Welcome to BusinessBankruptcies.com!

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

Gamma Medica-Ideas (USA), Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-17469
TYPE / CHAPTER
Voluntary / 11

Filed

8-20-12

Updated

9-14-23

Last Checked

8-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 27, 2015
Last Entry Filed
Aug 20, 2015

Docket Entries by Year

There are 921 older docket entries.

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

login purchase single case subscribe now

Dec 8, 2014 869 Order Granting Chapter 11 Trustee's Motion to Approve Compromise of Controversy under Rule 9019 (BNC-PDF) (Related Doc # 794) Signed on 12/8/2014. (Garcia, Patty) (Entered: 12/08/2014)
Dec 9, 2014 870 Statement Regarding Supplement to Final Fee Application of Loeb & Loeb LLP, Counsel for the Official Committee of Creditors Holding Unsecured Claims, Seeking Allowance and Payment of Compensation and Reimbursement of Expenses Filed by Creditor Committee Official Committee of Unsecured Creditors. (Wanlass, Jeanne). Related document(s) 825 Application for Compensation Final Fee Application of Loeb & Loeb LLP Counsel for The Official Committee of Creditors Holding Unsecured Claims Seeking Allowance and Payment of Compensation and Reimbursement of Expenses Under 11 U.S.C. Sections 330 an filed by Attorney Loeb & Loeb LLP. Modified on 12/15/2014 (Garcia, Patty). (Entered: 12/09/2014)
Dec 10, 2014 871 Declaration re: Declaration of Krikor J. Meshefejian in Support of Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (RE: related document(s)822 Application for Compensation Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (with Exhibits A through D and Proof of Service) for Levene, Neal). (Meshefejian, Krikor) (Entered: 12/10/2014)
Dec 10, 2014 872 BNC Certificate of Notice - PDF Document. (RE: related document(s)869 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 2. Notice Date 12/10/2014. (Admin.) (Entered: 12/10/2014)
Dec 16, 2014 873 Motion to Approve Compromise Under Rule 9019 / Chapter 11 Trustee's Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities And Declaration Of David K. Gottlieb In Support Thereof Filed by Trustee David Keith Gottlieb (TR) (Grimberg, Michelle) (Entered: 12/16/2014)
Dec 16, 2014 874 Notice of motion/application - Notice of Chapter 11 Trustee's Motion To Approve Compromise Of Controversy Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)873 Motion to Approve Compromise Under Rule 9019 / Chapter 11 Trustee's Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities And Declaration Of David K. Gottlieb In Support Thereof Filed by Trustee David Keith Gottlieb (TR)). (Grimberg, Michelle) (Entered: 12/16/2014)
Dec 16, 2014 875 Notice Of Intended Distribution To Holders Of Class 2 Allowed Claims (i.e., General Unsecured Claims) Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)769 Amended Chapter 11 Plan First Amended Chapter 11 Liquidating Plan Of Reorganization (Dated September 23, 2014) Proposed Jointly By The Chapter 11 Trustee And The Official Committee Of Creditors Holding Unsecured Claims Filed by Debtor Gamma Medica-Ideas (USA), Inc. (RE: related document(s)728 Chapter 11 Plan of Reorganization / Chapter 11 Liquidating Plan Of Reorganization (Dated August 27, 2014) Proposed Jointly By The Chapter 11 Trustee And The Official Committee Of Creditors Holding Unsecured Claims Filed by Debtor Gamma Medica-Ideas (USA), Inc..).). (Bender, Ron) (Entered: 12/16/2014)
Dec 17, 2014 876 Monthly Operating Report. Operating Report Number: 28. For the Month Ending 11/30/2014 Filed by Trustee David Keith Gottlieb (TR). (Gottlieb (TR), David) (Entered: 12/17/2014)
Dec 17, 2014 877 Order Granting Final Application For Allowance of Fees and Reimbursement of Expenses of Levene, Neale, Bender, Yoo & Brill LLP (BNC-PDF) (Related Doc # 822) for (BNC-PDF) (Related Doc # 822) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $296123.79, expenses awarded: $14790.92 Signed on 12/17/2014. (Garcia, Patty) (Entered: 12/17/2014)
Dec 17, 2014 878 Order Granting Final Application For Allowance of Fees and Reimbursement of Expenses of David K. Gottlieb (BNC-PDF) (Related Doc # 818) for David Keith Gottlieb (TR), fees awarded: $169694.60, expenses awarded: $84.56 Signed on 12/17/2014. (Garcia, Patty) (Entered: 12/17/2014)
Show 10 more entries
Dec 21, 2014 889 BNC Certificate of Notice - PDF Document. (RE: related document(s)883 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 12/21/2014. (Admin.) (Entered: 12/21/2014)
Dec 22, 2014 890 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Howell, Patrick. (Howell, Patrick) (Entered: 12/22/2014)
Dec 29, 2014 891 Notice of Change of Address Filed by Creditor GE Healthcare. (Bach, Michael) (Entered: 12/29/2014)
Dec 30, 2014 892 Notice of Change of Address Filed by Creditor William D Kelley . (Keys, Robin) (Entered: 12/30/2014)
Dec 30, 2014 893 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Krieger, Jeffrey. (Krieger, Jeffrey) (Entered: 12/30/2014)
Jan 2, 2015 894 Judge's instruction for entering discharge in chapter 11 cases (Garcia, Patty) (Entered: 01/02/2015)
Jan 6, 2015 895 Declaration re: non opposition / Declaration Of Michelle S. Grimberg Re Neither Opposition To Nor Request For Hearing On Chapter 11 Trustee's Motion To Approve Compromise Of Controversy Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)873 Motion to Approve Compromise Under Rule 9019 / Chapter 11 Trustee's Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities And Declaration Of David K. Gottlieb In Support Thereof). (Grimberg, Michelle) (Entered: 01/06/2015)
Jan 6, 2015 896 Notice of lodgment of Order Granting Chapter 11 Trustee's Motion To Approve Compromise Of Controversy Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)873 Motion to Approve Compromise Under Rule 9019 / Chapter 11 Trustee's Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities And Declaration Of David K. Gottlieb In Support Thereof Filed by Trustee David Keith Gottlieb (TR)). (Grimberg, Michelle) (Entered: 01/06/2015)
Jan 19, 2015 897 Monthly Operating Report. Operating Report Number: 29. For the Month Ending 12/31/2014 Filed by Trustee David Keith Gottlieb (TR). (Gottlieb (TR), David) (Entered: 01/19/2015)
Jan 20, 2015 898 Order Granting Chapter 11 Trustee's Motion to Approve Compromise of Controversy (BNC-PDF) (Related Doc # 873) Signed on 1/20/2015. (Garcia, Patty) (Entered: 01/20/2015)

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
1:12-bk-17469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Aug 20, 2012
Type
voluntary
Terminated
Dec 4, 2015
Updated
Sep 14, 2023
Last checked
Aug 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3D Exhibits, Inc.
    A T & T Mobility
    Advanced Molecular Imaging, Inc.
    Advanced Molecular Imaging, LLC
    Agility Logistics USA
    Ajilon Professional Svcs
    ALCO Precision
    Allied Electronics, Inc.
    Alpha Imaging
    Alpha Technologies LTD
    Ambassador Medical Services
    Ambriex
    Ambriex S/A
    Amis Systems
    Anixter, Inc.
    There are 212 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gamma Medica-Ideas (USA), Inc.
    19355 Business Center Drive
    Suite 8
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0159

    Represented By

    Ryan Azlein
    Stubbs Alderton & Markiles LLP
    15260 Ventura Blvd 20th Fl
    Sherman Oaks, CA 91403
    818-444-4504
    Fax : 818-444-6304
    Email: razlein@stubbsalderton.com
    Ron Bender
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbyb.com
    Krikor J Meshefejian
    10250 Constellation Blvd
    Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: kjm@lnbrb.com

    Trustee

    David Keith Gottlieb (TR)
    15233 Ventura Blvd, 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 539-7720

    Represented By

    Gregory J Aldisert
    Kinsella Weitzman Iser Kump & Aldis
    808 Wilshire Blvd 3rd Fl
    Santa Monica, CA 90401
    310-566-9800
    Fax : 310-566-9850
    Email: galdisert@kwikalaw.com
    Ron Bender
    (See above for address)
    Michelle S Grimberg
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: msg@lnbrb.com
    Krikor J Meshefejian
    (See above for address)
    Carmela Pagay
    Levene Neale Bender et al
    10250 Constellation Bl Ste1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: ctp@lnbrb.com
    Lindsey L Smith
    Levene, Neale, Bender, Rankin & Bri
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: lls@lnbyb.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov
    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov
    TERMINATED: 03/12/2013
    Bradley D Jones
    115 S. Union Street
    Suite 210
    Alexandria, VA 22314
    703-557-7228
    Fax : 703-557-7229
    Email: bradley.d.jones@usdoj.gov
    TERMINATED: 03/12/2013
    S Margaux Ross
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4494
    Fax : 213-894-0276
    Email: margaux.ross@usdoj.gov
    TERMINATED: 02/26/2014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 22, 2023 Jean K PL Furniture Inc. 7 1:2023bk10705
    Jul 31, 2019 California Warewashing and Laundry Service Inc. 7 1:2019bk11947
    Jul 12, 2019 Property Cowboys, LLC 7 1:2019bk11736
    Jun 19, 2018 Happy Jump, Inc. 11 1:2018bk11544
    May 20, 2016 FRESH GOURMET CONCEPTS INC 7 1:16-bk-11509
    Feb 26, 2014 PLUSHPOD INTERNATIONAL, INC. 7 1:14-bk-10980
    Sep 17, 2013 Argus Payments Inc. parent case 11 1:13-bk-12406
    Aug 8, 2013 Pak Electric Inc. 7 1:13-bk-15262
    Oct 15, 2012 RS COMMUNICATIONS, INC. 7 1:12-bk-19096
    Aug 20, 2012 Industrial Digital Imaging, Inc. 11 1:12-bk-17483
    Aug 20, 2012 Advanced Molecular Imaging, Inc. 11 1:12-bk-17479
    Aug 20, 2012 Advanced Molecular Imaging, LLC 11 1:12-bk-17475
    Aug 20, 2012 Gamma Medica-Ideas, Inc. 11 1:12-bk-17474
    Apr 25, 2012 Spring Heating & Air Conditioning, Inc. 7 1:12-bk-13819
    Nov 28, 2011 DynaPump, Inc. 7 1:11-bk-23725