Welcome to BusinessBankruptcies.com!

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

Color Spectrum Network, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-42383
TYPE / CHAPTER
N/A / 11

Filed

7-29-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 8, 2011

Docket Entries by Year

Jul 29, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Color Spectrum Network, Inc. Schedule A due 08/12/2011. Schedule B due 08/12/2011. Schedule D due 08/12/2011. Schedule E due 08/12/2011. Schedule F due 08/12/2011. Schedule G due 08/12/2011. Schedule H due 08/12/2011. Statement of Financial Affairs due 08/12/2011.Statement of Related Case due 08/12/2011. Verification of creditor matrix due 08/12/2011. Summary of schedules due 08/12/2011. Declaration concerning debtors schedules due 08/12/2011. Disclosure of Compensation of Attorney for Debtor due 08/12/2011. Statistical Summary due 08/12/2011. Debtor Certification of Employment Income due by 08/12/2011. Incomplete Filings due by 08/12/2011. (Goodman, Andrew) WARNING: Item subsequently amended by docket entry no. 6. Deadline Terminated RE: Statistical Summary. Case Deficient for: Eq Sec Hold List due 08/12/2011. Corp Ownership Stmt due 08/12/2011. Modified on 8/1/2011 (Gae, Hannah). (Entered: 07/29/2011)
Jul 29, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-42383) [misc,volp11] (1039.00) Filing Fee. Receipt number 21704385. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/29/2011)
Jul 29, 2011 2 Venue disclosure form (for Corporations and Partnerships filing a chapter 11) Filed by Debtor Color Spectrum Network, Inc.. (Goodman, Andrew) (Entered: 07/29/2011)
Jul 29, 2011 3 Corporate resolution authorizing filing of petitions Filed by Debtor Color Spectrum Network, Inc.. (Goodman, Andrew) (Entered: 07/29/2011)
Jul 29, 2011 4 Emergency motion of debtor for Entry of Interim and Final DIP Orders (a) Authorizing Debtor to Obtain Post-Petition Financing; (B), Motion to Use Cash Collateral ; (C) granting other relief under 11 USC sections 105, 361, 363 and 364, FRBP 2002 and 4001; and Local Bankruptcy Rules 2002-1 and 4001-2; Memorandum and Declaration of Gilbert Bonilla in Support Thereof; with proof of service. Filed by Debtor Color Spectrum Network, Inc. (Goodman, Andrew) CORRECTION: Attorney to lodge order via lou. Modified on 8/1/2011 (Quintanar, Laura). (Entered: 07/29/2011)
Jul 29, 2011 5 Emergency motion for Authority to Pay Pre-Petition Payroll; Memorandum of Points and Authorities; Declaration of Gil Bonilla in Support Thereof; with proof of service. Filed by Debtor Color Spectrum Network, Inc. (Goodman, Andrew)CORRECTION: Attorney to lodge order via lou. Modified on 8/1/2011 (Quintanar, Laura). (Entered: 07/29/2011)
Aug 1, 2011 6 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Color Spectrum Network, Inc.) (Gae, Hannah) (Entered: 08/01/2011)
Aug 1, 2011 7 Notice to Filer of Error and/or Deficient Document; Attorney to Lodge Order Via Lou Other - (RE: related document(s) 4 Emergency motion filed by Debtor Color Spectrum Network, Inc., Motion to Use Cash Collateral) (Quintanar, Laura) (Entered: 08/01/2011)
Aug 1, 2011 8 Notice to Filer of Error and/or Deficient Document; Attorney to Lodge Order Via Lou Other - (RE: related document(s) 5 Emergency motion filed by Debtor Color Spectrum Network, Inc.) (Quintanar, Laura) (Entered: 08/01/2011)
Aug 1, 2011 9 Meeting of Creditors 341(a) meeting to be held on 9/12/2011 at 01:15 PM at RM 2612, 725 S Figueroa St., Los Angeles, CA 90017. (Ly, Lynn) (Entered: 08/01/2011)
Show 5 more entries
Aug 2, 2011 13 Objection (related document(s): 4 Emergency motion of debtor for Entry of Interim and Final DIP Orders (a) Authorizing Debtor to Obtain Post-Petition Financing; (B) filed by Debtor Color Spectrum Network, Inc., Motion to Use Cash Collateral ; (C) granting other relief under 11 USC sections 105, 361, 363 and 364, FRBP 2002 and 4001; and Local Bankruptcy Rules 2002-1 and 4001-2; Memorandum and Declaration of Gilbert Bonilla in Support Thereof; with proof of s) Filed by U.S. Trustee United States Trustee (LA) (Yip, Hatty) (Entered: 08/02/2011)
Aug 3, 2011 14 Application to Employ Goodman Faith, LLP as General Counsel and Declaration of Andrew Goodman in support; with proof of service. Filed by Debtor Color Spectrum Network, Inc. (Goodman, Andrew) (Entered: 08/03/2011)
Aug 3, 2011 15 Notice of motion/application with proof of service. Filed by Debtor Color Spectrum Network, Inc. (RE: related document(s) 14 Application to Employ Goodman Faith, LLP as General Counsel and Declaration of Andrew Goodman in support; with proof of service. Filed by Debtor Color Spectrum Network, Inc.). (Goodman, Andrew) (Entered: 08/03/2011)
Aug 3, 2011 16 Request for special notice and Inclusion for Service on Mailing Matrix Filed by Creditor Accounts Receivables Funding, Inc.. (Kanesaka, Sheri) (Entered: 08/03/2011)
Aug 3, 2011 17 Supplemental to Emergency Motion of Debtor for Entry of Interim and Final DIP Orders, etc. [docket itme #4]; with proof of service. Filed by Debtor Color Spectrum Network, Inc.. (Faith, Jeremy) (Entered: 08/03/2011)
Aug 3, 2011 18 BNC Certificate of Notice (RE: related document(s) 9 Meeting of Creditors Chapter 11 & 12) No. of Notices: 46. Service Date 08/03/2011. (Admin.) (Entered: 08/03/2011)
Aug 3, 2011 19 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Color Spectrum Network, Inc.) No. of Notices: 1. Service Date 08/03/2011. (Admin.) (Entered: 08/03/2011)
Aug 3, 2011 20 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Color Spectrum Network, Inc.) No. of Notices: 1. Service Date 08/03/2011. (Admin.) (Entered: 08/03/2011)
Aug 4, 2011 21 ORDER AUTHORIZING DEBTOR AND DEBTOR IN POSSESSION TO PAY PREPETITION AND POST-PETITION PAYROLL; (Related Doc # 5 ) Signed on 8/4/2011 (Lomeli, Lydia R.) (Entered: 08/04/2011)
Aug 4, 2011 22 BNC Certificate of Notice - PDF Document. (RE: related document(s) 10 Order on Motion to Use Cash Collateral) No. of Notices: 1. Service Date 08/04/2011. (Admin.) (Entered: 08/04/2011)

There are 5 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
2:11-bk-42383
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Jul 29, 2011
Terminated
Nov 1, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron McKown
    Aetna
    Aetna
    American Business Bank
    American Pringint Ink
    American Printing Ink
    AR Funding
    Atlanta Box & Packaging Source, Inc
    Atlas Die, LLC
    Bobst Group
    City Hall - Tax Dept.
    City of Marietta Tax Department
    Coatings & Adhesives Corporation
    Coatings & Adhesives Corporation
    Cobb County Tax Commissioner
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Color Spectrum Network, Inc.
    180 N. Glendora Avenue
    Suite 203
    Glendora, CA 91741
    Tax ID / EIN: xx-xxx6680

    Represented By

    Andrew A Goodman
    Goodman Faith LLP
    21550 Oxnard St Ste 830
    Woodland Hills, CA 91367
    818-887-2500
    Fax : 818-887-2501
    Email: agoodman@goodmanfaith.com
    Jeremy Faith
    Goodman Faith LLP
    21550 Oxnard St Ste 830
    Woodland Hills, CA 91367
    818-887-2500
    Fax : 818-887-2501
    Email: jfaith@goodmanfaith.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Dare Law
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Hatty K Yip
    Office of the UST/DOJ
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 16, 2023 Glassman & Associates, Inc. 7 2:2023bk15244
    May 12, 2023 Dignity Transportation Services Inc. 7 2:2023bk12921
    Sep 30, 2020 Feel Good Ventures, Inc 7 2:2020bk18938
    Aug 31, 2020 FSRS Inc 7 6:2020bk15927
    Mar 18, 2020 Wiseman Construction Pros, Inc. 7 2:2020bk13074
    Mar 12, 2020 Wise Choice Plumbing and Rooter, Inc. 7 2:2020bk12770
    Oct 28, 2019 Twin Care Home, Inc. 11 2:2019bk22666
    Jul 15, 2019 JPGC Corp 11 2:2019bk18191
    Jul 11, 2018 Accurate Inspections, Inc. 7 2:2018bk17955
    May 25, 2016 Bliss Health Care inc. 7 2:16-bk-16909
    Feb 19, 2015 Absolutely Italian, Inc. 11 2:15-bk-12506
    Jan 8, 2015 Keratech Services, Inc. 7 2:15-bk-10253
    Feb 6, 2014 Hennen Company Inc 11 2:14-bk-12290
    Jan 29, 2014 G & G International Security, Inc. 7 2:14-bk-11639
    Jan 4, 2012 Landmark Investors 2, LLC 11 2:12-bk-10321