Welcome to BusinessBankruptcies.com!

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

Crawford Wireless LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk20627
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-20

Updated

9-13-23

Last Checked

12-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2020
Last Entry Filed
Dec 1, 2020

Docket Entries by Quarter

Dec 1, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Crawford Wireless LLC List of Equity Security Holders due 12/15/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/15/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/15/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/15/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/15/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/15/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 12/15/2020. Statement of Financial Affairs (Form 107 or 207) due 12/15/2020. Corporate Resolution Authorizing Filing of Petition due 12/15/2020. Statement of Related Cases (LBR Form F1015-2) due 12/15/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/15/2020. Incomplete Filings due by 12/15/2020. Chapter 11 Plan due by 3/31/2021. Disclosure Statement due by 3/31/2021. (Collins, Kim S.) Additional attachment(s) added on 12/1/2020 (Collins, Kim S.). (Entered: 12/01/2020)
Dec 1, 2020 3 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Crawford Wireless LLC) (Milano, Sonny) (Entered: 12/01/2020)
Dec 1, 2020 Receipt of Chapter 11 Filing Fee - $1738.00 by 01. Receipt Number 20242178. (admin) (Entered: 12/01/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk20627
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Dec 1, 2020
Type
voluntary
Terminated
Jan 6, 2021
Updated
Sep 13, 2023
Last checked
Dec 25, 2020

Associated Cases

    Creditors

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

    Parties

    Debtor

    Crawford Wireless LLC
    3433 Ocean Park Blvd 107 - 282
    Santa Monica, CA 90405
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2007

    Represented By

    Crawford Wireless LLC
    PRO SE

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2023 11824 Ocean Park Partners LLC 11 2:2023bk16465
    Aug 29, 2023 Infinite Donut Inc. 7 2:2023bk15564
    Jul 18, 2023 R&LS Investments, Inc. 11V 2:2023bk14467
    Jul 15, 2022 KR8OS, Inc. 7 2:2022bk13856
    Dec 1, 2015 Cloudbreak Entertainment, Inc. 11 2:15-bk-28443
    Feb 19, 2015 DIAMOND LV ENTERPRISES, LLC 7 2:15-bk-10794
    Mar 5, 2014 North Healthcare Center LLC 11 8:14-bk-11366
    Jan 27, 2014 Webalo, Inc. 11 2:14-bk-11467
    Jan 21, 2014 MARTIFER AURORA SOLAR, LLC 11 2:14-bk-10355
    Jul 27, 2013 Swagger Like Us Inc 7 2:13-bk-29034
    Jun 26, 2013 Medaxis Corporation 7 2:13-bk-26592
    May 31, 2013 Medaxis Corporation 7 2:13-bk-24329
    Nov 19, 2012 JT Structures, Inc. 7 2:12-bk-48547
    Feb 13, 2012 A & H Properties International, LLC 7 2:12-bk-14964
    Dec 27, 2011 Genius Products LLC 7 2:11-bk-62283