Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

AC International Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-14692
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-14

Updated

9-13-23

Last Checked

9-26-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2014
Last Entry Filed
Sep 24, 2014

Docket Entries by Year

There are 38 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 14, 2014 38 BNC Certificate of Notice - PDF Document. (RE: related document(s)34 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2014. (Admin.) (Entered: 05/14/2014)
May 15, 2014 39 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (RS). 341(a) Meeting Continued to 6/18/2014 at 02:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. (united state trustee (mjb)) (Entered: 05/15/2014)
May 15, 2014 40 Monthly Operating Report. Operating Report Number: 1. For the Month Ending 4/30/2014 Filed by Debtor AC International Corporation. (Roy, Derik) (Entered: 05/15/2014)
May 28, 2014 41 Order Granting Application to Employ Roylaw, APLC as General Counsel (BNC-PDF) (Related Doc # 8) Signed on 5/28/2014. (Francisco, Mark) (Entered: 05/28/2014)
May 30, 2014 42 BNC Certificate of Notice - PDF Document. (RE: related document(s)41 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2014. (Admin.) (Entered: 05/30/2014)
Jun 11, 2014 43 Monthly Operating Report. Operating Report Number: 2. For the Month Ending 5/31/2014 Filed by Debtor AC International Corporation. (Roy, Derik) (Entered: 06/11/2014)
Jun 18, 2014 Receipt of Certification Fee - $11.00 by 14. Receipt Number 60118001. (admin) (Entered: 06/18/2014)
Jul 15, 2014 44 Monthly Operating Report. Operating Report Number: 3. For the Month Ending 6/30/2014 Filed by Debtor AC International Corporation. (Roy, Derik) (Entered: 07/15/2014)
Jul 18, 2014 45 Notice of Non-Consent and Objection to A C International Corporation, Debtor in Possession's Unauthorized Use of Cash Collateral; Decaration of Iman Reza in Support Thereof Filed by Creditor Ping Pan (RE: related document(s)20 Notice of Hearing Filed by Debtor AC International Corporation (RE: related document(s)11 Motion to Use Cash Collateral and Pay Critical Vendors Filed by Debtor AC International Corporation).). (Wing, Robert) (Entered: 07/18/2014)
Jul 21, 2014 46 In accordance with the Administrative Order 14-10 dated 7/7/14, this case is hereby reassigned from Judge Deborah J. Saltzman to Judge Scott H. Yun. (Gaffney, Laurie) (Entered: 07/21/2014)
Show 10 more entries
Sep 4, 2014 57 Amending Schedules (D) (F) Filed by Debtor AC International Corporation. (Roy, Derik) (Entered: 09/04/2014)
Sep 4, 2014 Receipt of Amending Schedules D E or F(6:14-bk-14692-SY) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 37939517. Fee amount 30.00. (re: Doc# 57) (U.S. Treasury) (Entered: 09/04/2014)
Sep 4, 2014 58 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Appeal Case No. E061100 . Fee Amount $176, Filed by Debtor AC International Corporation (Roy, Derik) (Entered: 09/04/2014)
Sep 4, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(6:14-bk-14692-SY) [motion,nman] ( 176.00) Filing Fee. Receipt number 37939576. Fee amount 176.00. (re: Doc# 58) (U.S. Treasury) (Entered: 09/04/2014)
Sep 4, 2014 59 Hearing Set (RE: related document(s)58 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Debtor AC International Corporation) The Hearing date is set for 10/1/2014 at 10:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Hawkinson, Susan) (Entered: 09/04/2014)
Sep 4, 2014 60 Voluntary Dismissal of Motion Filed by Debtor AC International Corporation (RE: related document(s)50 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): ROYLAW, APLC as Litigation Counsel ). (Roy, Derik) (Entered: 09/04/2014)
Sep 5, 2014 61 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (RS). 341(a) Meeting Continued to 10/9/2014 at 02:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. (United States Trustee (jks)) (Entered: 09/05/2014)
Sep 8, 2014 62 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Declaration and Proof of Service Filed by Debtor AC International Corporation (Roy, Derik) (Entered: 09/08/2014)
Sep 8, 2014 63 Notice of motion/application with Proof of Service Filed by Debtor AC International Corporation (RE: related document(s)62 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Declaration and Proof of Service Filed by Debtor AC International Corporation). (Roy, Derik) (Entered: 09/08/2014)
Sep 9, 2014 64 Hearing Set (RE: related document(s)62 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor AC International Corporation) The Hearing date is set for 10/2/2014 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Hawkinson, Susan) (Entered: 09/09/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:14-bk-14692
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Apr 10, 2014
Type
voluntary
Terminated
Jul 23, 2019
Updated
Sep 13, 2023
Last checked
Sep 26, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Comenity Capital Bank
    Cummins & White, LLP
    Kalinda Lee
    Kerry Huang
    Kerry Huang
    Li Ma
    Ping Pan
    Skyline Technology HK Co. LTD
    ZMC

    Parties

    Debtor

    AC International Corporation
    15830 El Prado Road, Unit B
    Chino, CA 91708
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx4951
    dba Digiweigh

    Represented By

    Derik J Roy, III
    Roylaw, APLC
    17111 Beach Blvd Ste 204
    Huntington Beach, CA 92647
    714-841-1111
    Fax : 714-841-1112
    Email: droy@roy-law.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Michael J Bujold
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6061
    Fax : 951-276-6973
    Email: Michael.J.Bujold@usdoj.gov
    Jason K Schrader
    3801 University Ave
    Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: jason.K.Schrader@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 10, 2023 OPL AUTO PARTS INC 7 6:2023bk10916
    Apr 30, 2022 June A. Grothe Construction, Inc. 7 6:2022bk11648
    Apr 5, 2021 RBR, LLC parent case 11 1:2021bk10667
    Oct 1, 2020 Pacific Automotive Parts, Inc. 7 6:2020bk16636
    Apr 7, 2020 Chino Hills Mazda Services, Inc. 7 6:2020bk12689
    Feb 12, 2019 Nth Connect Telecom, Inc. 7 6:2019bk11114
    Apr 3, 2018 CompCare Medical, Inc. 11 6:2018bk12748
    Aug 18, 2017 Hostlink America, Corp. 7 8:17-bk-13311
    Jun 27, 2016 CompCare Medical, Inc. 11 6:16-bk-15707
    Mar 25, 2015 Roxas Dental Corporation 7 6:15-bk-12890
    Nov 26, 2012 Yangtse Inc 7 6:12-bk-36137
    Sep 28, 2012 Omniquest, Ltd. 7 4:12-bk-42635
    Sep 28, 2012 OQ Management, LLC 7 4:12-bk-42636
    Sep 6, 2012 RCA Contractors Corporation 7 6:12-bk-30670
    Mar 2, 2012 Costello Bros., a California Corporation 7 2:12-bk-17677