Welcome to BusinessBankruptcies.com!

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

Coppelia Inc. A California Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-40784
TYPE / CHAPTER
N/A / 11

Filed

7-19-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2011
Last Entry Filed
Jul 20, 2011

Docket Entries by Year

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)
Jul 20, 2011 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 to include Stmt. of Fin. Affairs. Schedule A. Schedule B. Schedule D. Schedule E. Schedule F. Schedule G. Schedule H. Eq. Sec. Hold. List. (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Coppelia Inc. A California Corporation) (Groves, Monica) (Entered: 07/20/2011)
Jul 20, 2011 5 Notice to Filer of Correction Made/No Action Required: Incorrect debtor(s) address entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Petition was filed as complete, but schedules or statements are 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 Coppelia Inc. A California Corporation) (Groves, Monica) (Entered: 07/20/2011)
Jul 20, 2011 6 Verification of creditor matrix Filed by Debtor Coppelia Inc. A California Corporation, U.S. Trustee United States Trustee (LA). (Wittlin, Peter) (Entered: 07/20/2011)
Jul 20, 2011 7 Notice Notice of Application for Employment of Counsel lfor Debtor Filed by Debtor Coppelia Inc. A California Corporation, U.S. Trustee United States Trustee (LA) (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Coppelia Inc. A California Corporation.). (Wittlin, Peter) (Entered: 07/20/2011)
Jul 20, 2011 8 Application to Employ Peter C. Wittlin as Counsel Application for Employment of Counsel for Debtor Filed by Debtor Coppelia Inc. A California Corporation, U.S. Trustee United States Trustee (LA) (Wittlin, Peter) (Entered: 07/20/2011)
Jul 20, 2011 9 Statement of Disinterestedness for Employment of Professional Person Under F.R.B.P. 2014 Filed by Debtor Coppelia Inc. A California Corporation, U.S. Trustee United States Trustee (LA). (Wittlin, Peter) (Entered: 07/20/2011)

There are 1 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-40784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Jul 19, 2011
Terminated
May 10, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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

    Parties

    Debtor

    Coppelia Inc. A California Corporation
    C/O Ana Asnaran
    7806 Naylor Ave
    Los Angeles, CA 90045
    310-864-3818
    Tax ID / EIN: xx-xxx6785

    Represented By

    Peter C Wittlin
    4000 Barranca Pkwy Ste 250
    Irvine, CA 92604-4710
    949-262-3280
    Fax : 949-262-3281
    Email: jcaldwell@pbcenters.net

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22, 2023 Can Do Activities, Inc. 7 2:2023bk10985
    Jul 22, 2020 MTN International, Inc. parent case 11 1:2020bk11847
    Jul 22, 2020 MTN Government Services, Inc. parent case 11 1:2020bk11846
    Jul 22, 2020 N44HQ, LLC 11 1:2020bk11845
    Jul 22, 2020 Maritime Telecommunications Network, Inc. parent case 11 1:2020bk11844
    Jul 22, 2020 Inflight Productions USA Inc. parent case 11 1:2020bk11843
    Jul 22, 2020 IFE Services (USA), Inc. parent case 11 1:2020bk11842
    Jul 22, 2020 Global Eagle Telecom Licensing Subsidiary LLC parent case 11 1:2020bk11841
    Jul 22, 2020 Global Eagle Services, LLC parent case 11 1:2020bk11840
    Jul 22, 2020 Global Eagle Entertainment Operations Solutions, I parent case 11 1:2020bk11839
    Jul 22, 2020 Entertainment In Motion, Inc. parent case 11 1:2020bk11838
    Jul 22, 2020 Emerging Markets Communications, LLC parent case 11 1:2020bk11837
    Jul 22, 2020 Airline Media Productions, Inc. parent case 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