Welcome to BusinessBankruptcies.com!

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

Red Booth, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk17439
TYPE / CHAPTER
Voluntary / 7

Filed

8-23-19

Updated

9-13-23

Last Checked

9-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 26, 2019
Last Entry Filed
Aug 23, 2019

Docket Entries by Quarter

Aug 23, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Red Booth, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/6/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/6/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/6/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/6/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 09/6/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/6/2019. Statement of Financial Affairs (Form 107 or 207) due 09/6/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 09/6/2019. Incomplete Filings due by 09/6/2019. (Shamash, Charles) (Entered: 08/23/2019)
Aug 23, 2019 Meeting of Creditors with 341(a) meeting to be held on 09/24/2019 at 10:00 AM at RM 101, 3801 University Ave., Riverside, CA 92501. (Shamash, Charles) (Entered: 08/23/2019)
Aug 23, 2019 Receipt of Voluntary Petition (Chapter 7)(6:19-bk-17439) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49628361. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/23/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk17439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Aug 23, 2019
Type
voluntary
Terminated
Sep 13, 2019
Updated
Sep 13, 2023
Last checked
Sep 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Lavine, Esq.
    Bassil A. Hamideh, Esq.
    Jason N. Cirlin, Esq.
    Kumar Bhatt
    Leslie Cohen, Esq.
    Marcus Spiegel, Esq.
    Rattan Joea
    Robert Drexler, Esq.
    Sandford L. Frey, Esq.

    Parties

    Debtor

    Red Booth, Inc.
    11762 De La Palma Road
    Suite 1-C
    Corona, CA 92883
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx0378

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    9701 Wilshire Blvd Ste 1000
    Beverly Hills, CA 90212
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.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 #
    Dec 12, 2023 Ritemp Refrigeration, Inc. 7 6:2023bk15790
    Oct 20, 2023 Trinity Dedicated Line T.D.L INC 7 6:2023bk14868
    Jul 14, 2023 Dashon Goldson Enterprises LLC 11 6:2023bk13099
    Feb 27, 2023 Gut Gutters, Inc. 7 6:2023bk10715
    Oct 1, 2019 Red Booth, Inc. 7 6:2019bk18694
    Apr 8, 2019 Prime Time Shuttle, Inc. 7 6:2019bk12968
    Nov 26, 2018 Ian Anthony Suite Inc 7 6:2018bk19933
    Jan 19, 2018 Ultimate Logistics Transport Corporation 7 6:2018bk10413
    May 19, 2017 Red Phoenix Consumer Brands, Inc 7 6:17-bk-14229
    Jul 1, 2016 Calafia Properties, Inc. 7 8:16-bk-12786
    Jun 2, 2016 Iorio Homes and Remodeling, LLC 7 6:16-bk-14966
    Aug 1, 2013 Molina's Engineering, Inc 7 6:13-bk-23180
    Apr 10, 2012 JohnnyPag.Com, Inc, dba: Johnny Pag Motorcycles 7 6:12-bk-18858
    Dec 7, 2011 Imaginart, LLC, a Nevada limited liability company 11 8:11-bk-26785
    Aug 18, 2011 Temecula Valley Property Management, LLC 7 6:11-bk-36516