Affordable Auto Repair, Inc.
11
Mark D. Houle
09/23/2019
10/12/2022
Yes
v
Assigned to: Mark S Wallace Chapter 11 Voluntary Asset |
|
Debtor Affordable Auto Repair, Inc.
41604 Date Street, Suite A Murrieta, CA 92562 RIVERSIDE-CA Tax ID / EIN: 27-0349042 |
represented by |
Michael Jones
M Jones & Assoicates, PC 505 N Tustin Ave Ste 105 Santa Ana, CA 92705 714-795-2346 Fax : 888-341-5213 Email: mike@mjonesoc.com Sara Tidd
M. Jones & Associates, PC 505 N. Tustin Ave., Suite 105 Santa Ana, CA 92705 714-795-2346 Fax : 888-341-5213 Email: sara@mjonesoc.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 Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/02/2021 | 198 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 197 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2021. (Admin.) (Entered: 04/02/2021) |
03/31/2021 | 197 | Order Re-Post Confirmation Status Conference continued to 7/13/21 @ 9:00 a.m. with an updated status report due 6/30/21. (BNC-PDF) (Related Doc # doc ) Signed on 3/31/2021 (Craig, John) (Entered: 03/31/2021) |
03/16/2021 | 196 | Hearing Continued Status Conference hearing to be held on 7/13/2021 at 09:00 AM at Crtrm 225, 3420 Twelfth St., Riverside, CA 92501. Updated Status Report due 6/30/21. The case judge is Mark S Wallace (Craig, John) (Entered: 03/24/2021) |
03/02/2021 | 195 | Status Report for Chapter 11 Status Conference Filed by Debtor Affordable Auto Repair, Inc.. (Jones, Michael) (Entered: 03/02/2021) |
03/01/2021 | 194 | Adversary case 6:21-ap-01027. Notice of Removal Filed by Douglas Blickhan by QuarterSpot, Inc.. Fee Amount $350 Nature of Suit: (01 (Determination of removed claim or cause)) (Jones, Michael) (Entered: 03/01/2021) |
12/24/2020 | 193 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 192 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/24/2020. (Admin.) (Entered: 12/24/2020) |
12/22/2020 | 192 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 168) for M. Jones & Associates, PC, fees awarded: $39655.00, expenses awarded: $0.00 Signed on 12/22/2020. (Craig, John) (Entered: 12/22/2020) |
12/15/2020 | 191 | Hearing Held (RE: related document(s) 168 on Application for Compensation for M. Jones & Associates, PC, Debtor's Attorney, Period: 4/21/2020 to 11/17/2020, Fee: $39,655, Expenses: $0. filed by Attorney M. Jones & Associates, PC) - Granted approves attorney fees of $66,600.00; and allows expenses in the amount $331.61. Applicant to lodge order via LOU within 7 days. (Craig, John) (Entered: 12/17/2020) |
12/15/2020 | 190 | Monthly Operating Report. Operating Report Number: 15. For the Month Ending November 2020 Filed by Debtor Affordable Auto Repair, Inc.. (Jones, Michael) (Entered: 12/15/2020) |
12/13/2020 | 188 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 186 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 12/13/2020. (Admin.) (Entered: 12/13/2020) |