Docket Entries by Quarter
There are 7 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jul 19, 2011 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Coppelia Inc. A California Corporation (Wittlin, Peter) CORRECTION: Deficient for Exhibit A due 08/02/2011. Eq. Sec. Hold. List due 08/02/2011. Stmt. of Related Case due 08/02/2011. Summary of Schedules due 08/02/2011. Declaration Re Sched due 08/02/2011. Aty Disclosure Stmt. due 08/02/2011. Stmt. of Fin. Affairs due 08/02/2011. Schedule A due 08/02/2011. Schedule B due 08/02/2011. Schedule D due 08/02/2011. Schedule E due 08/02/2011. Schedule F due 08/02/2011. Schedule G due 08/02/2011. Schedule H due 08/02/2011. Incomplete Filings Due 08/02/2011. Corp. Ownership Stat. due 08/02/2011. Electronic Filing Declaration due 08/02/2011. Warning: Item subsequently amended by docket entry 5. Modified on 7/20/2011 (Groves, Monica). (Entered: 07/19/2011) | |
---|---|---|---|
Jul 19, 2011 | Receipt of Voluntary Petition (Chapter 11)(2:11-bk-40784) [misc,volp11] (1039.00) Filing Fee. Receipt number 21508478. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/19/2011) | ||
Jul 19, 2011 | 2 | Corporate resolution authorizing filing of petitions Filed by Debtor Coppelia Inc. A California Corporation, U.S. Trustee United States Trustee (LA). (Wittlin, Peter) (Entered: 07/19/2011) | |
Jul 20, 2011 | 3 | Case Commencement Deficiency Notice to include Exhibit A. Stmt. of Related Case. Summary of Schedules. Declaration Re Sched. Aty Disclosure Stmt. Corp. Ownership Stat. Electronic Filing Declaration. (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Coppelia Inc. A California Corporation) (Groves, Monica) (Entered: 07/20/2011) | |
Log-in to access entire docket |
Franchise Tax Board |
---|
Franchise Tax Board - Att Bankruptcy |
Internal Revenue Service |
Ira Park - C/o FCI Lender Services, Inc. |
Ira Park C/o FCr Lender Services. Inc. |
IRS - POB 21126 - Philadelphia, PA 19144 |
Coppelia Inc. A California Corporation
C/O Ana Asnaran
7806 Naylor Ave
Los Angeles, CA 90045
310-864-3818
Tax ID / EIN: xx-xxx6785
Peter C Wittlin
4000 Barranca Pkwy Ste 250
Irvine, CA 92604-4710
949-262-3280
Fax : 949-262-3281
Email: jcaldwell@pbcenters.net
United States Trustee (LA)
725 S Figueroa St., 26th Floor
Los Angeles, CA 90017
Dare Law
725 S Figueroa St 26th Fl
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov
Melanie C Scott
Office of the United States Trustee
725 S Figueroa St Ste 2600
Los Angeles, CA 90017
213-894-4946
Fax : 213-894-2603
Email: Melanie.Scott@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 22, 2020 |
MTN License Corp.
![]() |
11 | 1:2020bk11848 |
Jul 22, 2020 |
MTN International, Inc.
![]() |
11 | 1:2020bk11847 |
Jul 22, 2020 |
MTN Government Services, Inc.
![]() |
11 | 1:2020bk11846 |
Jul 22, 2020 | N44HQ, LLC | 11 | 1:2020bk11845 |
Jul 22, 2020 |
Maritime Telecommunications Network, Inc.
![]() |
11 | 1:2020bk11844 |
Jul 22, 2020 |
Inflight Productions USA Inc.
![]() |
11 | 1:2020bk11843 |
Jul 22, 2020 |
IFE Services (USA), Inc.
![]() |
11 | 1:2020bk11842 |
Jul 22, 2020 |
Global Eagle Telecom Licensing Subsidiary LLC
![]() |
11 | 1:2020bk11841 |
Jul 22, 2020 |
Global Eagle Services, LLC
![]() |
11 | 1:2020bk11840 |
Jul 22, 2020 |
Global Eagle Entertainment Operations Solutions, I
![]() |
11 | 1:2020bk11839 |
Jul 22, 2020 |
Entertainment In Motion, Inc.
![]() |
11 | 1:2020bk11838 |
Jul 22, 2020 |
Emerging Markets Communications, LLC
![]() |
11 | 1:2020bk11837 |
Jul 22, 2020 |
Airline Media Productions, Inc.
![]() |
11 | 1:2020bk11836 |
Jul 22, 2020 | Global Eagle Entertainment Inc. | 11 | 1:2020bk11835 |
May 8, 2012 | Digital Office Systems Inc | 7 | 2:12-bk-26251 |