Welcome to BusinessBankruptcies.com!

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

Richard Michael Cruz

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk14008
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-19

Updated

9-13-23

Last Checked

5-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2019
Last Entry Filed
Apr 10, 2019

Docket Entries by Quarter

Apr 9, 2019 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Richard Michael Cruz Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/23/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/23/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 4/23/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/23/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/23/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/23/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 4/23/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 4/23/2019. Statement of Financial Affairs (Form 107 or 207) due 4/23/2019. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 4/23/2019. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 4/23/2019. Incomplete Filings due by 4/23/2019. (Serrano, Vera) (Entered: 04/09/2019)
Apr 9, 2019 2 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Richard Michael Cruz . (Serrano, Vera) (Entered: 04/09/2019)
Apr 9, 2019 3 Certificate of Credit Counseling Filed by Debtor Richard Michael Cruz . (Serrano, Vera) (Entered: 04/09/2019)
Apr 9, 2019 4 Debtor's Request to Activate Electronic Noticing (DeBN) Filed by Debtor Richard Michael Cruz . (Serrano, Vera) (Entered: 04/09/2019)
Apr 9, 2019 Receipt of Chapter 11 Filing Fee - $1717.00 by 19. Receipt Number 20233986. (admin) (Entered: 04/09/2019)
Apr 10, 2019 Notice of Debtor's Prior Filings for debtor Richard Michael Cruz Case Number 03-15462, Chapter 7 filed in California Central Bankruptcy on 02/27/2003 , Standard Discharge on 06/09/2003; Case Number 13-18940, Chapter 7 filed in California Central Bankruptcy on 04/05/2013 , Dismissed for Other Reason on 09/18/2013; Case Number 09-22319, Chapter 13 filed in California Central Bankruptcy on 05/20/2009 , Dismissed for Other Reason on 08/01/2009.(Admin) (Entered: 04/10/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk14008
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Apr 9, 2019
Type
voluntary
Terminated
Jul 9, 2019
Updated
Sep 13, 2023
Last checked
May 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    JPMCC 2006 - LDP7 Centro Enfield LLC
    LAPDWP
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Sol Acceptance
    Wells Fargo Dealer Srvs.

    Parties

    Debtor

    Richard Michael Cruz
    240 Chester St #B
    Glendale, CA 91203
    LOS ANGELES-CA
    818 802-3802
    SSN / ITIN: xxx-xx-6625
    Tax ID / EIN: xx-xxx4920
    dba Rick's

    Represented By

    Richard Michael Cruz
    PRO SE

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8, 2020 Aesthetic Design Studio, LLC 7 2:2020bk13553
    May 17, 2018 Valley Selective Wash inc. 7 2:2018bk15663
    Apr 5, 2018 Maxwell Bay Holdings LLC parent case 11 1:2018bk10842
    Apr 5, 2018 CPV Europe Investments LLC parent case 11 1:2018bk10841
    Apr 5, 2018 VER Finco, LLC parent case 11 1:2018bk10840
    Apr 5, 2018 Revolution Display, LLC parent case 11 1:2018bk10839
    Apr 5, 2018 FAAST Leasing California, LLC parent case 11 1:2018bk10838
    Apr 5, 2018 Full Throttle Films, LLC parent case 11 1:2018bk10837
    Apr 5, 2018 VER Technologies LLC parent case 11 1:2018bk10836
    Apr 5, 2018 VER Technologies MidCo LLC parent case 11 1:2018bk10835
    Apr 5, 2018 VER Technologies HoldCo LLC 11 1:2018bk10834
    Apr 22, 2012 Valley Screen Sash and Door, Inc 7 2:12-bk-24151
    Apr 22, 2012 Glendale Mill Company, Inc 7 2:12-bk-24150
    Apr 22, 2012 W.D. Armstrong Construction Co, Inc 7 2:12-bk-24149
    Dec 30, 2011 Hazbeth Property INC 7 2:11-bk-62731