Welcome to BusinessBankruptcies.com!

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

Real Vision Foods, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk12105
TYPE / CHAPTER
Voluntary / 11V

Filed

5-18-23

Updated

1-14-24

Last Checked

6-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2023
Last Entry Filed
May 21, 2023

Docket Entries by Month

May 18, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Real Vision Foods, LLC Chapter 11 Plan Small Business Subchapter V Due by 08/16/2023. (Shemano, David). WARNING: Case is deficient for: Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due 5/22/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/1/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/1/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/1/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/1/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/1/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 6/1/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/1/2023. Statement of Financial Affairs (Form 107 or 207) due 6/1/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 6/1/2023. Incomplete Filings due by 6/1/2023, see docket entries 2-4 for corrective actions. Modified on 5/18/2023 (MY). (Entered: 05/18/2023)
May 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-12105) [misc,volp11] (1738.00) Filing Fee. Receipt number A55477330. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/18/2023)
May 18, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Real Vision Foods, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/1/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/1/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/1/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/1/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/1/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 6/1/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/1/2023. Statement of Financial Affairs (Form 107 or 207) due 6/1/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 6/1/2023. Incomplete Filings due by 6/1/2023. (MY) (Entered: 05/18/2023)
May 18, 2023 2 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Real Vision Foods, LLC) (MY) (Entered: 05/18/2023)
May 18, 2023 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Real Vision Foods, LLC) (MY) (Entered: 05/18/2023)
May 18, 2023 4 Notice to Filer of Error and/or Deficient Document List of Creditors (mailing list) does not match the uploaded creditors .txt file. It has not been uploaded. THE FILER IS INSTRUCTED TO UPLOAD THE LIST OF CREDITORS (MAILING LIST) TXT. FILE INTO CM/ECF. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Real Vision Foods, LLC) (MY) (Entered: 05/18/2023)
May 18, 2023 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (MY) (Entered: 05/18/2023)
May 21, 2023 6 BNC Certificate of Notice (RE: related document(s)2 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 05/20/2023. (Admin.) (Entered: 05/21/2023)
May 21, 2023 7 BNC Certificate of Notice (RE: related document(s)5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 05/20/2023. (Admin.) (Entered: 05/21/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk12105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11V
Filed
May 18, 2023
Type
voluntary
Terminated
Jan 8, 2024
Updated
Jan 14, 2024
Last checked
Jun 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aramark Uniform
    Automatic Boiler Inc.
    Bank of America Mastercard
    Burrtec Waste
    Burt Rabin
    Butler Chemical
    Cold Star Ice
    Curtis Tyler Greer
    David Shemano
    Employnet
    ES Combustion
    Global Trade Marketing
    Golden State Staffing
    Joseph Ertman
    Matheson TriGas
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Real Vision Foods, LLC
    8707 Utica Avenue
    Rancho Cucamonga, CA 91730
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx3467

    Represented By

    David B Shemano
    1801 Century Park East
    Suite 2500
    Los Angeles, CA 90067
    310-492-5033
    Email: dshemano@shemanolaw.com

    U.S. Trustee

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

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 Bet-lehem Trucking, LLC 7 3:2024bk00322
    Sep 21, 2022 Huasteel Group Corporation 7 2:2022bk15158
    Dec 31, 2020 Punch Bowl Ranchocucamonga, LLC 11 1:2020bk13206
    Jan 30, 2020 Daisy Wheel Ribbon Co., Inc. 7 6:2020bk10762
    Aug 27, 2018 Apex Personnel, Inc. 7 6:2018bk17297
    Feb 13, 2018 Universal Surveillance Sysems, LLC, a Delaware lim 7 6:2018bk11111
    Jun 24, 2015 Summerwind Solar Cal, LLC 7 6:15-bk-16364
    Aug 14, 2014 Courtesy Staffing, Inc. 7 6:14-bk-20337
    Jul 3, 2014 Tiffany Creation, Inc. 7 6:14-bk-18679
    Jan 10, 2014 Southern California Legal Group, Inc 7 6:14-bk-10359
    Apr 12, 2013 MRH Enterprises, Inc., a California Corporation 11 6:13-bk-16677
    Feb 22, 2013 Linkline Communications Inc 11 6:13-bk-13147
    Dec 27, 2012 Oasis Homes, Inc. 11 6:12-bk-38038
    May 18, 2012 Kattash Medical Corporation 11 6:12-bk-22270
    Jul 26, 2011 Oasis Homes, Inc. 11 6:11-bk-33955