Welcome to BusinessBankruptcies.com!

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

Genutec Businesss Solutions, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-13115
TYPE / CHAPTER
Voluntary / 11

Filed

5-16-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 29, 2014

Docket Entries by Year

There are 62 older docket entries.

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

login purchase single case subscribe now

Sep 12, 2014 61 Monthly Operating Report. Operating Report Number: 2. For the Month Ending August 2014 Filed by Debtor Genutec Businesss Solutions, Inc.. (Totaro, Michael) (Entered: 09/12/2014)
Sep 15, 2014 62 Document/Hearing Held - Vacated: Continued to 10/10/14 at 9:00 AM in Courtroom 301, 3420 Twelfth St., Riverside, CA 92501. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Genutec Businesss Solutions, Inc.) (Lozano, Tanisha) (Entered: 09/15/2014)
Sep 15, 2014 63 Order Granting Application and Authorizing the Trustee to Employ Shulman Hodges & Bastian LLP as Special Counsel (BNC-PDF) (Related Doc # 46) Signed on 9/15/2014. (Reid, Rick) (Entered: 09/15/2014)
Sep 17, 2014 64 Errata Notice of Errata Re Caption of the Order Granting Application and Authorizing the Debtor to Employ Shulman Hodges & Bastian LLP as Special Counsel Filed by Debtor Genutec Businesss Solutions, Inc. (RE: related document(s)63 Order on Application to Employ (BNC-PDF)). (Shulman, Leonard) (Entered: 09/17/2014)
Sep 17, 2014 65 Application for extension of time to file schedules and/or plan w/proof of service Filed by Debtor Genutec Businesss Solutions, Inc. (Totaro, Michael) (Entered: 09/17/2014)
Sep 17, 2014 66 Notice of lodgment w/proof of service Filed by Debtor Genutec Businesss Solutions, Inc. (RE: related document(s)65 Application for extension of time to file schedules and/or plan w/proof of service Filed by Debtor Genutec Businesss Solutions, Inc.). (Totaro, Michael) (Entered: 09/17/2014)
Sep 17, 2014 67 BNC Certificate of Notice - PDF Document. (RE: related document(s)63 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2014. (Admin.) (Entered: 09/17/2014)
Sep 19, 2014 68 Order Enlarging the Time to File Debtor's Disclosure Statement and Chapter 11 Plan of Reorganization [December 1, 2014] (Related Doc # 65 ) Signed on 9/19/2014 (Reid, Rick) (Entered: 09/19/2014)
Sep 21, 2014 69 BNC Certificate of Notice - PDF Document. (RE: related document(s)68 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/21/2014. (Admin.) (Entered: 09/21/2014)
Oct 9, 2014 70 Notice of Continuance of Mediation w proof of service Filed by Debtor Genutec Businesss Solutions, Inc.. (Totaro, Michael) (Entered: 10/09/2014)
Show 10 more entries
Nov 6, 2014 81 Notice of Objection to Claim #6 by Claimant Stradling Yocca Carlson & Rauth in the amount of $ $163,067.70 Filed by Debtor Genutec Business Solutions, Inc. (Bryner, Candice) (Entered: 11/06/2014)
Nov 6, 2014 82 Chapter 11 Status Conference Order. The Status Conference is CONTINUED TO 1/22/2015 at 10:30 a.m.; Debtor Shall File an Updated Status Report and Serve a Copy of the Same Upon the United States Trustee not later than 1/8/2015 (Related Doc # 1 ) - Signed on 11/6/2014 (Duarte, Tina) (Entered: 11/06/2014)
Nov 7, 2014 83 Hearing Continued RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case (related document 1) STATUS CONFERENCE HEARING CONTINUED TO 1/22/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701 - UPDATED STATUS REPORT TO BE FILED BY 1/8/2015 - The case judge is Erithe A. Smith. (cr:reid) (Peres, Carlos) (Entered: 11/07/2014)
Nov 8, 2014 84 Withdrawal re: of Docket 77 w proof of service Filed by Debtor Genutec Businesss Solutions, Inc. (RE: related document(s)77 Application for Compensation w proof of service for Michael R Totaro, Debtor's Attorney, Period: 5/9/2014 to 10/31/2014, Fee: $44617.50, Expenses: $1215.00.). (Totaro, Michael) (Entered: 11/08/2014)
Nov 8, 2014 85 Application for Compensation w proof of service for Michael R Totaro, Debtor's Attorney, Period: 5/9/2014 to 10/31/2014, Fee: $44932.50, Expenses: $1215.00. Filed by Attorney Michael R Totaro (Totaro, Michael)WARNING: Item subsequently amended by docket entry 88 . Modified on 11/10/2014 (Mccall, Audrey). (Entered: 11/08/2014)
Nov 8, 2014 86 BNC Certificate of Notice - PDF Document. (RE: related document(s)82 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2014. (Admin.) (Entered: 11/08/2014)
Nov 9, 2014 87 Notice of Hearing Corrected w proof of service Filed by Debtor Genutec Businesss Solutions, Inc. (RE: related document(s)85 Application for Compensation w proof of service for Michael R Totaro, Debtor's Attorney, Period: 5/9/2014 to 10/31/2014, Fee: $44932.50, Expenses: $1215.00. Filed by Attorney Michael R Totaro). (Totaro, Michael) WARNING: Item subsequently amended by docket entry 88 . Modified on 11/10/2014 (Mccall, Audrey). (Entered: 11/09/2014)
Nov 10, 2014 88 Notice to Filer of Error and/or Deficient Document Incorrect hearing date was selected. THE FILER IS INSTRUCTED TO CALL COURTROOM DEPUTY FOR AN AVAILABLE DATE FOR APPLICATION. Date selected is Full. (RE: related document(s)85 Application for Compensation filed by Debtor Genutec Businesss Solutions, Inc., 87 Notice of Hearing filed by Debtor Genutec Businesss Solutions, Inc.) (Mccall, Audrey) (Entered: 11/10/2014)
Nov 10, 2014 89 Hearing Set (RE: related document(s)79 Motion to Disallow Claim 6 of Stradling Yocca Carlson & Rauth, PC filed by Debtor Genutec Businesss Solutions, Inc.) The Hearing date is set for 12/16/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Reid, Rick) (Entered: 11/10/2014)
Nov 11, 2014 90 Voluntary Dismissal of Motion w proof of service Filed by Debtor Genutec Businesss Solutions, Inc. (RE: related document(s)85 Application for Compensation w proof of service for Michael R Totaro, Debtor's Attorney, Period: 5/9/2014 to 10/31/2014, Fee: $44932.50, Expenses: $1215.00.). (Totaro, Michael) WARNING: Item subsequently amended by docket entry 92 Modified on 11/12/2014 (Mccall, Audrey). (Entered: 11/11/2014)

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
8:14-bk-13115
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
May 16, 2014
Type
voluntary
Terminated
Sep 26, 2016
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acounting Resource Solutions
    BDC Partners, LL
    Lawnae Hunter
    Merrill Corporation
    Michael Taus
    Offices of Jimmy C. Taus
    Orcale USA, Inc.
    Rapid Notify, Inc.
    Seaview Mezzanine Fund LP
    Shulman, Hodges & Bastian
    Stonefield Josephson, Inc.
    Stradling, Yocca Carlson & Rauth
    Tax Group, LP
    TICC Capital Corp.

    Parties

    Debtor

    Genutec Businesss Solutions, Inc.
    23046 Avenida de la Carlota #600
    Laguna Hills, CA 92653
    ORANGE-CA
    Tax ID / EIN: xx-xxx1368

    Represented By

    Candice Bryner
    Law Ofcs of M Candice Bryner
    900 Roosevelt
    Irvine, CA 92620
    949-371-9056
    Fax : 949-679-2492
    Email: candice@brynerlaw.com
    Leonard M Shulman
    Shulman Hodges & Bastian LLP
    8105 Irvine Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: lshulman@shbllp.com
    Michael R Totaro
    Totaro & Shanahan
    POB 789
    Pacific Palisades, CA 90272
    310-573-0276
    Fax : 310-496-1260
    Email: tsecfpacer@aol.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2017 Secure California Income Fund, LLC 11 8:17-bk-12127
    May 25, 2017 California Indexed Growth Fund, LLC 11 8:17-bk-12126
    May 25, 2017 CA Real Estate Opportunity Fund II, LLC 11 8:17-bk-12125
    May 25, 2017 CA Real Estate Opportunity Fund I, LLC 11 8:17-bk-12124
    May 18, 2017 PROSPER MANAGED FUND LLC 11 8:17-bk-12008
    May 18, 2017 PMB MANAGED FUND LLC 11 8:17-bk-12006
    May 18, 2017 LVNV MULTI FAMILY LLC 11 8:17-bk-12005
    May 18, 2017 LUXURY ASSET PURCHASING INTERNATIONAL LLC 11 8:17-bk-12004
    May 18, 2017 EQUITY INDEXED MANAGED FUND LLC 11 8:17-bk-12003
    May 18, 2017 CLAIRTON RESIDENTIAL RENEWAL LLC 11 8:17-bk-12002
    May 18, 2017 CA WHIRL FUND LLC 11 8:17-bk-12001
    May 18, 2017 CA SEE JANE GO FUND LLC 11 8:17-bk-12000
    May 18, 2017 CA EXPRESS FUND LLC 11 8:17-bk-11999
    May 18, 2017 ALABAMA HOUSING FUND LLC 11 8:17-bk-11998
    May 18, 2017 WJA ASSET MANAGEMENT LLC 11 8:17-bk-11996