Welcome to BusinessBankruptcies.com!

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

Clean Up America, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-33267
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-14

Updated

5-21-20

Last Checked

5-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2020
Last Entry Filed
Jan 24, 2019

Docket Entries by Year

There are 219 older docket entries.

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

login purchase single case subscribe now

Oct 4, 2016 211 Hearing Set (RE: related document(s)209 Generic Motion filed by Debtor Clean Up America, Inc.) The Hearing date is set for 10/25/2016 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 10/04/2016)
Oct 5, 2016 212 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion under 11 U.S.C. Section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declarations of Bankruptcy Analyst, Yolanda Cannon and Trial Attorney, Kelly L. Morrison with proof of service Filed by U.S. Trustee United States Trustee (LA). (Morrison, Kelly) (Entered: 10/05/2016)
Oct 5, 2016 213 Request for judicial notice with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)212 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion under 11 U.S.C. Section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declarations of). (Morrison, Kelly) (Entered: 10/05/2016)
Oct 5, 2016 214 Notice of Debtor's Counsel's Unavailability from October 6-14, Inclusive; with Proof of Service Filed by Debtor Clean Up America, Inc.. (Steinberg, Peter) (Entered: 10/05/2016)
Oct 5, 2016 215 Hearing Set (RE: related document(s)212 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 10/27/2016 at 09:30 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 10/05/2016)
Oct 5, 2016 216 Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (RE: Related document(s)212). (BNC) (Johnson, Tina R.) . (Entered: 10/05/2016)
Oct 6, 2016 217 Declaration re: Default Under Adequate Protection Order; Request for Entry of Order Granting Relief from Stay Filed by Creditor Ally Bank Serviced by Ally Servicing LLC (RE: related document(s)114 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Isuzu NRR (vin: JALE5W164C7301295) with Certificate of Service. Fee Amount $176,). (Attachments: # 1 Exhibit A - Adequate Protection Order # 2 Exhibit B - Notice of default) (Barasch, Adam) (Entered: 10/06/2016)
Oct 6, 2016 218 Notice of lodgment Filed by Creditor Ally Bank Serviced by Ally Servicing LLC (RE: related document(s)114 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2012 Isuzu NRR (vin: JALE5W164C7301295) with Certificate of Service. Fee Amount $176,). (Barasch, Adam) (Entered: 10/06/2016)
Oct 6, 2016 219 Declaration re: Default Under Adequate Protection Order; Request for Entry of Order Granting Relief from Stay Filed by Creditor Ally Bank Serviced by Ally Servicing LLC (RE: related document(s)115 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Isuzu NRR (vin: JALE5W163D7301709) with Certificate of Service. Fee Amount $176,). (Attachments: # 1 Exhibit A - Adequate Protection Order # 2 Exhibit B - Notice of Default) (Barasch, Adam) (Entered: 10/06/2016)
Oct 6, 2016 220 Notice of lodgment Filed by Creditor Ally Bank Serviced by Ally Servicing LLC (RE: related document(s)115 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2013 Isuzu NRR (vin: JALE5W163D7301709) with Certificate of Service. Fee Amount $176, Filed by Creditor Ally Bank Serviced by Ally Servicing LLC (Attachments: # 1 Exhibit A - PDP Electronic Title Document # 2 Exhibit B - Retail Installment Sale Contract # 3 Exhibit C - Debtor's Schedule B - Personal Property)). (Barasch, Adam) (Entered: 10/06/2016)
Show 10 more entries
Oct 19, 2016 230 Response to (related document(s): 212 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion under 11 U.S.C. Section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declarations of filed by U.S. Trustee United States Trustee (LA)) Commercial Credit Group, Inc.'s Response to U.S. Trustee's Motion to Dismiss Case with Proof of Service Filed by Creditor Commercial Credit Group, Inc. (Alper, Andrew) (Entered: 10/19/2016)
Oct 25, 2016 231 Notice of Hearing on Motion for Relief from Stay to revoke waste hauling permit Filed by Interested Party City of Los Angeles (RE: related document(s)228 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: WASTE HAULING PERMIT REVOCATION. Fee Amount $176, Filed by Interested Party City of Los Angeles). (Loo, Wendy) (Entered: 10/25/2016)
Oct 25, 2016 232 Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Incorrect event code used. - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)231 Notice of Hearing filed by Interested Party City of Los Angeles) (Johnson, Tina R.) (Entered: 10/25/2016)
Oct 25, 2016 233 Hearing Set (RE: related document(s)228 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party City of Los Angeles) The Hearing date is set for 11/15/2016 at 10:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 10/25/2016)
Oct 27, 2016 234 Notice of lodgment with Exhibit A and Proof of Service Filed by Debtor Clean Up America, Inc. (RE: related document(s)209 Motion Pursuant to 11 USC Sec. 364(c) for Authority to Enter Into Insurance Premium Finance Agreement with IPFS Corporation of California, with copy of Premium Finance Agreement and Proof of Service Filed by Debtor Clean Up America, Inc.). (Steinberg, Peter) (Entered: 10/27/2016)
Oct 28, 2016 235 Notice of lodgment of Order Granting Motion with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)212 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion under 11 U.S.C. Section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declarations of Bankruptcy Analyst, Yolanda Cannon and Trial Attorney, Kelly L. Morrison with proof of service Filed by U.S. Trustee United States Trustee (LA).). (Morrison, Kelly) (Entered: 10/28/2016)
Nov 2, 2016 236 Order Denying (as Moot) Debtor's Motion Pursuant to 11 U.S.C. 364(c0 For Authority to Enter Into Insurance Premium Financing Agreement With IPFS Corporation of California (BNC-PDF) (Related Doc # 209 ) Signed on 11/2/2016 (Carranza, Shemainee) (Entered: 11/02/2016)
Nov 3, 2016 237 Order Granting United States Trustee's Motion to Dismiss or Convert And Dismissing Bankruptcy Case With 180 Day Bar to Refiling (BNC-PDF)Barred Debtor Clean Up America, Inc. starting 11/3/2016 to 5/2/2017 Signed on 11/3/2016 (RE: related document(s)212 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Carranza, Shemainee) (Entered: 11/03/2016)
Nov 3, 2016 238 Notice of dismissal with restriction for against debtor's refiling (BNC) (Carranza, Shemainee) (Entered: 11/03/2016)
Nov 4, 2016 239 BNC Certificate of Notice - PDF Document. (RE: related document(s)236 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2016. (Admin.) (Entered: 11/04/2016)

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
2:14-bk-33267
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Dec 18, 2014
Type
voluntary
Terminated
Jan 23, 2017
Updated
May 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acvo Gas
    ADT Security Services, Inc.
    Ally
    American Reclamation, Inc.
    Anthem Blue Cross
    AT&T
    AW Transfer Services Of CA, LLC-Fal
    Bank Of The West
    BT Turner
    Central Occupation Medicine Provide
    Chiquita Canyon Landill
    Cintas #053
    City Of Los Angeles DBS
    Commercial Credit Group
    Commercial Mobile Systems
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clean Up America, Inc.
    POB 23315
    Los Angeles, CA 90023
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7041

    Represented By

    Peter T Steinberg
    Steinberg Nutter and Brent
    23801 Calabasas Rd Ste 2031
    Calabasas, CA 91302
    818-876-8535
    Fax : 818-876-8536
    Email: mr.aloha@sbcglobal.net

    U.S. Trustee

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

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 18 Smallhold, Inc. 11V 1:2024bk10267
    Oct 3, 2023 U.S. Pre-Finished Metals Corp. 7 2:2023bk16452
    Mar 9, 2022 Greenerways LLC 7 2:2022bk11298
    Mar 9, 2022 Beacon Organics, LLC 7 2:2022bk11295
    Mar 9, 2022 Choice Essential Oils, LLC 7 2:2022bk11297
    Mar 15, 2021 Soft Finish, Inc. 11V 2:2021bk12038
    Nov 3, 2020 Excelencia Academy, Inc. 7 2:2020bk19941
    Aug 9, 2018 We In J Corporation 7 2:2018bk19191
    Jul 25, 2017 Vartan Enterprises, Inc. 7 1:17-bk-11986
    Sep 12, 2014 Mindle USA Clothing Inc 7 2:14-bk-27484
    Jul 17, 2012 Jayklein, Inc. 7 2:12-bk-34669
    Jun 14, 2012 Seafood Logistics Inc 11 2:12-bk-30724
    Mar 14, 2012 GREENBOG H, INC. 7 2:12-bk-19171
    Jan 12, 2012 Paradise Cold Storage, LLC 7 2:12-bk-11179
    Aug 22, 2011 Mexican Benefit Corporation 11 2:11-bk-45565