Welcome to BusinessBankruptcies.com!

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

A Touch of Brass, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk11555
TYPE / CHAPTER
Voluntary / 11

Filed

2-10-20

Updated

9-13-23

Last Checked

3-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2020
Last Entry Filed
Mar 4, 2020

Docket Entries by Quarter

There are 11 older docket entries.

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

login purchase single case subscribe now

Feb 12, 2020 11 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion for Order Authorizing: (1) Use of Cash Collateral On An Interim Basis; and (2) Setting Final Hearing On Use of Cash Collateral Memorandum of Points and Authorities and Declaration of Exhibits in Support Thereof Filed by Debtor A Touch of Brass, Inc. (Shinbrot, Jeffrey) (Entered: 02/12/2020)
Feb 12, 2020 12 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion For Order Authorizing Debtor to Honor Pre-Exisiting Non-Insider Employee Wages or Benefits and Payroll Obligations to Paychex as a Necessary Vendor Nunc Pro Tunc to the Extent Necessary; Memorandum of Points Authorities and Declaration of Anthony Yu Chan In Support Thereof Filed by Debtor A Touch of Brass, Inc. (Shinbrot, Jeffrey) (Entered: 02/12/2020)
Feb 12, 2020 13 Order Granting application and setting hearing on shortened notice....Hearing date: February 18, 2020 at 1:00 p.m. (BNC-PDF) (Related Doc # 10 ) Signed on 2/12/2020 (Sumlin, Sharon E.) (Entered: 02/12/2020)
Feb 12, 2020 14 Order Granting application and setting hearing on shortened notice....Hearing date: February 18, 2020 at 1:00 p.m (BNC-PDF) (Related Doc # 11 ) Signed on 2/12/2020 (Sumlin, Sharon E.) (Entered: 02/12/2020)
Feb 12, 2020 15 Order Granting application and setting hearing on shortened notice....Hearing date: February 18, 2020 at 1:00 p.m (BNC-PDF) (Related Doc # 12 ) Signed on 2/12/2020 (Sumlin, Sharon E.) (Entered: 02/12/2020)
Feb 12, 2020 16 Hearing Set The Hearing date is set for 2/18/2020 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry 10) The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/12/2020)
Feb 12, 2020 17 Hearing Set The Hearing date is set for 2/18/2020 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry 11) The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/12/2020)
Feb 12, 2020 18 Hearing Set The Hearing date is set for 2/18/2020 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry 12) The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/12/2020)
Feb 12, 2020 19 Statement Statement Regarding Cash Collateral Or Debtor In Possession Financing with Proof of Service Filed by Debtor A Touch of Brass, Inc.. (Shinbrot, Jeffrey) (Entered: 02/12/2020)
Feb 12, 2020 20 Order setting (a) Principal status conference and (B) Procedures...March 3, 2020 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 2/12/2020 (Sumlin, Sharon E.) (Entered: 02/12/2020)
Show 10 more entries
Feb 19, 2020 31 Declaration re: Declaration of Service of Process RE: Chapter 11 First Day Motions Filed by Debtor A Touch of Brass, Inc. (RE: related document(s)10 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion For Order Establishing Procedures for Providing Adequate Assurance of Payment ot Utility Companies for Post-Petition Services and Prohibiting Alteration, 11 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion for Order Authorizing: (1) Use of Cash Collateral On An Interim Basis; and (2) Setting Final Hearing On Use of Cash Collateral Memorandum of Points and, 12 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion For Order Authorizing Debtor to Honor Pre-Exisiting Non-Insider Employee Wages or Benefits and Payroll Obligations to Paychex as a Necessary Vendor Nunc). (Shinbrot, Jeffrey) (Entered: 02/19/2020)
Feb 19, 2020 32 Notice of lodgment Notice of Lodgment in Bankruptcy Case RE: Debtor's Emergency Motion For Order Authorizing: (1) Use of Cash Collateral On An Interim Basis; And (2) Setting Final Hearing On Use of Cash Collateral with Proof of Service Filed by Debtor A Touch of Brass, Inc. (RE: related document(s)11 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion for Order Authorizing: (1) Use of Cash Collateral On An Interim Basis; and (2) Setting Final Hearing On Use of Cash Collateral Memorandum of Points and Authorities and Declaration of Exhibits in Support Thereof Filed by Debtor A Touch of Brass, Inc.). (Shinbrot, Jeffrey) (Entered: 02/19/2020)
Feb 19, 2020 33 Notice of lodgment Notice of Lodgement of Order In Bankruptcy Case RE: Debtor's Emergency Motion for Order Authorizing Debtor to Honor: Pre-Existing Non-Insider Employee Wages or Benefits and Payrool Obligation to Paychex as A Necessary Vendor with Proof of Service Filed by Debtor A Touch of Brass, Inc. (RE: related document(s)12 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion For Order Authorizing Debtor to Honor Pre-Exisiting Non-Insider Employee Wages or Benefits and Payroll Obligations to Paychex as a Necessary Vendor Nunc Pro Tunc to the Extent Necessary; Memorandum of Points Authorities and Declaration of Anthony Yu Chan In Support Thereof Filed by Debtor A Touch of Brass, Inc.). (Shinbrot, Jeffrey) (Entered: 02/19/2020)
Feb 19, 2020 34 Notice to Filer of Error and/or Deficient Document Incorrect Case Number Format. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER FORMAT. (RE: related document(s)31 Declaration filed by Debtor A Touch of Brass, Inc.) (Ghaltchi (Johnson), Dina) (Entered: 02/19/2020)
Feb 19, 2020 35 Status Report for Chapter 11 Status Conference Chapter 11 Status Conference Report (Initial) with Proof of Service Filed by Debtor A Touch of Brass, Inc.. (Shinbrot, Jeffrey) (Entered: 02/19/2020)
Feb 19, 2020 36 Order Granting debtor's emergency motion for order authorizing debtor to honor pre-exisiting non-insider employee wages or benefits and payroll obligations to paychex as a necessary vendor nunc pro tunc (BNC-PDF) (Related Doc # 12 ) Signed on 2/19/2020 (Sumlin, Sharon E.) (Entered: 02/19/2020)
Feb 19, 2020 37 Order Granting Motion in Chapter 11 Case for Order Authorizing Use of Cash Collateral (BNC-PDF) (Related Doc # 11 ) Signed on 2/19/2020 (Ghaltchi (Johnson), Dina) (Entered: 02/19/2020)
Feb 19, 2020 38 Order establishing procedure for providing adequate assurance of payment to utility companies for post-petition services and prohibiting alteration, refusal or discontinuance of utility services on an interim basis and setting final hearing on March 3, 2020 at 1:00 p.m. (BNC-PDF) (Related Doc # 10 ) Signed on 2/19/2020 (Sumlin, Sharon E.) (Entered: 02/19/2020)
Feb 20, 2020 39 Application to Employ Jeffrey S. Shinbrot, APLC as General Insolvency Counsel Application of Debtor and Debtor-in-Possession to Employ Jeffrey S. Shinbrot, APLC, as General Insolvency Counsel with Proof of Service Filed by Debtor A Touch of Brass, Inc. (Shinbrot, Jeffrey) (Entered: 02/20/2020)
Feb 20, 2020 40 Notice of motion/application Notice of Application of Debtor and Debtor-in-Possession to Employ Jeffrey S. Shinbrot, APLC As General Insolvency Counsel with Proof of Service Filed by Debtor A Touch of Brass, Inc. (RE: related document(s)39 Application to Employ Jeffrey S. Shinbrot, APLC as General Insolvency Counsel Application of Debtor and Debtor-in-Possession to Employ Jeffrey S. Shinbrot, APLC, as General Insolvency Counsel with Proof of Service Filed by Debtor A Touch of Brass, Inc.). (Shinbrot, Jeffrey) (Entered: 02/20/2020)

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
2:2020bk11555
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Feb 10, 2020
Type
voluntary
Terminated
Oct 15, 2020
Updated
Sep 13, 2023
Last checked
Mar 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AC Yu Chan Holding, LLC
    Anthony Y. Chan
    Benigno Hernandez
    Britney R. Provencher
    Chase Brass & Copper Company
    CNC Associates
    Copper and Brass Sales
    Daniel Lopez Sandoval
    Daniel Zaragoza
    Danling Wen
    Flywell Agents Limited
    Hector Gutierrez
    Hugo Moreno
    Humberto De Jesus
    Internal Revenue Service
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A Touch of Brass, Inc.
    13832 Magnolia Avenue
    Chino, CA 91710
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx1879

    Represented By

    Jeffrey S Shinbrot
    The Shinbrot Firm
    15260 Ventura Boulevard
    Suite 1200
    Sherman Oaks, CA 91403
    310-659-5444
    Fax : 310-878-8304
    Email: jeffrey@shinbrotfirm.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990
    TERMINATED: 02/12/2020

    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
    TERMINATED: 02/12/2020
    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
    TERMINATED: 02/12/2020

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2023 UETEK 11V 6:2023bk14201
    Oct 27, 2021 W.K.P. Logistics, Inc. 7 6:2021bk15597
    Jul 30, 2021 HOHM Tech, Inc. 7 6:2021bk14150
    May 10, 2021 Teefor2, Inc 11V 6:2021bk12580
    Oct 1, 2020 Pacific Automotive Parts, Inc. 7 6:2020bk16636
    Feb 10, 2020 A Touch of Brass, Inc. 11 6:2020bk11036
    Nov 16, 2018 Vario Corp. 11 6:2018bk19730
    Mar 29, 2016 Fortune Manufacturing Inc. 7 1:16-bk-10933
    Mar 29, 2016 Fortune Manufacturing Inc. 7 6:16-bk-12775
    Oct 14, 2015 Capitol Equity FX LLC 7 6:15-bk-20057
    Mar 25, 2015 Roxas Dental Corporation 7 6:15-bk-12890
    Jan 30, 2014 Precision Brass Services, Inc. 7 6:14-bk-11111
    Oct 29, 2013 Husebo Corporation 7 6:13-bk-27789
    Aug 28, 2013 Husebo Corporation 7 6:13-bk-24597
    Jun 26, 2013 Sonitronix Corporation 7 6:13-bk-21091