Welcome to BusinessBankruptcies.com!

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

Ireland Needlecraft, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-12518
TYPE / CHAPTER
Voluntary / 11

Filed

8-29-16

Updated

9-13-23

Last Checked

9-30-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2016
Last Entry Filed
Aug 29, 2016

Docket Entries by Year

Aug 29, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ireland Needlecraft, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/12/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/12/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/12/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/12/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/12/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 09/12/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/12/2016. Statement of Financial Affairs (Form 107 or 207) due 09/12/2016. Corporate Resolution Authorizing Filing of Petition due 09/12/2016. Incomplete Filings due by 09/12/2016. (Fox, Steven)correction: Not deficient for Corporate Resolution. Modified on 8/29/2016 (Toomer, Rosalind). (Entered: 08/29/2016)
Aug 29, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Ireland Needlecraft, Inc.. (Fox, Steven) (Entered: 08/29/2016)
Aug 29, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor Ireland Needlecraft, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Fox, Steven) (Entered: 08/29/2016)
Aug 29, 2016 Receipt of Voluntary Petition (Chapter 11)(1:16-bk-12518) [misc,volp11] (1717.00) Filing Fee. Receipt number 43191400. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/29/2016)
Aug 29, 2016 4 Motion to Use Cash Collateral Motion For Use Of Cash Collateral On An Interim And Final Basis; Memorandum Of Points And Authorities Filed by Debtor Ireland Needlecraft, Inc. (Fox, Steven) (Entered: 08/29/2016)
Aug 29, 2016 5 Motion Regarding Chapter 11 First Day Motions Emergency Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities; Declaration Filed by Debtor Ireland Needlecraft, Inc. (Fox, Steven) (Entered: 08/29/2016)
Aug 29, 2016 6 Motion Regarding Chapter 11 First Day Motions Motion Pursuant To Local Bankruptcy Rule 2081-1(b) For Order Determining Adequate Assurance Of Payment For Post-Petition Utility Services; Memorandum Of Points And Authorities Filed by Debtor Ireland Needlecraft, Inc. (Fox, Steven) (Entered: 08/29/2016)
Aug 29, 2016 7 Motion Regarding Chapter 11 First Day Motions Motion For Order Authorizing Continuation Of Certain Customer Practices; Memorandum Of Points And Authorities Filed by Debtor Ireland Needlecraft, Inc. (Fox, Steven) (Entered: 08/29/2016)
Aug 29, 2016 8 Declaration re: Declaration Of Robert Stotts Jr. In Support Of Debtor's First Day Motions Filed by Debtor Ireland Needlecraft, Inc. (RE: related document(s)4 Motion to Use Cash Collateral Motion For Use Of Cash Collateral On An Interim And Final Basis; Memorandum Of Points And Authorities, 5 Motion Regarding Chapter 11 First Day Motions Emergency Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities; Declaration, 6 Motion Regarding Chapter 11 First Day Motions Motion Pursuant To Local Bankruptcy Rule 2081-1(b) For Order Determining Adequate Assurance Of Payment For Post-Petition Utility Services; Memorandum Of Points And Authorities, 7 Motion Regarding Chapter 11 First Day Motions Motion For Order Authorizing Continuation Of Certain Customer Practices; Memorandum Of Points And Authorities). (Attachments: # 1 Exhibit # 2 Exhibit) (Fox, Steven) (Entered: 08/29/2016)
Aug 29, 2016 9 Notice of Hearing Notice Of Hearings Set On Shortened Notice On Debtor's First Day Motions Filed by Debtor Ireland Needlecraft, Inc. (RE: related document(s)4 Motion to Use Cash Collateral Motion For Use Of Cash Collateral On An Interim And Final Basis; Memorandum Of Points And Authorities Filed by Debtor Ireland Needlecraft, Inc., 5 Motion Regarding Chapter 11 First Day Motions Emergency Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities; Declaration Filed by Debtor Ireland Needlecraft, Inc., 6 Motion Regarding Chapter 11 First Day Motions Motion Pursuant To Local Bankruptcy Rule 2081-1(b) For Order Determining Adequate Assurance Of Payment For Post-Petition Utility Services; Memorandum Of Points And Authorities Filed by Debtor Ireland Needlecraft, Inc., 7 Motion Regarding Chapter 11 First Day Motions Motion For Order Authorizing Continuation Of Certain Customer Practices; Memorandum Of Points And Authorities Filed by Debtor Ireland Needlecraft, Inc.). (Fox, Steven) (Entered: 08/29/2016)

There are 4 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
1:16-bk-12518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Aug 29, 2016
Type
voluntary
Terminated
Nov 30, 2018
Updated
Sep 13, 2023
Last checked
Sep 30, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Bicycle Group, LLC
    American Express
    American Express
    American Honda Finance Corporation
    Amy B. Lawrence
    Audi Financial Services
    Ballway Air Conditioning, Inc.
    Bell Sports, Inc.
    Billups Development, LLC
    Capital One Bank (USA), N.A.
    Charter Communications
    City of Los Angeles
    Cycling Sports Group, Inc.
    Employment Development Department
    Enve Composites
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ireland Needlecraft, Inc.
    16908 San Fernando Mission Blvd.
    Granada Hills, CA 91344
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0644
    dba H & S Bicycles

    Represented By

    Steven R Fox
    17835 Ventura Blvd Ste 306
    Encino, CA 91316
    818-774-3545
    Fax : 818-774-3707
    Email: emails@foxlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 2, 2022 Zabala Farms of Salinas, LLC 7 1:2022bk10529
    Jan 21, 2022 U.S. Brake Masters, Inc. 7 1:2022bk10071
    Jul 21, 2020 Monte Verde Ranch, LLC 11V 1:2020bk11277
    Feb 11, 2020 RHSF, Inc. 7 1:2020bk10325
    Aug 23, 2017 Church of Merch, LLC 7 1:17-bk-12250
    Feb 22, 2017 Green Alchemy Innovations LLC 7 1:17-bk-10456
    Feb 6, 2017 Eco Ink & Toner, Inc. 7 1:17-bk-10298
    Jul 7, 2015 Robert E. Thompson, MD, A Professional Corporation 11 1:15-bk-12310
    Mar 20, 2015 Van Nuys Finance Co., Inc. 11 1:15-bk-10966
    Sep 20, 2013 Dalita's Delights Inc 7 1:13-bk-16132
    Mar 12, 2013 Dalita's Delights Inc 7 1:13-bk-11681
    May 7, 2012 PIC Enterprises LLC 7 1:12-bk-14247
    Mar 30, 2012 R&C Drilling Inc, A California Corporation 7 1:12-bk-13022
    Aug 8, 2011 Platinum Venture Capital Funding LLC 7 1:11-bk-19498
    Jul 14, 2011 Platinum Venture Capital Funding LLC 7 1:11-bk-18481