California Central Bankruptcy Court

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

Case Information
Case title
AAA Tree Service LLC
Chapter
11
Judge
Magdalena Reyes Bordeaux
Filed
05/25/2023
Last Filing
05/03/2024
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: [email protected]

Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: [email protected]

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Charity J Manee

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: [email protected]

Cheryl A Skigin

Law Office of Cheryl A Skigin
8502 E Chapman Ave #424
Orange, CA 92869
7147444220
Email: [email protected]

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: [email protected]

Everett L Green

(See above for address)

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/03/2024313Docket Text
Motion For Sale of Property of the Estate under Section 363(b) - No Fee Debtor's Motion for Order: (1) Authorizing Sale of Ford Truck Owned Free and Clear by Debtor; and (2) Waiving the Fourteen Day Stay Prescribed by Federal Rule of Bankruptcy Procedure 6004(h); Memorandum of Points and Authorities, and Declaration of Stacy Manqueros in Support Thereof; Notice of Opportunity to Request a Hearing on Motion with Proof of Service Filed by Debtor AAA Tree Service LLC (Goe, Robert) (Entered: 05/03/2024)
05/03/2024312Docket Text
Supplemental Second Supplement to First Interim Application For Compensation And Reimbursement Of Expenses Of Debtors Counsel, Goe Forsythe & Hodges LLP with proof of service Filed by Attorney Goe Forsythe & Hodges LLP. (Goe, Robert) (Entered: 05/03/2024)
04/26/2024311Docket Text
Original signature page 306 Disclosure Statement Original Signature Page to Debtor's Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan of Reorganization Dated April 25, 2024 with Proof of Service Filed by Debtor AAA Tree Service LLC. (Goe, Robert) (Entered: 04/26/2024)
04/26/2024310Docket Text
Withdrawal of Claim(s): 18,24,28 Filed by Creditor Balboa Capital Corporation. (Greene, Kenneth) (Entered: 04/26/2024)
04/25/2024309Docket Text
Notice to Filer of Error and/or Deficient Document
Incorrect PDF was attached to the docket entry. This is a Interactive PDF.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT FLAT (Non interactive) PDF IMMEDIATELY.
(RE: related document(s)303 Withdrawal of Claim filed by Creditor Balboa Capital Corporation) (RS) (Entered: 04/25/2024)
04/25/2024308Docket Text
Notice of Hearing Notice of Hearing on Debtor's Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan of Reorganization Dated April 25, 2024 with Proof of service Filed by Debtor AAA Tree Service LLC. (Goe, Robert) (Entered: 04/25/2024)
04/25/2024307Docket Text
Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan of Reorganization Dated April 25, 2024; Declaration of Stacy Manqueros in Support Thereof with Proof of Service Filed by Debtor AAA Tree Service LLC (RE: related document(s)249 Chapter 11 Plan of Reorganization Debtor's Chapter 11 Plan of Reorganization Dated February 14, 2024; Declaration of Stacy Manqueros in Support Thereof with Proof of Service Filed by Debtor AAA Tree Service LLC.). (Goe, Robert) (Entered: 04/25/2024)
04/25/2024306Docket Text
Disclosure Statement Debtor's Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan of Reorganization Dated April 25, 2024; Declaration of Stacy Manqueros in Support Thereof with Proof of Service Filed by Debtor AAA Tree Service LLC. (Goe, Robert) (Entered: 04/25/2024)
04/25/2024305Docket Text
Supplemental to First Interim Application for Compensation and Reimbursement of Expenses of Debtors Counsel, Goe Forsythe & Hodges LLP; Declaration of Stacy Manqueros in Support Thereof Filed by Debtor AAA Tree Service LLC. (Goe, Robert) (Entered: 04/25/2024)
04/25/2024304Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor AAA Tree Service LLC. (Attachments: # 1 Appendix and Proof of Service) (Goe, Robert) (Entered: 04/25/2024)