Welcome to BusinessBankruptcies.com!

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

Encore Electronics, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-27967
TYPE / CHAPTER
Voluntary / 7

Filed

11-24-15

Updated

3-27-19

Last Checked

3-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2019
Last Entry Filed
Mar 4, 2019

Docket Entries by Year

There are 28 older docket entries.

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

login purchase single case subscribe now

Nov 22, 2016 27 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)23 Motion to Abandon Motion of Chapter 7 Trustee to A. Approve Stipulation Between Trustee and Ily Enterprise, Inc. for Abandonment of Personal Property and Waiver of Administrative Claim; and B. to Authorize Abandonment of Certain Personal Property;). (Melissinos, C) (Entered: 11/22/2016)
Nov 22, 2016 28 Notice of lodgment of Order in Bankruptcy Case re Motion of Chapter 7 Trustee to A. Approve Stipulation Between Trustee and Ily Enterprise, Inc. for Abandonment of Personal Property and Waiver of Administrative Claim; and B. to Authorize Abandonment of Certain Personal Property; Declaration of Rosendo Gonzalez in Support Thereof Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)23 Motion to Abandon Motion of Chapter 7 Trustee to A. Approve Stipulation Between Trustee and Ily Enterprise, Inc. for Abandonment of Personal Property and Waiver of Administrative Claim; and B. to Authorize Abandonment of Certain Personal Property; Declaration of Rosendo Gonzalez in Support Thereof. Fee Amount $176 Filed by Trustee Rosendo Gonzalez (TR)). (Melissinos, C) (Entered: 11/22/2016)
Dec 1, 2016 29 Order Granting Motion of Ch. 7 Trustee to (A) Approve Stip between Tr. and Ily Ent., Inc. for abandonment of personal prop. and waiver of adm. claim; and (B) To authorize abandonment of certian personal prop. (BNC-PDF) (Related Doc # 23 ) Signed on 12/1/2016 (Toliver, Wanda) (Entered: 12/01/2016)
Dec 2, 2016 30 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration that No Party Requested a Hearing on Motion Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)25 Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel Chapter 7 Trustee's Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel; Declaration of C. John). (Melissinos, C) (Entered: 12/02/2016)
Dec 2, 2016 31 Notice of lodgment in Bankruptcy Case re Chapter 7 Trustee's Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel; Declaration of C. John M. Melissinos in Support Thereof Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)25 Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel Chapter 7 Trustee's Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel; Declaration of C. John M. Melissinos in Support Thereof Filed by Trustee Rosendo Gonzalez (TR)). (Melissinos, C) (Entered: 12/02/2016)
Dec 3, 2016 32 BNC Certificate of Notice - PDF Document. (RE: related document(s)29 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2016. (Admin.) (Entered: 12/03/2016)
Dec 8, 2016 33 Order Granting Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as general counsel (BNC-PDF) (Related Doc # 25) Signed on 12/8/2016. (Toliver, Wanda) (Entered: 12/08/2016)
Dec 10, 2016 34 BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2016. (Admin.) (Entered: 12/10/2016)
Mar 13, 2017 35 In accordance with the Administrative Order 17-04 dated 2/28/2017, this case is hereby reassigned from Judge Thomas B. Donovan to Judge Barry Russell. (Pennington-Jones, Patricia) (Entered: 03/13/2017)
Nov 3, 2017 36 Notice to professionals to file application for compensation Filed by Trustee Rosendo Gonzalez (TR). (Gonzalez (TR), Rosendo) (Entered: 11/03/2017)
Show 10 more entries
Dec 16, 2017 47 BNC Certificate of Notice - PDF Document. (RE: related document(s)46 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2017. (Admin.) (Entered: 12/16/2017)
Apr 19, 2018 48 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gonzalez. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 04/19/2018)
Apr 19, 2018 49 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)48). (united states trustee (fsy)) (Entered: 04/19/2018)
Apr 19, 2018 50 Hearing Set (RE: related document(s)49 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 6/13/2018 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Lewis, Litaun) (Entered: 04/19/2018)
Apr 22, 2018 51 BNC Certificate of Notice - PDF Document. (RE: related document(s)49 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 17. Notice Date 04/22/2018. (Admin.) (Entered: 04/22/2018)
Jun 30, 2018 52 Notice of lodgment Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)48 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gonzalez. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Gonzalez (TR), Rosendo) (Entered: 06/30/2018)
Jul 5, 2018 53 Order Granting Final Fee Applications allowing payment of 1) court and U.S. Trustee fees; and 2) final fees and expenses of trustee and professionals (see order for details) Re: (BNC-PDF) (Related Doc # 48 ) Signed on 7/5/2018 (Fortier, Stacey) (Entered: 07/05/2018)
Jul 7, 2018 54 BNC Certificate of Notice - PDF Document. (RE: related document(s)53 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/07/2018. (Admin.) (Entered: 07/07/2018)
Jul 24, 2018 55 Report of trustee (under FRBP 3010) Filed by Trustee Rosendo Gonzalez (TR). (Gonzalez (TR), Rosendo) (Entered: 07/24/2018)
Jul 26, 2018 Receipt of Undistributed Funds - $2.03 by 19. Receipt Number 20228893. (admin) (Entered: 07/26/2018)

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
2:15-bk-27967
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Nov 24, 2015
Type
voluntary
Terminated
Mar 4, 2019
Updated
Mar 27, 2019
Last checked
Mar 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Active Development Co., LTD.
    Aim Inc.
    ATEN International Co., LTD.
    Fortune Friendship Limited
    Fullriver Electronics & Technology
    GWC Technology, Inc.
    Intelligent Technology, Inc.
    Jay Tek Enterprise Corp.
    Reallyuseful Electronics Inc.
    SGA Collections, Inc.
    Sunlink Industrial Co., LTD.
    Sunrich Technology (HK) Limited
    Sunrich Technology (HK) Limited
    Topwise Logistics, Inc.
    Windex Logistic Corp.

    Parties

    Debtor

    Encore Electronics, Inc.
    783 Phillips Drive
    City of Industry, CA 91748
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9594

    Represented By

    Kevin Liu
    801 S. Garfield Ave., Suite 338
    Alhambra, CA 91801
    626-539-5377
    Fax : 877-771-3407
    Email: kliuesq@gmail.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Gonzalez Law, P.C.
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    Represented By

    C John M Melissinos
    Greenberg Glusker
    1900 Avenue of the Stars 21st Fl
    Los Angeles, CA 90067
    310-201-7536
    Fax : 213-402-5026
    Email: jmelissinos@greenbergglusker.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 1, 2023 Intouch Footwear, Inc. 11V 2:2023bk15730
    Dec 22, 2022 Shoe Republic LA, Inc 7 2:2022bk16961
    May 5, 2022 CMP Industries LLC 7 2:2022bk12571
    Jan 30, 2021 Hooli Homes LA, INC 7 2:2021bk10762
    Mar 21, 2019 Kokols USA Inc. 7 2:2019bk13087
    Jul 13, 2018 Andrew's & Son Tradings Inc. 11 2:2018bk18022
    Apr 4, 2017 Kingston Engineering, Inc., 7 2:17-bk-14091
    Apr 19, 2016 Domo PCB, Inc. 7 5:16-bk-51152
    Sep 2, 2014 Fullerton Trading, LLC 7 2:14-bk-26864
    Aug 13, 2014 Aiptek, Inc. 7 2:14-bk-25532
    Nov 27, 2012 Sierra Imaging Corporation 7 2:12-bk-49215
    Nov 8, 2012 Fewa Worldwide Services Inc 7 2:12-bk-47461
    Jul 19, 2012 Dreams Footwear Inc 11 2:12-bk-34927
    Feb 13, 2012 Jumbohut, Inc. 7 2:12-bk-15042
    Jul 18, 2011 NMC Logistics International, Inc 11 2:11-bk-40585