line Road
    Chatsworth, CA 91311
    VENTURA-CA
    SSN / ITIN: xxx-xx-6572
    aka Roberto Carlos Hernandez
    dba RC Automotive & Collision LLC

    Represented By

    Raymond H. Aver
    Law Offices of Raymond H. Aver
    A Professional Corporation
    10801 National Boulevard, Suite 100
    Los Angeles, CA 90064
    (310) 571-3511
    Fax : (310) 473-3512
    Email: ray@averlaw.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    10250 Constellation Blvd., Siute 1700
    Los Angeles, CA 90067
    310-229-1234

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18, 2023 Everlasting Hospice, Inc. 7 1:2023bk10493
    Dec 12, 2022 All Action Security Consulting Group, Inc. 11V 1:2022bk11429
    May 9, 2022 Success House, Empowered Living, LLC 7 1:2022bk10566
    Dec 31, 2020 Home Construction Solutions Corp 7 1:2020bk12306
    Feb 28, 2020 J Rumph, Inc. 7 1:2020bk10489
    Jun 19, 2018 Momentum Development LLC 7 1:2018bk11538
    Nov 2, 2016 Mirada Park LLC 11 1:16-bk-13158
    Jan 13, 2014 M W HIGGINS CONSTRUCTION, INC. 7 1:14-bk-10191
    Jan 6, 2014 Tamrac, Inc. 11 1:14-bk-10076
    Dec 12, 2013 Alliance Beverage Partners, LLC 7 1:13-bk-17683
    Dec 4, 2013 Monte's Screw Machine Company, Inc. 7 1:13-bk-17547
    Oct 3, 2013 23759 Roscoe LLC 11 1:13-bk-16395
    Dec 17, 2012 Darla May Inc 7 1:12-bk-20864
    Aug 16, 2012 American Way Express, Inc. 7 1:12-bk-17404
    Nov 15, 2011 Wired Accessories Inc. 7 1:11-bk-23286