Case number: 6:19-bk-13131 - P&P HARDWARE INC. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-13131-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  04/12/2019
341 meeting:  06/05/2019
Deadline for filing claims:  07/29/2019
Deadline for filing claims (govt.):  11/25/2019
Deadline for objecting to discharge:  08/05/2019

Debtor

P&P HARDWARE INC.

14529 Innovation Drive
Suite B
Riverside, CA 92518
RIVERSIDE-CA
Tax ID / EIN: 26-4397409
aw
Riverside Ace Hardware Inc

aw
Wildomar Ace Hardware Inc

aw
Woodcrest Ace Hardware Inc

aw
30733 Temecula Parkway LLC

aw
9 Fingers Inc

aw
Temecula Ace Hardware Inc

dba
Escondido Ace Hardware


represented by
Robert B Rosenstein

Rosenstein & Associates
28600 Mercedes St Ste 100
Temecula, CA 92590
951-296-3888
Fax : 951-296-3889
Email: robert@thetemeculalawfirm.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/14/202088Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[6] Hearing (Bk Other) Set, [27] Meeting of Creditors Chapter 11, [33] Hearing (Bk Other) Continued, [38] Order Setting Last Day To File Proofs of Claim (BNC-PDF)) (Cargill, Rita)
08/29/202087BNC Certificate of Notice - PDF Document. (RE: related document(s)[86] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2020. (Admin.)
08/27/202086Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 8/27/2020. (Cargill, Rita)
07/22/202085BNC Certificate of Notice (RE: related document(s)[84] DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 13. Notice Date 07/22/2020. (Admin.)
07/20/202084ORDER OF DISCHARGE - Chapter 11 (effective 7/17/20) (BNC) for Debtor (BNC) (Jewell, Cynthia Renee)
04/13/202083Small Business Monthly Operating Report for Filing Period 03/01/2020 to 03/31/2020 Filed by Debtor P&P HARDWARE INC.. (Rosenstein, Robert)
03/31/202082Small Business Monthly Operating Report for Filing Period 02/01/2020 to 02/29/2020 Filed by Debtor P&P HARDWARE INC.. (Rosenstein, Robert)
03/03/202081Small Business Monthly Operating Report for Filing Period 01/01/2020 to 01/31/2020 Filed by Debtor P&P HARDWARE INC.. (Rosenstein, Robert)
01/23/202080Small Business Monthly Operating Report for Filing Period 12/01/2019 to 12/31/2019 Filed by Debtor P&P HARDWARE INC.. (Rosenstein, Robert)
01/02/202079Small Business Monthly Operating Report for Filing Period 11/01/2019 to 11/30/2019 Filed by Debtor P&P HARDWARE INC.. (Rosenstein, Robert)