Case number: 6:19-bk-18367 - Affordable Auto Repair, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Affordable Auto Repair, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    09/23/2019

  • Last Filing

    10/12/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-18367-MW

Assigned to: Mark S Wallace
Chapter 11
Voluntary
Asset


Date filed:  09/23/2019
Plan confirmed:  11/20/2020
341 meeting:  03/16/2020
Deadline for objecting to discharge:  01/12/2020

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

Latest Dockets

Date Filed#Docket Text
04/02/2021198BNC 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)
03/31/2021197Order 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)
03/16/2021196Hearing 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)
03/02/2021195Status Report for Chapter 11 Status Conference Filed by Debtor Affordable Auto Repair, Inc.. (Jones, Michael) (Entered: 03/02/2021)
03/01/2021194Adversary 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)
12/24/2020193BNC 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)
12/22/2020192Order 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)
12/15/2020191Hearing 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)
12/15/2020190Monthly 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)
12/13/2020188BNC 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)