Welcome to BusinessBankruptcies.com!

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

Banner Mattress, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk13381
TYPE / CHAPTER
Voluntary / 7

Filed

4-22-19

Updated

12-10-23

Last Checked

2-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2020
Last Entry Filed
Feb 13, 2020

Docket Entries by Quarter

There are 235 older docket entries.

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

login purchase single case subscribe now

Nov 11, 2019 226 Declaration re: (of Steven P. Swartzell) re: Telephonic Notice of Hearing on Shortened Time on Chapter 7 Trustee's Sale Motion with proof of service Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)217 ORDER shortening time (BNC-PDF)). (Bastian, James) (Entered: 11/11/2019)
Nov 11, 2019 227 Notice of Hearing with proof of service Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)215 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice Of Trustees Motion And Trustees Motion For Order: (1) Authorizing Comprehensive Sale Process Relating To Going Out Of Business Sale Under 11 U.S.C. § 721; (2) Approving Traditional Auction Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens Pursuant To Bankruptcy Code §§ 363(B) And 363(F); (3) Approving Going Out Of Business Sale Employee Bonus Plan; And (4) Granting Related Relief Including Use Of Sale Proceeds To Pay Actual Costs Incurred; Memorandum Of Points And Authorities; Declarations Of Lynda T. Bui And Charles Klaus In Support with proof of service Filed by Trustee Lynda T. Bui (TR)). (Bastian, James) (Entered: 11/11/2019)
Nov 11, 2019 228 Declaration re: (Steven P. Swartzell) re Service of documents 215, 216 and 227 with proof of service Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)215 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice Of Trustees Motion And Trustees Motion For Order: (1) Authorizing Comprehensive Sale Process Relating To Going Out Of Business Sale Under 11 U.S.C. § 721; (2) Approvi, 216 Application shortening time re: Notice Of Trustees Motion And Trustees Motion For Order: (1) Authorizing Comprehensive Sale Process Relating To Going Out Of Business Sale Under 11 U.S.C. § 721; (2) Approving Traditional Auction Sale Of Substanti, 227 Notice of Hearing). (Bastian, James) (Entered: 11/11/2019)
Nov 11, 2019 229 Application to Employ Shulman Bastian LLP as General Counsel for Chapter 7 Trustee [with Notice of Opportunity to Request a Hearing] Filed by Trustee Lynda T. Bui (TR) (Bastian, James) (Entered: 11/11/2019)
Nov 11, 2019 230 Application to Employ Charles Klaus/ABC Services Group, Inc. as Liquidation Consultant and Auctioneer [with Notice of Opportunity to Request a Hearing] Filed by Trustee Lynda T. Bui (TR) (Bastian, James) (Entered: 11/11/2019)
Nov 12, 2019 231 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Brown, Ronald. (Brown, Ronald) (Entered: 11/12/2019)
Nov 12, 2019 232 Declaration re: Supplemental of Charles Klaus with proof of service Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)215 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice Of Trustees Motion And Trustees Motion For Order: (1) Authorizing Comprehensive Sale Process Relating To Going Out Of Business Sale Under 11 U.S.C. § 721; (2) Approvi). (Bastian, James) (Entered: 11/12/2019)
Nov 13, 2019 233 Hearing Held (RE: related document(s)215 on chapter 7 Trustee's Motion filed 11/7/19 For Order: (1) Authorizing Comprehensive Sale Process Relating To Going Out Of Business Sale Under 11 U.S.C. § 721; (2) Approving Traditional Auction Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens Pursuant To Bankruptcy Code §§ 363(B) And 363(F); (3) Approving Going Out Of Business Sale Employee Bonus Plan; And (4) Granting Related Relief Including Use Of Sale Proceeds To Pay Actual Costs Incurred filed by Trustee Lynda T. Bui (TR)) - Granted as amended on the record. (Craig, John) (Entered: 11/13/2019)
Nov 18, 2019 234 Order Granting Motion For Sale of Property under Section 363(b) - (see Order) (BNC-PDF) (Related Doc # 215 ) Signed on 11/18/2019 (Jewell, Cynthia Renee) (Entered: 11/18/2019)
Nov 20, 2019 235 Monthly Operating Report. Operating Report Number: 7. For the Month Ending 10/31/2019 Filed by Trustee Lynda T. Bui (TR). (Bastian, James) (Entered: 11/20/2019)
Show 10 more entries
Dec 6, 2019 246 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Lynda T. Bui (TR). Proofs of Claims due by 3/10/2020. (Bui (TR), Lynda) (Entered: 12/06/2019)
Dec 8, 2019 247 BNC Certificate of Notice (RE: related document(s)246 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Lynda T. Bui (TR)) No. of Notices: 199. Notice Date 12/08/2019. (Admin.) (Entered: 12/08/2019)
Dec 13, 2019 248 Final report of post-petition debts and account (rule 1019) - additional debts listed (with proof of service), Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Trustee Lynda T. Bui (TR). (Attachments: # 1 Verification of Supplemental Mailing List) (Bui (TR), Lynda) (Entered: 12/13/2019)
Dec 16, 2019 249 Application to Employ Menchaca & Company LLP as Accountant for Chapter 7 Trustee and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP. (Menchaca, John) (Entered: 12/16/2019)
Dec 16, 2019 250 Notice of motion/application of Chapter 7 Trustee to Employ Accountant; With Proof of Service. Filed by Accountant Menchaca & Company LLP (RE: related document(s)249 Application to Employ Menchaca & Company LLP as Accountant for Chapter 7 Trustee and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP.). (Menchaca, John) (Entered: 12/16/2019)
Dec 20, 2019 251 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/23/2020 at 01:30 PM at RM 103, 3801 University Ave., Riverside, CA 92501. Debtor appeared. (Bui (TR), Lynda) (Entered: 12/20/2019)
Dec 30, 2019 252 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Garcia-Salgado, Rafael. (Garcia-Salgado, Rafael) (Entered: 12/30/2019)
Jan 7, 2020 253 Declaration re: Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Accountant Menchaca & Company LLP (RE: related document(s)249 Application to Employ Menchaca & Company LLP as Accountant for Chapter 7 Trustee and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP.). (Menchaca, John) (Entered: 01/07/2020)
Jan 7, 2020 254 Proof of service Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Accountant Menchaca & Company LLP (RE: related document(s)253 Declaration re: Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Accountant Menchaca & Company LLP (RE: related document(s)249 Application to Employ Menchaca & Company LLP as Accountant for Chapter 7 Trustee and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP.).). (Menchaca, John) (Entered: 01/07/2020)
Jan 7, 2020 255 Declaration re: (Amended) Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Accountant Menchaca & Company LLP (RE: related document(s)253 Declaration re: Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Accountant Menchaca & Company LLP (RE: related document(s)249 Application to Employ Menchaca & Company LLP as Accountant for Chapter 7 Trustee and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP.)., 254 Proof of service Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Accountant Menchaca & Company LLP (RE: related document(s)253 Declaration re: Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Accountant Menchaca & Company LLP (RE: related document(s)249 Application to Employ Menchaca & Company LLP as Accountant for Chapter 7 Trustee and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP.).).). (Menchaca, John) (Entered: 01/07/2020)

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
6:2019bk13381
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Apr 22, 2019
Type
voluntary
Terminated
Dec 5, 2023
Updated
Dec 10, 2023
Last checked
Feb 25, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3503 RP Temecula Commons, L.L.C
    3503 RP Temecula Commons, L.L.C
    3503 RP Temecula Commons, L.L.C
    AAA Alarm Systems
    Aaa Alarm Systems
    Abad Foam, Inc.
    Active Sales Co., Inc.
    Alfa Khory Trading Inc
    Alliance Media Group, Llc
    America West Properties
    At&T
    At&T
    Barrette Wood
    Brk Group
    Bryan Pollock
    There are 159 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Banner Mattress, Inc.
    1501 E. Cooley Dr., Unit B
    Colton, CA 92324-3972
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx6922
    fka Banner Bedding, Inc.

    Represented By

    Nina Z Javan
    Styskal, Wiese & Melchione, LLP
    550 N. Brand Blvd.
    Suite 550
    Glendale, CA 91203
    8182410103
    Fax : 8182415733
    Email: nina.javan@swmllp.com
    TERMINATED: 01/17/2020
    Crystle Jane Lindsey
    Weintraub & Selth, APC
    11766 Wilshire Blvd.
    Suite 1170
    Los Angeles, CA 90025
    (310) 207-1494
    Fax : (310) 442-0660
    Email: crystle@wsrlaw.net
    James R Selth
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: jim@wsrlaw.net
    Daniel J Weintraub
    Weintraub and Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025-6553
    310-207-1494
    Fax : 310-442-0660
    Email: dan@wsrlaw.net

    Trustee

    Lynda T. Bui (TR)
    Shulman Bastian Friedman & Bui LLP
    3550 Vine Street, Suite 210
    Riverside, CA 92507
    (949) 340-3400

    Represented By

    James C Bastian, Jr
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Email: jbastian@shulmanbastian.com
    Rafael R Garcia-Salgado
    Goe Forsythe & Hodges LLLP
    18101 Von Karman
    1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: rgarcia@goeforlaw.com
    TERMINATED: 02/05/2020
    Rika Kido
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Center Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: rkido@shulmanbastian.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21 Mendoza Business Enterprise, Inc. 7 6:2024bk11399
    Mar 20, 2023 Transit Physical Therapy PC 11V 6:2023bk11057
    Feb 19, 2020 Rideshare Port Management, LLC 7 6:2020bk11276
    Nov 8, 2018 Apex Career College, LLC 7 6:2018bk19512
    Oct 28, 2016 Sam Daniel Dason DDS,A Professional Dental Corpora 11 6:16-bk-19604
    Oct 5, 2016 Applied Industrial Design, Inc. 7 6:16-bk-18915
    May 11, 2016 Allied Injury Management, Inc. 11 6:16-bk-14273
    Jun 19, 2014 SKAN Enterprises, A Corp. 7 6:14-bk-18002
    Apr 20, 2014 R.P. Publications, Inc. 7 6:14-bk-15140
    Sep 21, 2013 International Institute of Forensic Science, Inc 7 6:13-bk-25807
    May 30, 2013 MJM Ventures, Inc. 11 6:13-bk-19602
    Mar 22, 2012 Shri Ranchhod Corporation 11 6:12-bk-17147
    Feb 28, 2012 Shri Ranchhod Corporation 7 6:12-bk-14896
    Jan 30, 2012 Shri Ranchhod Corporation 7 6:12-bk-12267
    Dec 9, 2011 Shortline Development, LLC, a limited liability co 11 6:11-bk-47171