Welcome to BusinessBankruptcies.com!

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

Rialto Bioenergy Facility, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk01467
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-23

Updated

3-31-24

Last Checked

6-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2023
Last Entry Filed
May 28, 2023

Docket Entries by Month

May 25, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $ 1738.00. State. of Fin. Affairs due 06/8/2023. Summary of Assets and Liabilities and Statistical Info. due 06/8/2023. Schedule A/B Property due 06/8/2023. Schedule D Claims Secured by Property due 06/8/2023. Schedule E/F Unsecured Claims due 06/8/2023. Schedule G Executory Contracts & Unexpired Leases due 06/8/2023. Schedule H Co-Debtors due 06/8/2023.Corporate Ownership Statement Due: 06/8/2023. Incomplete Filings due by 06/8/2023, Declaration re: Electronic Filing due by 06/8/2023, Chapter 11 Plan due by 09/22/2023, Disclosure Statement due by 09/22/2023, Filed by Ron Bender of Levene, Neale, Bender, Yoo & Golubchik L.L.P. on behalf of Rialto Bioenergy Facility, LLC. (Bender, Ron) (Entered: 05/25/2023)
May 25, 2023 2 Declaration Re: Electronic Filing filed by Ron Bender on behalf of Rialto Bioenergy Facility, LLC. (related documents 1 Chapter 11 Voluntary Petition) (Bender, Ron) (Entered: 05/25/2023)
May 25, 2023 Receipt of Chapter 11 Voluntary Petition( 23-01467-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17702639 (re: Doc# 1); (U.S. Treasury) (Entered: 05/25/2023)
May 26, 2023 3 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 05/26/2023)
May 26, 2023 4 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Tiffany L. Carroll, Acting United States Trustee, Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 7/3/2023 at 10:00 AM To access telephonic 341 meeting, call 877-939-8015 and enter passcode 3135445# when prompted. (ust) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 9/1/2023. Proof of Claims due by 8/3/2023, Governmental Proof of Claims due by 11/21/2023, (Crosby, A) (Entered: 05/26/2023)
May 26, 2023 5 NOTICE OF APPEARANCE AND REQUEST FOR SERVICE OF DOCUMENTS filed by Nahal Zarnighian on behalf of UMB Bank, N.A.. (Zarnighian, Nahal) (Entered: 05/26/2023)
May 28, 2023 6 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 05/28/2023. (Admin.) (Entered: 05/28/2023)
May 28, 2023 7 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 05/28/2023. (Admin.) (Entered: 05/28/2023)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk01467
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11
Filed
May 25, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2G Energy Inc.
    Adia Solutions LLC
    Adler Tank Rentals
    Aerzen Rental USA LLC
    Aerzen USA Corporation
    Air Liquide Advanced
    AJW, Inc.
    Alex Beroukhim
    Alliance Corporation
    Allison Electric Inc.
    American Turn-Key Fabricators
    Anaergia Inc.
    Anaergia Services
    Anaergia Technologies GmbH
    Anew Climate, LLC
    There are 95 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rialto Bioenergy Facility, LLC
    705 Palomar Airport Road
    Suite 200
    Carlsbad, CA 92011
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx8799

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: rb@lnbyg.com

    U.S. Trustee

    Tiffany L. Carroll, Acting United States Trustee

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 30, 2023 RMP Studios, Inc. 7 3:2023bk04118
    Jun 12, 2023 Watkins Landmark Construction 7 3:2023bk01689
    May 5, 2023 JC USA, Inc. 7 1:2023bk10585
    May 5, 2023 JC Franchising, Inc. 7 1:2023bk10584
    May 5, 2023 Craig Holdings, Inc. 7 1:2023bk10583
    Jan 4, 2022 Global Windcrest I, LLC 11 5:2022bk50020
    Oct 1, 2021 Global Windcrest II, LLC 11 3:2021bk03938
    Oct 1, 2021 Global Windcrest I, LLC 11 3:2021bk03935
    Mar 5, 2021 Jewel of the Lotus International Inc 7 3:2021bk00865
    Mar 1, 2020 CRM Vista, Inc. 7 3:2020bk01216
    Jun 8, 2017 World Wide Wellness, LLC 7 3:17-bk-03451
    Jul 11, 2014 Ryders Compound, Inc. 7 3:14-bk-05554
    Jul 11, 2014 PVH DNA, Inc. 7 3:14-bk-05552
    Jul 2, 2013 The Heat Factory USA Inc. 11 3:13-bk-06875
    Jun 12, 2013 The Heat Factory, Inc. 11 3:13-bk-06076