Welcome to BusinessBankruptcies.com!

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

Global Metals Corporation

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:15-bk-07170
TYPE / CHAPTER
Involuntary / 7

Filed

11-6-15

Updated

4-23-22

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2016
Last Entry Filed
Jun 30, 2016

Docket Entries by Year

There are 60 older docket entries.

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

login purchase single case subscribe now

Mar 7, 2016 61 Order Regarding Motion for Relief from Stay to Allow Balestreri Potocki and Holmes to be Relieved as Counsel of Record for Global Metals Corp.; with Service by BNC (Related Doc # 41) signed on 3/4/2016. (Beckett-Brown, C.) (Entered: 03/07/2016)
Mar 7, 2016 62 Application for FRBP 2004 Examination Authorizing Examination of Julie Fletcher of Business Brokers International filed by Paul J Leeds on behalf of Rostislav/Christine Kamenetsky (Leeds, Paul) (Entered: 03/07/2016)
Mar 9, 2016 63 Order ExParte Application Higgs Fletcher & Mack LLP for Examination of Julie Fletcher of Business Brokers International with Service by BNC (Related Doc # 62) signed on 3/8/2016. (Crosby, A.C.) (Entered: 03/09/2016)
Mar 9, 2016 64 Court Certificate of Mailing with Service by BNC. (related documents 61 Order re: Motion for Relief from Stay) Notice Date 03/09/2016. (Admin.) (Entered: 03/09/2016)
Mar 11, 2016 65 Order Regarding Substitution of Attorney with Service by BNC. Added Kerry K. Fennelly for Board of Trustees of the California Ironworkers Field Pension Fund, Involvement of Jason Kennedy Terminated signed on 3/11/2016. (Crosby, A.C.) (Entered: 03/11/2016)
Mar 11, 2016 66 Court Certificate of Mailing with Service by BNC. (related documents 63 Order re: Application for FRBP 2004 Examination) Notice Date 03/11/2016. (Admin.) (Entered: 03/11/2016)
Mar 13, 2016 67 Court Certificate of Mailing with Service by BNC. (related documents 65 Substitution of Attorney and Order) Notice Date 03/13/2016. (Admin.) (Entered: 03/13/2016)
Mar 15, 2016 68 Opposition to Chapter 7 Trustee's Motion to Dismiss Bankruptcy Case filed by David M. Poitras of Jeffer Mangels Butler & Mitchell LLP on behalf of Wayne Banks. (Attachments: # 1 Proof of Service) (related documents 56 Motion to Dismiss Bankruptcy Case) (Poitras, David) (Entered: 03/15/2016)
Mar 16, 2016 69 Opposition to Chapter 7 Trustee's Motion to Dismiss Bankruptcy Case, and Joinder to Opposition of Creditor Wayne Banks filed by Maggie Schroedter of Higgs Fletcher & Mack, LLP on behalf of Rostislav/Christine Kamenetsky. (Attachments: # 1 Declaration of Michael J. Campbell, Esq. in Support of Creditor's Opposition to Motion to Dismiss Bankruptcy Case and Joinder # 2 Proof of Service of (1) Opposition to Motion to Dismiss and Joinder and (2)Declaration In Support of Opposition to Motion to Dismiss and Joinder) (related documents 56 Motion to Dismiss Bankruptcy Case, 57 Notice of Hearing and Motion) (Schroedter, Maggie) (Entered: 03/16/2016)
Mar 18, 2016 70 Opposition by ECAP Capital LLC to Trustee's Motion to Dismiss Involuntary Chapter 7 Bankruptcy Case, and Joinder in Oppositions by Creditors Banks and Kamenetsky filed by Kit J. Gardner of Law Offices of Kit J. Gardner on behalf of ECAP Capital LLC. (Attachments: # 1 Declaration of Kit J. Gardner # 2 Declaration of Michael D. Brofman # 3 Proof of Service) (related documents 56 Motion to Dismiss Bankruptcy Case) (Gardner, Kit) (Entered: 03/18/2016)
Show 10 more entries
Apr 29, 2016 81 Notice of Hearing and Motion with Certificate of Service. filed by David M. Poitras on behalf of Wayne Banks. HEARING Scheduled for 5/26/2016 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . Notice Served On: 4/29/2016. Opposition due by: 05/13/2016. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 05/16/2016. (related documents 78 Generic Motion) (Poitras, David) (Entered: 04/29/2016)
May 16, 2016 82 Objection to Exercise of In Personam Jurisdiction and (B) Opposition to Wayne Banks' Motion etc. filed by L. Scott Keehn of Keehn Law Group, APC on behalf of Keith Daniel Coe. (Attachments: # 1 Exh. 1 to Objection and Opposition # 2 Exh. 2 to Objection and Opposition # 3 Exh. 3 to Objection and Opposition # 4 Exh. 4 to Objection and Opposition # 5 Keehn Declaration # 6 Coe Declaration # 7 Proof of Service) (related documents 78 Generic Motion) (Keehn, L.) (Entered: 05/16/2016)
May 19, 2016 83 Joint Status Conference Report filed by Kit J. Gardner on behalf of ECAP Capital LLC. (related documents 74 Minute Order) (Gardner, Kit) (Entered: 05/19/2016)
May 23, 2016 84 Reply TO KEITH DANIEL COE'S (A) OBJECTIONS TO EXERCISE OF IN PERSONAM JURISDICTION AND (B) OPPOSITION TO WAYNE BANKS' MOTION FOR ORDER TO SHOW CAUSE WHY KEITH DANIEL COE SHOULD NOT BE ORDERED TO PREPARE AND FILE BANKRUPTCY SCHEDULES FOR DEBTOR filed by David M. Poitras of Jeffer Mangels Butler & Mitchell LLP on behalf of Wayne Banks. (related documents 78 Generic Motion) (Poitras, David) (Entered: 05/23/2016)
May 24, 2016 85 Keith Daniel Coe's Request for Judicial Notice filed by L. Scott Keehn on behalf of Keith Daniel Coe. (Attachments: # 1 Proof of Service) (Keehn, L.) (Entered: 05/24/2016)
May 25, 2016 86 Tentative Ruling. Department 1: Hearing Date and Time: 05/26/2016 @ 10:00 AM (related document 56 )(Admin.) (Entered: 05/25/2016)
May 27, 2016 87 Motion for Relief from Stay, RS # ANB - 001 (2013 Chevrolet Volt) Fee Amount $ 176.00 filed by Adam N. Barasch on behalf of Ally Bank (Attachments: # 1 Declaration of Brenda Groschen in Support of Ally Bank's Motion for Relief from the Automatic Stay # 2 Exhibit A - Contract # 3 Exhibit B - Title # 4 Exhibit C - Nada guide) (Barasch, Adam) (Entered: 05/27/2016)
May 27, 2016 88 Receipt of Motion for Relief from Stay( 15-07170-MM7) [motion,185] ( 176.00) Filing Fee. Fee Amount 176.00 Receipt number A12340630 (re: Doc# 87); (U.S. Treasury) (Entered: 05/27/2016)
May 27, 2016 89 Notice of Filing of a Motion for Relief from Automatic Stay RS # ANB-001. filed by Adam N. Barasch on behalf of Ally Bank. Notice Served On: 5/27/2016. Request for Hearing & Opposition due by: 06/7/2016. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 06/10/2016. (related documents 87 Motion for Relief from Stay) (Barasch, Adam) (Entered: 05/27/2016)
May 27, 2016 90 Minute Order. Hearing DATE: 05/26/2016, MATTER: MOTION TO DISMISS CASE FILED BY TRUSTEE (fr. 3/31/16) AND MOTION FOR ORDER TO SHOW CAUSE WHY KEITH DANIEL COE SHOULD NOT BE ORDERED TO PREPARE AND FILE BANKRUPTCY SCHEDULES FOR DEBTOR FILED BY DAVID M. POITRAS ON BEHALF OF WAYNE BANKS DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (443346)). HEARING Scheduled for 08/25/2016 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse. HEARING Scheduled for 08/25/2016 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse. (related documents 56 , 78 )(Gregg Robinson) (Entered: 05/27/2016)

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 Southern Bankruptcy Court
Case number
3:15-bk-07170
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Nov 6, 2015
Type
involuntary
Terminated
Feb 22, 2018
Updated
Apr 23, 2022
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALLIED WORLD INSURANCE COMPANY
    JONATHAN R. MILLER, ESQ.

    Parties

    Debtor

    Global Metals Corporation
    11403 W. Bernardo Court
    Suite 100
    San Diego, CA 92127
    SAN DIEGO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx4567

    Represented By

    Matthew Stohl
    Balestreri Potocki & Holmes
    401 "B" Street, Ste 1470
    San Diego, CA 92101
    (619) 686-1930
    Fax : (619) 497-1052

    Petitioning Creditor

    Wayne Banks
    31 Bard Drive
    Monroe, NJ 08831

    Represented By

    David M. Poitras
    Jeffer Mangels Butler & Mitchell LLP
    1900 Avenue of the Stars, 7th Floor
    Los Angeles, CA 90067
    (310) 201-3571
    Email: dpoitras@jmbm.com

    Petitioning Creditor

    Lois Adelman
    5680 NW 3rd Terrace
    Boca Raton, FL 33487

    Represented By

    David M. Poitras
    (See above for address)

    Petitioning Creditor

    Board of Trustees of the California Ironworkers Field Pension Fund
    c/o Laura Garcia, Fund Administrator
    131 N. El Molino Ave.
    Suite 330
    Pasadena, CA 91101

    Represented By

    Kerry K. Fennelly
    Donaldson and Cornwell
    1017 East Grand Avenue
    Escondido, CA 92025
    760-747-1100
    Fax : 760-747-1188
    Email: kfennelly@donaldsonandcornwell.com
    Jason Kennedy
    Melissa W. Cook & Associates
    3444 Camino Del Rio
    Suite 106
    San Diego, CA 92108
    TERMINATED: 03/11/2016

    Trustee

    James L. Kennedy
    PO Box 28459
    San Diego, CA 92198-0459
    (858) 451-8859

    Represented By

    Gary B. Rudolph
    SULLIVAN HILL LEWIN REZ & ENGEL
    550 West C Street, Suite 1500
    San Diego, CA 92101
    619.233.4100
    Fax : 619.231.4372
    Email: rudolph@sullivanhill.com

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2023 Microtek 11V 3:2023bk03868
    Dec 21, 2020 Learn Explore Achieve & Discover, Inc. 7 3:2020bk06070
    Dec 21, 2020 Personal Energy Finance, Inc. parent case 11 1:2020bk13173
    Dec 21, 2020 Renovate America, Inc. 11 1:2020bk13172
    Jun 20, 2020 Directions in Research, Inc. 7 3:2020bk03163
    Feb 14, 2020 eTherapyFinder, LLC 7 3:2020bk00762
    Sep 18, 2019 Electronwheel, Inc 7 3:2019bk05595
    Jul 6, 2017 e.Digital Corporation, a Delaware corporation 7 3:17-bk-04075
    Jul 6, 2017 e.Digital Corporation, a California corporation 7 3:17-bk-04073
    Nov 20, 2015 Live Right Wellness Centers, LLC 7 3:15-bk-07448
    Nov 10, 2015 RxAnte, LLC 11 1:15-bk-12286
    Nov 10, 2015 Millennium Health, LLC 11 1:15-bk-12285
    Nov 10, 2015 Millennium Lab Holdings II, LLC 11 1:15-bk-12284
    Apr 22, 2015 MRJR, Inc. 7 3:15-bk-02612
    Apr 10, 2012 WESTWOOD SD, INC. 11 3:12-bk-05129