Welcome to BusinessBankruptcies.com!

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

Richard Van Loon Company

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk16368
TYPE / CHAPTER
Voluntary / 11

Filed

7-30-18

Updated

9-13-23

Last Checked

8-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2018
Last Entry Filed
Jul 30, 2018

Docket Entries by Quarter

Jul 30, 2018 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Richard T. VanLoon, Dianne Lee VanLoon List of Equity Security Holders due 08/13/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/13/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/13/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/13/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/13/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/13/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/13/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 08/13/2018. Schedule I: Your Income (Form 106I) due 08/13/2018. Schedule J: Your Expenses (Form 106J) due 08/13/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/13/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/13/2018. Statement of Financial Affairs (Form 107 or 207) due 08/13/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/13/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/13/2018. Corporate Resolution Authorizing Filing of Petition due 08/13/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 08/13/2018. Statement of Related Cases (LBR Form F1015-2) due 08/13/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/13/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/13/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/13/2018. 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 08/13/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/13/2018. Incomplete Filings due by 08/13/2018. (Wade, Stephen) WARNING: 72 Hours Deficiency: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 104) due 8/02/2018. See Notice of Dismissal of Case If Required Documents Are Not Filed - Docket Entry No. 5. Case Not Deficient for BPP Ntc. Dcl. Sign. (Form 119). Corp Resolut Auth File. CorpOwnershipStat(LBR F1007-4). Decl for Non-Indiv (Form 202). Discl Comp of BPP (Form 2800). Eq. Sec. Hold. List. Schedule J-2 (Form 106J-2). See docket entry no. 4 and 6 for corrective actions. Modified on 7/30/2018 (Jefferson, Angie). (Entered: 07/30/2018)
Jul 30, 2018 2 Certificate of Credit Counseling Filed by Joint Debtor Dianne Lee VanLoon, Debtor Richard T. VanLoon. (Wade, Stephen) (Entered: 07/30/2018)
Jul 30, 2018 3 Statement About Your Social Security Number (Official Form 121) Filed by Joint Debtor Dianne Lee VanLoon, Debtor Richard T. VanLoon. (Wade, Stephen) (Entered: 07/30/2018)
Jul 30, 2018 Receipt of Voluntary Petition (Chapter 11)(6:18-bk-16368) [misc,volp11] (1717.00) Filing Fee. Receipt number 47434117. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/30/2018)
Jul 30, 2018 4 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Richard T. VanLoon, Joint Debtor Dianne Lee VanLoon) (Jefferson, Angie) (Entered: 07/30/2018)
Jul 30, 2018 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Jefferson, Angie) (Entered: 07/30/2018)
Jul 30, 2018 6 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Richard T. VanLoon, Joint Debtor Dianne Lee VanLoon) (Jefferson, Angie) (Entered: 07/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk16368
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11
Filed
Jul 30, 2018
Type
voluntary
Terminated
Nov 28, 2018
Updated
Sep 13, 2023
Last checked
Aug 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Burkhalter, Kessler, Clement
    California State B. of Equalization
    California State Board of Equalizat
    Chase Card
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Kohls/capone
    Lizarraga Law Offices
    Winchester-Wesselink
    Winchester-Wesselink, LLC

    Parties

    Debtor

    Richard T. VanLoon
    8500 Hellman Ave
    Corona, CA 92880-9609
    RIVERSIDE-CA
    SSN / ITIN: xxx-xx-9284
    dba Richard Van Loon Company

    Represented By

    Stephen R Wade
    The Law Offices of Stephen R Wade
    405 North Indian Hill Blvd.
    Claremont, CA 91711
    909-985-6500
    Fax : 909-399-9900
    Email: srw@srwadelaw.com

    Joint Debtor

    Dianne Lee VanLoon
    8500 Hellman Ave
    Corona, CA 92880-9609
    RIVERSIDE-CA
    SSN / ITIN: xxx-xx-2663
    aw Richard Van Loon Company

    Represented By

    Stephen R Wade
    (See above for address)

    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 23, 2022 CMB Squared Inc. 11V 6:2022bk14787
    Aug 19, 2022 Junito Trucking, Inc. 7 6:2022bk13113
    Aug 16, 2019 Tyler Logistics Corporation 7 6:2019bk17247
    Apr 9, 2019 Wibi Limited 7 6:2019bk12998
    Oct 18, 2018 Armstrong Roofing Limited 7 6:2018bk18856
    Jun 22, 2018 Foods Circle, Inc. 7 6:2018bk15292
    Mar 1, 2018 Yankee Clipper Distribution of California, Inc. 11 6:2018bk11664
    Nov 2, 2016 American Dental Facilities Management, Inc. 7 6:16-bk-19811
    May 25, 2016 CJ TRUCKING ENTERPRISE INC 7 6:16-bk-14712
    Apr 22, 2016 Waterland Bti LLC 7 6:16-bk-13576
    Jul 31, 2015 Hard Equipment Rentals, A Corp. 7 6:15-bk-17652
    Jun 17, 2015 Asian-American Top Novelties, Incorporated 7 6:15-bk-16091
    Mar 19, 2015 Hybrid Motors Group, Inc. 7 6:15-bk-12653
    Sep 6, 2012 RCA Contractors Corporation 7 6:12-bk-30670
    Jul 7, 2011 GBUSA International, Inc 7 2:11-bk-39209