Welcome to BusinessBankruptcies.com!

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

Rooney and Borden Jewellers, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk20640
TYPE / CHAPTER
Voluntary / 11V

Filed

12-31-24

Updated

2-9-25

Last Checked

1-6-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2025
Last Entry Filed
Jan 4, 2025

Docket Entries by Week of Year

Dec 31, 2024 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Rooney and Borden Jewellers, Inc. Chapter 11 Plan Subchapter V Due by 03/31/2025. (Villalobos, Julie) WARNING: Case is deficient for Corporate Resolution Authorizing Filing of Petition due 1/14/2025. Incomplete Filings due by 1/14/2025. Signature does not match attorney login. Modified on 12/31/2024 (SM2). (Entered: 12/31/2024)
Dec 31, 2024 2 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 1-03 OF THE CENTRAL GUIDE AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Rooney and Borden Jewellers, Inc.) (SM2) (Entered: 12/31/2024)
Dec 31, 2024 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Rooney and Borden Jewellers, Inc.) Corporate Resolution Authorizing Filing of Petition due 1/14/2025. Incomplete Filings due by 1/14/2025. (SM2) (Entered: 12/31/2024)
Dec 31, 2024 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Rooney and Borden Jewellers, Inc.) (SM2) (Entered: 12/31/2024)
Dec 31, 2024 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Rooney and Borden Jewellers, Inc.) (SM2) (Entered: 12/31/2024)
Jan 2 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-20640) [misc,volp11] (1738.00) Filing Fee. Receipt number A57860005. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/02/2025)
Jan 2 5 Notice of Appointment of Trustee with proof of service. Gregory Kent Jones (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Morrison, Kelly) (Entered: 01/02/2025)
Jan 2 6 Meeting of Creditors 341(a) meeting to be held on 1/21/2025 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 3/24/2025. Proofs of Claims due by 3/11/2025. Government Proof of Claim due by 6/30/2025. (LL2) (Entered: 01/02/2025)
Jan 2 7 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 01/02/2025. (Admin.) (Entered: 01/02/2025)
Jan 3 8 Corporate resolution authorizing filing of petitions Filed by Debtor Rooney and Borden Jewellers, Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Villalobos, Julie) WARNING: See entry 9 for corrective action. Modified on 1/3/2025 (LG). (Entered: 01/03/2025)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk20640
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
Dec 31, 2024
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 6, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Rooney and Borden Jewellers, Inc.
    5011 E Second St
    Long Beach, CA 90803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0114
    dba McCarty's Jewelry

    Represented By

    Julie J Villalobos
    Oaktree Law
    3355 Cerritos Avenue
    Los Alamitos, CA 90720
    562-741-3938
    Fax : 888-408-2210
    Email: julie@oaktreelaw.com

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    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 #
    Nov 22, 2024 The CookQueen LLC, Soulfull Seafood, Roots Fruits 11V 8:2024bk13027
    Nov 4, 2024 The CookQueen LLC, Soulfull Seafood, Roots Fruits, 11V 8:2024bk12827
    Nov 16, 2020 33 Quincy Avenue LLC 11 2:2020bk20260
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    Jun 7, 2018 Carson Valero, Inc. 11 2:2018bk16583
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Dec 5, 2016 Tom Sawyer Island 11, LLC 11 2:16-bk-25959
    Nov 14, 2016 El Refugio, LLC 11 2:16-bk-25048
    Jan 19, 2016 JMJ Inc 7 2:16-bk-10636
    Jul 21, 2012 The Belmont Companies, a California corporation db 11 2:12-bk-35150
    Nov 15, 2011 Main Street Financial Corporation 7 2:11-bk-57156
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007