Welcome to BusinessBankruptcies.com!

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

Ryders Compound, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:14-bk-05554
TYPE / CHAPTER
Voluntary / 7

Filed

7-11-14

Updated

9-13-23

Last Checked

7-15-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2014
Last Entry Filed
Jul 14, 2014

Docket Entries by Year

Jul 11, 2014 1 Petition Voluntary Petition, Schedules & Statements Fee Amount $ 335.00. Declaration re: ECF due by 07/25/2014, Filed by Christian McLaughlin of Legal Objective on behalf of Inc. Ryders Compound. (McLaughlin, Christian) (Entered: 07/11/2014)
Jul 11, 2014 2 Receipt of Chapter 7 Voluntary Petition (fee)(14-05554-7) [misc,1027] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number 10562600 (re: Doc# 1); (U.S. Treasury) (Entered: 07/11/2014)
Jul 11, 2014 3 Meeting of Creditors & Notice of Appointment of InterimTrustee Nancy Wolf, 341(a) meeting to be held on 08/11/2014 at 01:00 PM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (McLaughlin, Christian) (Entered: 07/11/2014)
Jul 14, 2014 4 Notice of Failure to Comply with Filing Requirements You must correct the defect no later than 10:00a.m. on 7/15/14 or your case may be dismissed without further notice. File the Statement of Social Security Number (B21) as required by Local Bankruptcy Rule 1007-2(a)(1), File a list containing the name and address of each entity included or to be included on Schedules D, E, F, G & H. File your list of creditors (creditor matrix). The creditor matrix must be in a specific mailing format and saved to a TXT file, see CSD 1007 for instructions. If a new case was opened electronically, refer to the case opening procedures on uploading the creditor TXT file. (related documents 1 Chapter 7 Voluntary Petition (fee)) (Slaughter, S.) (Entered: 07/14/2014)
Jul 14, 2014 5 Notice of Missing Schedules and Statements, Schedules Due by 7/25/2014, (related documents 1 Chapter 7 Voluntary Petition (fee)) (Slaughter, S.) (Entered: 07/14/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:14-bk-05554
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
7
Filed
Jul 11, 2014
Type
voluntary
Terminated
May 11, 2016
Updated
Sep 13, 2023
Last checked
Jul 15, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ryders Compound, Inc.
    1905 Aston Ave. Ste101
    Carlsbad, CA 92008
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx2408

    Represented By

    Christian McLaughlin
    Legal Objective
    P. O. Box 235333
    Encinitas, CA 92023
    (760) 431-2200
    Fax : (760) 431-2244
    Email: chris@legalobjective.com

    Trustee

    Nancy Wolf
    P.O. Box 420448
    San Diego, CA 92142
    (619) 239-9653

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2020 Rubio's Incentives, LLC parent case 11 1:2020bk12691
    Oct 26, 2020 Rubio's Restaurants of Nevada, Inc. parent case 11 1:2020bk12690
    Oct 26, 2020 MRRC Hold Co. parent case 11 1:2020bk12689
    Oct 26, 2020 Rubio's Restaurants, Inc. 11 1:2020bk12688
    Aug 7, 2020 Storage Media Group, Inc. 11 3:2020bk04025
    Sep 24, 2018 Tribus Media LLC 7 3:2018bk05718
    Nov 17, 2016 IMG8 LLC 7 1:16-bk-36642
    Jul 11, 2014 PVH DNA, Inc. 7 3:14-bk-05552
    Jul 2, 2013 The Heat Factory USA Inc. 11 3:13-bk-06875
    Jun 12, 2013 The Heat Factory, Inc. 11 3:13-bk-06076
    Oct 15, 2012 Fortress Products Inc. 7 3:12-bk-13866
    Oct 15, 2012 Jimbertainment Inc 7 3:12-bk-13865
    May 1, 2012 Jimbertainment Inc 7 3:12-bk-06390
    May 1, 2012 Fortress Products Inc. 7 3:12-bk-06388
    Nov 7, 2011 Fortress Products Inc. 7 3:11-bk-18281