Welcome to BusinessBankruptcies.com!

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

Royal Dining Catering, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-11024
TYPE / CHAPTER
Voluntary / 7

Filed

2-28-14

Updated

3-2-17

Last Checked

3-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2017
Last Entry Filed
Feb 3, 2017

Docket Entries by Year

There are 1001 older docket entries.

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

login purchase single case subscribe now

Sep 16, 2016 959 Stipulation By JOHN J MENCHACA and Stipulation Between John J. Menchaca, Litigation Trustee, Chapter 7 Trustee, Diane C. Weil, and Creditor Culver Dairy, Inc. dba Dairy King Milk Farms to Continue Hearing on Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. § 546 with Proof of Service Filed by Other Professional JOHN J MENCHACA (Goe, Robert) (Entered: 09/16/2016)
Sep 19, 2016 960 Order Continuing Hearing on Trustee's Motion to Dismiss Chapter 7 Case Pursuant to 11 U.S.C. 707(a), and Compelling Debtor to Appear at 341(a) Meeting of Creditors (BNC-PDF) Signed on 9/19/2016 (RE: related document(s)921 Trustee's Motion to Dismiss Case filed by Trustee Diane Weil (TR)). (Reaves, Kelly) (Entered: 09/19/2016)
Sep 20, 2016 961 Order Approving Stipulation Between John J. Menchaca, Litigation Trustee, Chapter 7 Trustee, Diane C. Weil, and Creditor Culver Dairy, Inc. DBA Dairy King Milk Farms to Continue Hearing on Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. 546 (BNC-PDF) (Related Doc # 959 ) Signed on 9/20/2016 (Reaves, Kelly) (Entered: 09/20/2016)
Sep 21, 2016 962 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 943 ) Signed on 9/21/2016 (Garcia, Patty) (Entered: 09/21/2016)
Sep 21, 2016 963 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 944 ) Signed on 9/21/2016 (Garcia, Patty) (Entered: 09/21/2016)
Sep 21, 2016 964 BNC Certificate of Notice - PDF Document. (RE: related document(s)960 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/21/2016. (Admin.) (Entered: 09/21/2016)
Sep 22, 2016 965 BNC Certificate of Notice - PDF Document. (RE: related document(s)961 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2016. (Admin.) (Entered: 09/22/2016)
Sep 23, 2016 966 BNC Certificate of Notice - PDF Document. (RE: related document(s)962 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2016. (Admin.) (Entered: 09/23/2016)
Sep 23, 2016 967 BNC Certificate of Notice - PDF Document. (RE: related document(s)963 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2016. (Admin.) (Entered: 09/23/2016)
Sep 27, 2016 968 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 9539 Cozycroft Ave., Chatsworth, CA . Fee Amount $176, Filed by Creditor Syndicated Investors, LLP (Attachments: # 1 Exhibit 1) (Miller, Stacey) (Entered: 09/27/2016)
Show 10 more entries
Dec 7, 2016 977 Stipulation By Royal Dining Catering, Inc. and 762 Stipulation to Dismiss Motion Objecting to Claim No. 8-1 Without Prejudice with Proof of Service Filed by Debtor Royal Dining Catering, Inc. (Goe, Robert) (Entered: 12/07/2016)
Dec 7, 2016 978 Stipulation By Royal Dining Catering, Inc. and 768 Stipulation to Dismiss Motion Objecting to Claim No. 16-2 Without Prejudice with Proof of Service Filed by Debtor Royal Dining Catering, Inc. (Goe, Robert) (Entered: 12/07/2016)
Dec 7, 2016 979 Stipulation By Royal Dining Catering, Inc. and 787 Stipulation to Dismiss Motion Objecting to Claim No. 61 Without Prejudice with Proof of Service Filed by Debtor Royal Dining Catering, Inc. (Goe, Robert) (Entered: 12/07/2016)
Dec 7, 2016 980 Withdrawal re: Withdrawal of Litigation Trustee, John J. Menchaca's Notice of Motion and Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. § 546 with Proof of Service Filed by Debtor Royal Dining Catering, Inc. (RE: related document(s)902 Motion to Extend Time Litigation Trustee, John J. Menchaca's Notice of Motion and Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. § 546; Memorandum of Points and Authorities and Declaration of John J. Menchaca in S). (Goe, Robert) (Entered: 12/07/2016)
Dec 12, 2016 981 Order Approving Stipulation To Dismiss Motion Objecting To Claim No. 8-1 Without Prejudice (BNC-PDF) (Related Doc # 977 ) Signed on 12/12/2016 (Garcia, Patty) (Entered: 12/12/2016)
Dec 12, 2016 982 Order Approving Stipulation To Dismiss Motion Objecting To claim No. 16-2 Without Prejudice (BNC-PDF) (Related Doc # 978 ) Signed on 12/12/2016 (Garcia, Patty) (Entered: 12/12/2016)
Dec 12, 2016 983 Order Approving Stipulation To Dismiss Motion Objecting To Claim No. 61 Without Prejudice (BNC-PDF) (Related Doc # 979 ) Signed on 12/12/2016 (Garcia, Patty) (Entered: 12/12/2016)
Dec 14, 2016 984 BNC Certificate of Notice - PDF Document. (RE: related document(s)981 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2016. (Admin.) (Entered: 12/14/2016)
Dec 14, 2016 985 BNC Certificate of Notice - PDF Document. (RE: related document(s)982 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2016. (Admin.) (Entered: 12/14/2016)
Dec 14, 2016 986 BNC Certificate of Notice - PDF Document. (RE: related document(s)983 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2016. (Admin.) (Entered: 12/14/2016)

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
1:14-bk-11024
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Feb 28, 2014
Type
voluntary
Terminated
Feb 3, 2017
Updated
Mar 2, 2017
Last checked
Mar 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&R Provisions
    ABA Auto Sales inc.
    ABS Internet LLC
    ADP Inc.
    ADP Screening and Selection Services
    Alcantar Automotive
    Allied Insurance
    Allied Nationwide Security, Inc.
    American Institute of Baking
    American Paper and Plastics Inc
    AmeriGas
    AmeriPride Uniform Services
    Ana Herrera
    Antonio Guia
    Applianz Technologies, Inc
    There are 157 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    Royal Dining Catering, Inc.
    9525 Cozycroft Avenue
    Chatsworth, CA 91311
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8018

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    TERMINATED: 08/12/2016
    Eric D Goldberg
    Gordon Silver
    1888 Century Park East
    Suite 1500
    Los Angeles, CA 90067
    213-443-8733
    Fax : 310-201-5974
    Email: egoldberg@gordonsilver.com
    Eve H Karasik
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd., Ste. 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: ehk@lnbyb.com
    Giovanni Orantes
    Orantes Law Firm PC
    3435 Wilshire Blvd Ste 2920
    Los Angeles, CA 90010
    888-619-8222
    Fax : 877-789-5776
    Email: go@gobklaw.com
    TERMINATED: 06/12/2014
    Danielle A Pham
    Gordon Silver
    1888 Century Park East
    Suite 1500
    Los Angeles, CA 90067
    702-796-5555
    Fax : 702-369-2666
    Email: dpham@gordonsilver.com

    Trustee

    Diane Weil (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067
    (310) 277-0077

    Represented By

    John N Tedford
    Danning, Gill, Diamond & Kollitz, LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: jtedford@dgdk.com

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov