Welcome to BusinessBankruptcies.com!

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

Rich Honey, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk19570
TYPE / CHAPTER
Voluntary / 11

Filed

8-17-18

Updated

6-18-19

Last Checked

6-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2019
Last Entry Filed
May 21, 2019

Docket Entries by Quarter

There are 102 older docket entries.

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

login purchase single case subscribe now

Jan 14, 2019 94 Notice of Hearing on Application for Payment of Interim Fees and/or Expenses (with Proof of Service) Filed by Debtor Rich Honey, Inc. (RE: related document(s)93 Application for Compensation -- Interim Application for Approval of Fees and Expenses by The Turoci Firm; Declarations in Support Thereof (Exhibits 1 - 3 and Proof of Service) for Todd L Turoci, Debtor's Attorney, Period: 8/17/2018 to 1/11/2019, Fee: $33977.50, Expenses: $2710.68. Filed by Attorney Todd L Turoci). (Turoci, Todd) (Entered: 01/14/2019)
Jan 14, 2019 95 Notice to Filer of Error and/or Deficient Document Incorrect hearing time & location was selected (Correct time & location: 2:00 p.m., courtroom 1675) THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)93 Application for Compensation filed by Debtor Rich Honey, Inc., 94 Notice of Hearing filed by Debtor Rich Honey, Inc.) (Bakchellian, Mary) (Entered: 01/14/2019)
Jan 14, 2019 96 Notice of Hearing -- Amended Notice of Hearing on Application for Payment of Interim Fees and/or Expenses (with Proof of Service) Filed by Debtor Rich Honey, Inc. (RE: related document(s)93 Application for Compensation -- Interim Application for Approval of Fees and Expenses by The Turoci Firm; Declarations in Support Thereof (Exhibits 1 - 3 and Proof of Service) for Todd L Turoci, Debtor's Attorney, Period: 8/17/2018 to 1/11/2019, Fee: $33977.50, Expenses: $2710.68. Filed by Attorney Todd L Turoci). (Turoci, Todd) (Entered: 01/14/2019)
Jan 14, 2019 97 Small Business Monthly Operating Report for Filing Period December 1, 2018 - December 31, 2018 Filed by Debtor Rich Honey, Inc.. (Turoci, Todd) (Entered: 01/14/2019)
Jan 15, 2019 98 Hearing Set (RE: related document(s)93 Application for Compensation filed by Debtor Rich Honey, Inc.) The Hearing date is set for 2/20/2019 at 02:00 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 01/15/2019)
Jan 21, 2019 99 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (with Proof of Service) Filed by Debtor Rich Honey, Inc. (Turoci, Todd) (Entered: 01/21/2019)
Jan 31, 2019 Hearing (Bk Other) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Rich Honey, Inc.) Status Hearing to be held on 06/05/2019 at 11:00 AM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012 for 1 , (Bakchellian, Mary) (Entered: 01/31/2019)
Feb 4, 2019 100 Response to (related document(s): 99 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (with Proof of Service) filed by Debtor Rich Honey, Inc.) : PACOIMA DEVELOPMENT FEDERAL CREDIT UNIONS RESPONSE TO MOTION TO EXTEND THE DEBTORS EXCLUSIVITY PERIOD [DOCKET ENTRY NO. 99]; MEMORANDUM OF POINT AND AUTHORITIES; DECLARATION IN SUPPORT THEREOF Filed by Creditor Pacoima Development Federal Credit Union (Good, Michael) (Entered: 02/04/2019)
Feb 7, 2019 101 Motion to Dismiss Debtor -- Notice of Motion and Motion by Debtor for Entry of Order Dismissing Chapter 11 Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Todd Turoci in Support Thereof (with Proof of Service) Filed by Debtor Rich Honey, Inc. (Turoci, Todd) (Entered: 02/07/2019)
Feb 7, 2019 102 Hearing Set (RE: related document(s)101 Dismiss Debtor filed by Debtor Rich Honey, Inc.) The Hearing date is set for 3/27/2019 at 11:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 02/07/2019)
Show 10 more entries
Feb 21, 2019 113 Hearing Set (RE: related document(s)107 Motion to Appoint Examiner filed by Creditor Pacoima Development Federal Credit Union) The Hearing date is set for 3/6/2019 at 02:00 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 02/21/2019)
Feb 22, 2019 114 Notice of Joinder in Motion to Appoint an Examiner [11 U.S.C. § 1104(c)] Filed by Creditor STANTEX, INC. (RE: related document(s)107 Motion to Appoint Examiner : MOTION TO APPOINT AN EXAMINER [11 U.S.C. § 1104(c)]; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS IN SUPPORT THEREOF Filed by Creditor Pacoima Development Federal Credit Union). (Davis, Michael) (Entered: 02/22/2019)
Feb 22, 2019 115 Proof of service DECLARATION RE: SERVICE OF: (1) MOTION TO APPOINT AN EXAMINER [11 U.S.C. § 1104(c)]; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS IN SUPPORT THEREOF (2) ORDER: GRANTING APPLICATION AND SETTING HEARING ON SHORTENED NOTICE Filed by Creditor Pacoima Development Federal Credit Union (RE: related document(s)112 ORDER shortening time (BNC-PDF)). (Good, Michael) (Entered: 02/22/2019)
Feb 22, 2019 116 Order Granting Application For Payment of Interim Fees and/or Expenses (BNC-PDF) (Related Doc 93) for Todd L Turoci, fees awarded: $33977.50, expenses awarded: $2710.68 Signed on 2/22/2019. (Tatum, Shafari) Modified on 2/25/2019 to correct fees paid to The Turoci Firm and not attorney Todd L. Turoci; (Garcia, Elaine L.). (Entered: 02/22/2019)
Feb 23, 2019 117 BNC Certificate of Notice - PDF Document. (RE: related document(s)112 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 02/23/2019. (Admin.) (Entered: 02/23/2019)
Feb 24, 2019 118 BNC Certificate of Notice - PDF Document. (RE: related document(s)116 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2019. (Admin.) (Entered: 02/24/2019)
Mar 4, 2019 119 Opposition to (related document(s): 107 Motion to Appoint Examiner : MOTION TO APPOINT AN EXAMINER [11 U.S.C. § 1104(c)]; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS IN SUPPORT THEREOF filed by Creditor Pacoima Development Federal Credit Union) with Proof of Service Filed by Debtor Rich Honey, Inc. (Turoci, Todd) (Entered: 03/04/2019)
Mar 4, 2019 120 Opposition to (related document(s): 107 Motion to Appoint Examiner : MOTION TO APPOINT AN EXAMINER [11 U.S.C. § 1104(c)]; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS IN SUPPORT THEREOF filed by Creditor Pacoima Development Federal Credit Union) Filed by Creditor Valley Economic Development Center, Inc. (Sweeney, Kelly) (Entered: 03/04/2019)
Mar 4, 2019 121 Response to (related document(s): 107 Motion to Appoint Examiner : MOTION TO APPOINT AN EXAMINER [11 U.S.C. § 1104(c)]; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS IN SUPPORT THEREOF filed by Creditor Pacoima Development Federal Credit Union) Notice of Joinder Filed by Creditor Camel Financial, Inc. (Demaree, Jerome) (Entered: 03/04/2019)
Mar 13, 2019 122 Opposition to (related document(s): 101 Motion to Dismiss Debtor -- Notice of Motion and Motion by Debtor for Entry of Order Dismissing Chapter 11 Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Todd Turoci in Support Thereof (with Proof of Service) filed by Debtor Rich Honey, Inc.); Declaration of Zia Abhari. Filed by Creditor IQ Textile Ind. Inc. (Bakchellian, Mary) (Entered: 03/13/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk19570
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Aug 17, 2018
Type
voluntary
Terminated
May 21, 2019
Updated
Jun 18, 2019
Last checked
Jun 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Funding Source
    Bank of America
    Ben Eisenberg Properties
    BizFund
    BRUTZKUS GUBNER
    California Group
    California Group
    Camel Financial, Inc.
    Capital Trim
    Corporation Service Company
    Employment Development Department
    Franchise Tax Board
    Interfashion, Inc.
    Internal Revenue Service
    IQ Textile, Ind., Inc.
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rich Honey, Inc.
    919 E. Slauson Ave.
    Los Angeles, CA 90011
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7031

    Represented By

    Todd L Turoci
    The Turoci Firm
    3845 Tenth Street
    Riverside, CA 92501
    888-332-8362
    Fax : 866-762-0618
    Email: mail@theturocifirm.com

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 Freight Gone Wild, LLC 7 2:2023bk10522
    Sep 16, 2022 Los Angeles Central Property, Inc., A California C 11V 2:2022bk15054
    Jan 27, 2021 Anleu Inc. 7 2:2021bk10635
    May 8, 2019 Millan Stylee USA Inc. 7 2:2019bk15414
    Apr 25, 2019 Marco General Construction, Inc. 11 2:2019bk14758
    Feb 23, 2018 Noviia, Inc. 7 2:2018bk11990
    Mar 14, 2017 Edifice Financial Group, Inc 7 2:17-bk-13054
    Feb 1, 2016 BOOM STONE INC. 7 2:16-bk-11257
    Jan 21, 2016 BOOM STONE, INC. 7 2:16-bk-10756
    Oct 6, 2014 JSH Apparel, Inc. 7 2:14-bk-28943
    May 31, 2013 JRG Properties, LLC a California Limited Liability 11 2:13-bk-24444
    Jul 23, 2012 JRG Properties, LLC a California Limited Liability 11 2:12-bk-35303
    Apr 24, 2012 ALPHA METALS & ORNAMENTAL SUPPLY CO., INC. 7 2:12-bk-24477
    Jan 27, 2012 Bogner & Rodriguez Property LLC 11 2:12-bk-12895
    Aug 3, 2011 Force -JRG, LLC 11 2:11-bk-43051