Welcome to BusinessBankruptcies.com!

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

Boisson Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12614
TYPE / CHAPTER
Voluntary / 11V

Filed

4-4-24

Updated

4-5-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 27, 2024

Docket Entries by Day

There are 17 older docket entries.

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

login purchase single case subscribe now

Apr 8 17 Request for courtesy Notice of Electronic Filing (NEF) Filed by Pate, Kristen. (Pate, Kristen) (Entered: 04/08/2024)
Apr 9 18 Proof of service of Procedures Order (Doc 3) Filed by Debtor Boisson Inc. (RE: related document(s)3 Order (Generic) (BNC-PDF)). (Arnold, Todd) (Entered: 04/09/2024)
Apr 9 19 Motion to Reject Lease or Executory Contract Notice Of Motion And Motion To Reject Unexpired Real Property Leases; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Debtor Boisson Inc. (Arnold, Todd) (Entered: 04/09/2024)
Apr 9 Hearing Set (RE: related document(s) 19 Motion to Reject Lease or Executory Contract filed by Boisson Inc.) Hearing to be held on 04/30/2024 at 02:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012. The hearing judge is Neil Bason (NV) (Entered: 04/09/2024)
Apr 9 20 Meeting of Creditors 341(a) meeting to be held on 5/1/2024 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 7/1/2024. Proofs of Claims due by 6/13/2024. Government Proof of Claim due by 10/1/2024. (LL2) (Entered: 04/09/2024)
Apr 9 21 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Debtor's Notice Of Motion And Motion For Entry Of An Order Authorizing Debtor To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To 11 U.S.C. § 366; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Debtor Boisson Inc. (Arnold, Todd) (Entered: 04/09/2024)
Apr 9 Hearing Set (RE: related document(s) 21 Motion for Continuation of Utility Service filed by Boisson Inc.) Hearing to be held on 04/30/2024 at 02:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012. The hearing judge is Neil Bason (NV) (Entered: 04/09/2024)
Apr 10 22 Request for special notice Filed by Creditor Ally Capital, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 04/10/2024)
Apr 10 23 Request for special notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 04/10/2024)
Apr 10 24 Request for special notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 04/10/2024)
Show 10 more entries
Apr 18 34 Order setting hearing on stipulation between debtor and Pentire Drinks entities re: Return of stock in exchange for fulfillment of existing orders and trade terms going forward...Hearing Date: April 30, 2024 at 2:00 p.m. (BNC-PDF) (Related Doc # 31 ) Signed on 4/18/2024 (SS) (Entered: 04/18/2024)
Apr 18 35 Hearing Set The Hearing date is set for 4/30/2024 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry 31) The case judge is Neil W. Bason (SS) (Entered: 04/18/2024)
Apr 19 36 Proof of service (Supplemental) Filed by Debtor Boisson Inc. (RE: related document(s)20 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)). (Arnold, Todd) (Entered: 04/19/2024)
Apr 19 37 Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel Application Of Chapter 11 Debtor To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel Pursuant To 11 U.S.C. §§ 327(a), 330, And 331; Declaration Of Ron Bender, Esq. In Support Thereof Filed by Debtor Boisson Inc. (Bender, Ron) (Entered: 04/19/2024)
Apr 19 38 Notice of motion/application Notice Of Application Of Chapter 11 Debtor To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel Pursuant To 11 U.S.C. §§ 327(a), 330, And 331 Filed by Debtor Boisson Inc. (RE: related document(s)37 Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel Application Of Chapter 11 Debtor To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel Pursuant To 11 U.S.C. §§ 327(a), 330, And 331; Declaration Of Ron Bender, Esq. In Support Thereof Filed by Debtor Boisson Inc.). (Bender, Ron) (Entered: 04/19/2024)
Apr 20 39 BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)
Apr 20 40 BNC Certificate of Notice - PDF Document. (RE: related document(s)34 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024)
Apr 23 41 Withdrawal re: Notice Of Withdrawal Of "Stipulation Between Debtor And Pentire Drinks Entities Re: Return Of Stock In Exchange For Fulfillment Of Existing Orders And Trade Terms Going Forward" Filed by Debtor Boisson Inc. (RE: related document(s)31 Stipulation By Boisson Inc. and Stipulation Between Debtor And Pentire Drinks Entities Re: Return Of Stock In Exchange For Fulfillment Of Existing Orders And Trade Terms Going Forward). (Arnold, Todd) (Entered: 04/23/2024)
Apr 23 42 Status report SubChapter V Status Report Filed by Debtor Boisson Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Arnold, Todd) (Entered: 04/23/2024)
Apr 23 43 Motion to Reject Lease or Executory Contract Notice Of Motion And Motion Authorizing The Debtor To (1) Reject Unexpired Real Property Lease For Premises Located At 50 Gold Street And 254 Plymouth Street, Brooklyn, Ny 11201 And (2) Abandon Personal Property At The Premises Pursuant To 11 U.S.C. § 554; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Debtor Boisson Inc. (Arnold, Todd) (Entered: 04/23/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12614
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11V
Filed
Apr 4, 2024
Type
voluntary
Updated
Apr 5, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    11770 SVB, LLC
    11770 SVB, LLC
    1Huddle From
    Acid League Inc
    Airgoods
    All The Bitter
    Almave
    Alt Distilling
    Amber Waves
    American Express
    American Express
    ANDRZEJ JURCZYKOWSKI
    Anja Korosec
    Aplos, Inc.
    Ashley Klinger & Co.
    There are 188 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Boisson Inc.
    177 Court Street
    Brooklyn, NY 11201
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0170

    Represented By

    Todd M Arnold
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: tma@lnbyg.com
    Ron Bender
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: rb@lnbyg.com

    Trustee

    Caroline Renee Djang (TR)
    Buchalter
    18400 Von Karman Avenue
    Ste 800
    Irvine, CA 92612-0514
    949-760-1121

    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 17, 2020 Jessmyn In USA Corporation 7 2:2020bk18493
    Feb 20, 2020 Poblano Fresh Produce Corp. 7 2:2020bk11861
    Dec 12, 2019 CURIOUS APPAREL 11 2:2019bk24531
    Dec 26, 2017 Marisole Fashion, Inc. 7 2:2017bk25625
    May 30, 2017 Wonness Inc 7 2:17-bk-16586
    Aug 2, 2016 Creative Denim Resources, Inc. 7 2:16-bk-20286
    Mar 22, 2016 Fashion Bridge International, Corp. 7 2:16-bk-13642
    Oct 30, 2015 Fashion Bridge International, Corp. 7 2:15-bk-26682
    Oct 23, 2014 Major Textile Imports Inc. 7 2:14-bk-30081
    Sep 8, 2014 JC Textile, Inc. 7 2:14-bk-27188
    Aug 11, 2014 a California Corp. Big Alpine, Inc. 7 2:14-bk-25395
    Apr 2, 2014 Coastal Brokerage Company of Southern California 7 2:14-bk-16251
    Oct 17, 2013 Oceanside Mile LLC dba Seabonay Beach Resort 11 2:13-bk-35286
    Apr 20, 2012 1500 South Central, LLC 11 2:12-bk-24032
    Jul 27, 2011 Garment Nation, Inc. 11 2:11-bk-42021