Case number: 6:23-bk-12229 - AAA Tree Service LLC - California Central Bankruptcy Court

Case Information
  • Case title

    AAA Tree Service LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    05/25/2023

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-12229-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 11
Voluntary
Asset


Date filed:  05/25/2023
341 meeting:  07/10/2023
Deadline for filing claims:  09/30/2023
Deadline for filing claims (govt.):  01/16/2024
Deadline for objecting to discharge:  09/08/2023

Debtor

AAA Tree Service LLC

30141 Antelope Valley Rd Ste D #612
Menifee, CA 92584
RIVERSIDE-CA
Tax ID / EIN: 83-2331175

represented by
Andrew K Alper

Frandzel Robins Bloom & Csat LLC
1000 Wilshire Boulevard
19th Floor
Los Angeles, CA 90017-2427
323-852-1000
Fax : 323-651-2577
Email: aalper@frandzel.com

Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Charity J Manee

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: cmanee@goeforlaw.com

Cheryl A Skigin

Law Office of Cheryl A Skigin
8502 E Chapman Ave #424
Orange, CA 92869
7147444220
Email: caskigin@earthlink.net

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
03/07/2024266Notice of sale of estate property (LBR 6004-2) Employee Retention Credit tax refund of approximately $2,113,078.70, with net equity of $1,212,703.72 Filed by Debtor AAA Tree Service LLC. (Goe, Robert) (Entered: 03/07/2024)
03/07/2024265Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion for Order: (1) Approving Sale of An Asset of the Estate Pursuant to 11 U.S.C. § 363(b)(1) and (f)(2); and (2) Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities and Declaration of Stacy Manqueros in Support Thereof with Proof of Service Filed by Debtor AAA Tree Service LLC (Goe, Robert) (Entered: 03/07/2024)
03/05/2024264Motion Debtor and Debtor-in-Possession's Motion Seeking Authorization for Short Term Interest-Free Post-Petition Loan; Notice of Opportunity to Request a Hearing on Motion; LBR Form 4001-2; Proposed Order with Proof of Service Filed by Debtor AAA Tree Service LLC (Goe, Robert) (Entered: 03/05/2024)
02/29/2024263Request for special notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 02/29/2024)
02/29/2024262Request for special notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 02/29/2024)
02/28/2024261Hearing Set (RE: related document(s)260 Motion Seeking Authorization for Short Term Interest-Free Post-Petition Loan filed by Debtor AAA Tree Service LLC) The Hearing date is set for 3/28/2024 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux (CJ) (Entered: 02/28/2024)
02/28/2024260Amended Motion (related document(s): 257 Motion Notice of Motion and Debtor and Debtor-in-Possession's Motion Seeking Authorization for Short Term Interest-Free Post-Petition Loan; Memorandum of Points and Authorities and Declaration of Stacy Manqueros in Support Thereof with Proof of filed by Debtor AAA Tree Service LLC) Amended Notice of Motion and Debtor and Debtor-in-Possession's Amended Motion Seeking Authorization for Short Term Interest-Free Post-Petition Loan; Memorandum of Points and Authorities and Declaration of Stacy Manqueros in Support Thereof with Proof of Service Filed by Debtor AAA Tree Service LLC (Goe, Robert) (Entered: 02/28/2024)
02/27/2024259Notice to Filer of Error and/or Deficient Document
Incorrect docket event was used to file this document.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT as: Bankruptcy Events > BK - Motions/Applications > Amended Motion (Generic) (Motion). PLEASE NOTE THAT NO HEARING HAS BEEN SET UNTIL REFILED CORRECTLY.
(RE: related document(s)258 Motion to Amend filed by Debtor AAA Tree Service LLC) (CJ) (Entered: 02/27/2024)
02/27/2024258Motion to Amend (related document(s)257 Motion Notice of Motion and Debtor and Debtor-in-Possession's Motion Seeking Authorization for Short Term Interest-Free Post-Petition Loan; Memorandum of Points and Authorities and Declaration of Stacy Manqueros in Support Thereof with Proof of) Amended Notice of Motion and Debtor and Debtor-in-Possession's Amended Motion Seeking Authorization for Short Term Interest-Free Post-Petition Loan; Memorandum of Points and Authorities and Declaration of Stacy Manqueros in Support Thereof with Proof of Service Filed by Debtor AAA Tree Service LLC (Goe, Robert) (Entered: 02/27/2024)
02/27/2024257Motion Notice of Motion and Debtor and Debtor-in-Possession's Motion Seeking Authorization for Short Term Interest-Free Post-Petition Loan; Memorandum of Points and Authorities and Declaration of Stacy Manqueros in Support Thereof with Proof of Service Filed by Debtor AAA Tree Service LLC (Goe, Robert) (Entered: 02/27/2024)