Welcome to BusinessBankruptcies.com!

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

Hytera America Incorporated

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk11508
TYPE / CHAPTER
Voluntary / 11

Filed

5-26-20

Updated

9-13-23

Last Checked

5-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2020
Last Entry Filed
May 26, 2020

Docket Entries by Quarter

May 26, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Hytera America Incorporated Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/9/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/9/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/9/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/9/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/9/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/9/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 06/9/2020. Schedule I: Your Income (Form 106I) due 06/9/2020. Schedule J: Your Expenses (Form 106J) due 06/9/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/9/2020. Statement of Financial Affairs (Form 107 or 207) due 06/9/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/9/2020. Statement About Your Social Security Numbers (Form 121) due by 06/9/2020. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 06/9/2020. Cert. of Credit Counseling due by 06/9/2020. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 06/9/2020. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 06/9/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/9/2020. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/9/2020. Incomplete Filings due by 06/9/2020. Chapter 11 Plan due by 09/23/2020. Disclosure Statement due by 09/23/2020. (Lucas, John) WARNING: See docket #3,#4 for corrections. DEADLINES TERMINATED: Statement of SSN, Schedules C,I,J,J-2, Decl Re Sched (Form 106Dec), Disl Comp of BPP, BPP Notice, Declaration, and Signature, Certif of Credit Counseling, Decl Debtor Empl Income, Statement Chapter 11 (Form 122B). CASE ALSO DEFICIENT: Declaration RE Non-Indiv (Form 202) due 6/9/2020. Attorney address updated to reflect pdf. Modified on 5/26/2020 (Shimizu, Tina). (Entered: 05/26/2020)
May 26, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-11508) [misc,volp11] (1717.00) Filing Fee. Receipt number 51161075. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/26/2020)
May 26, 2020 Judge Erithe A. Smith added to case (affiliated case 8:20-bk-11507-ES). Involvement of Judge Theodor Albert Terminated (Corona, Heidi) (Entered: 05/26/2020)
May 26, 2020 2 Motion for Joint Administration Debtors' Emergency Motion for Order Directing Joint Administration of Related Cases Pursuant to Federal Rule of Bankruptcy Procedure 1015(b) and Local Bankrutpcy Rule 9013-1(q) Filed by Debtor Hytera America Incorporated (Lucas, John) (Entered: 05/26/2020)
May 26, 2020 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. Judge was reassigned due to prior case. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hytera America Incorporated) (Shimizu, Tina) (Entered: 05/26/2020)
May 26, 2020 4 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hytera America Incorporated) (Shimizu, Tina) (Entered: 05/26/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk11508
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
May 26, 2020
Type
voluntary
Terminated
Apr 5, 2023
Updated
Sep 13, 2023
Last checked
May 27, 2020
Lead case
Hytera Communications America (West) Inc

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    0117-Waste Pro
    1 Touch Office Technology
    123Radios
    1st Radio Battalion
    2 Way Communications
    2 Way Radio of Minnesota, Inc
    2-Way Radio of Minnesota, Inc
    2018 CAPPO Conference
    2Way Radios 4u
    300 Spectrum Center Drive LLC
    305 Broadcast
    3E Tech Corp
    49er Communications, Inc.
    49er Communications, Inc.
    4Imprint
    There are 1545 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hytera America Incorporated
    3315 Commerce Parkway
    Miramar, FL 33025
    BROWARD-FL
    Tax ID / EIN: xx-xxx2249

    Represented By

    John W Lucas
    Pachulski Stang Ziehl & Jones LLP
    10100 Santa Monica Blvd
    13th Floor
    Los Angeles, CA 90067-4003
    310-277-6910
    Email: jlucas@pszjlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23, 2022 Generex Biotechnology Corp 7 0:2022bk13166
    Aug 5, 2021 Bodytek Fitness Pembroke Pines LLC 11 0:2021bk17687
    Dec 11, 2020 American Medical Depot Holdings, LLC parent case 7 0:2020bk23504
    Dec 11, 2020 AMD Pennsylvania, LLC parent case 11 0:2020bk23503
    Dec 11, 2020 DVSS Acquisition Company, LLC parent case 11 0:2020bk23501
    Dec 11, 2020 American Purchasing Services, LLC d/b/a American M 11 0:2020bk23495
    May 26, 2020 HYT North America, Inc. parent case 11 8:2020bk11509
    Aug 26, 2019 Living Trust LLC 7 0:2019bk21390
    Jul 22, 2019 High Inspiration LLC 11 0:2019bk19698
    Aug 15, 2018 MRC 2010, LLC 7 0:2018bk19904
    Mar 2, 2016 Simply Beans LLC 7 0:16-bk-13041
    Aug 4, 2015 Leburn Properties, LLC 11 0:15-bk-24073
    Feb 26, 2014 Total Dental, LLC 7 0:14-bk-14418
    Jan 14, 2013 P & P Group Services, Inc. 7 0:13-bk-10806
    Jul 30, 2012 E-Max Group, Inc. 11 0:12-bk-28274