Welcome to BusinessBankruptcies.com!

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

Meade Instruments Corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk14714
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-19

Updated

9-13-23

Last Checked

6-5-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2020
Last Entry Filed
Jun 3, 2020

Docket Entries by Quarter

There are 187 older docket entries.

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

login purchase single case subscribe now

Apr 7, 2020 182 Application for Compensation First Interim Application of SulmeyerKupetz, A Professional Corporation, as Counsel to The Official Committee of Unsecured Creditors, for Allowance and Payment of Fees and Expenses; Declaration of Mark S. Horoupian in Support Thereof, with proof of service, for SulmeyerKupetz, A Professional Corporation, Creditor Comm. Aty, Period: 1/8/2020 to 3/31/2020, Fee: $69,495.20, Expenses: $81.40. Filed by Attorney SulmeyerKupetz, A Professional Corporation (Horoupian, Mark) (Entered: 04/07/2020)
Apr 7, 2020 183 Hearing Set (RE: related document(s)182 Application for Compensation filed by Attorney SulmeyerKupetz, A Professional Corporation) The Hearing date is set for 4/29/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 04/07/2020)
Apr 8, 2020 184 Notice of lodgment Order Granting Motion for Relief from Automatic Stay Filed by Creditor Optronic Technologies, Inc. d/b/a Orion Telescopes & Binoculars (RE: related document(s)159 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Optronic Technologies, Inc. v. Ningbo Sunny Electronic Co., Ltd., et al. - USDC Case No. 16-cv-6370-EJD-VKD . Fee Amount $181, Filed by Creditor Optronic Technologies, Inc. d/b/a Orion Telescopes & Binoculars). (Rafatjoo, Hamid) (Entered: 04/08/2020)
Apr 8, 2020 185 Application for Compensation First Interim Application For Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants For the Chapter 11 Debtor; Declarations of Howard B. Grobstein and Debtor in Support Thereof for Grobstein Teeple LLP, Accountant, Period: 12/12/2019 to 3/31/2020, Fee: $28,096.00, Expenses: $48.72. Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) (Entered: 04/08/2020)
Apr 8, 2020 186 Hearing Set (RE: related document(s)185 Application for Compensation filed by Accountant Grobstein Teeple LLP) The Hearing date is set for 4/29/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 04/08/2020)
Apr 8, 2020 187 Application for Compensation with proof of service for Goe Forsythe & Hodges LLP, Debtor's Attorney, Period: 12/5/2019 to 4/6/2020, Fee: $267,545.50, Expenses: $2,393.01. Filed by Attorneys Robert P Goe, Goe Forsythe & Hodges LLP (Goe, Robert) (Entered: 04/08/2020)
Apr 8, 2020 188 Notice of Hearing on First Interim Applications for Compensation with proof of service Filed by Attorney Goe Forsythe & Hodges LLP (RE: related document(s)180 Application for Compensation of Interim Fees and Expenses with proof of service for Stetina Brunda Garred & Brucker, APC, Special Counsel, Period: 2/4/2020 to 3/31/2020, Fee: $4410.00, Expenses: $775.00. Filed by Attorney Stetina Brunda Garred & Brucker, APC, 182 Application for Compensation First Interim Application of SulmeyerKupetz, A Professional Corporation, as Counsel to The Official Committee of Unsecured Creditors, for Allowance and Payment of Fees and Expenses; Declaration of Mark S. Horoupian in Support Thereof, with proof of service, for SulmeyerKupetz, A Professional Corporation, Creditor Comm. Aty, Period: 1/8/2020 to 3/31/2020, Fee: $69,495.20, Expenses: $81.40. Filed by Attorney SulmeyerKupetz, A Professional Corporation, 185 Application for Compensation First Interim Application For Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants For the Chapter 11 Debtor; Declarations of Howard B. Grobstein and Debtor in Support Thereof for Grobstein Teeple LLP, Accountant, Period: 12/12/2019 to 3/31/2020, Fee: $28,096.00, Expenses: $48.72. Filed by Accountant Grobstein Teeple LLP., 187 Application for Compensation with proof of service for Goe Forsythe & Hodges LLP, Debtor's Attorney, Period: 12/5/2019 to 4/6/2020, Fee: $267,545.50, Expenses: $2,393.01. Filed by Attorneys Robert P Goe, Goe Forsythe & Hodges LLP). (Goe, Robert) (Entered: 04/08/2020)
Apr 9, 2020 189 Hearing Set (RE: related document(s)187 Application for Compensation filed by Attorney Goe Forsythe & Hodges LLP) The Hearing date is set for 4/29/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 04/09/2020)
Apr 9, 2020 190 Hearing Held - Motion Granted just to enter judgment: Order by Attorney (RE: related document(s)159 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Optronic Technologies, Inc. d/b/a Orion Telescopes & Binoculars) (Le, James) Modified on 4/9/2020 (Le, James). (Entered: 04/09/2020)
Apr 10, 2020 191 Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM with Optronic Technologies, Inc. D/B/A Orion Telescopes & Binoculars (BNC-PDF) (Related Doc # 159 ) Signed on 4/10/2020 (Le, James) (Entered: 04/10/2020)
Show 10 more entries
Apr 29, 2020 201 Hearing Held - Motion granted: Order by attorney (RE: related document(s)185 Application for Compensation filed by Accountant Grobstein Teeple LLP) (Le, James) (Entered: 04/29/2020)
Apr 29, 2020 202 Order granting application for payment of: Interim fees and/or expenses (BNC-PDF) (Related Doc # 185) for Grobstein Teeple LLP, fees awarded: $28096.00, expenses awarded: $48.72 Signed on 4/29/2020. (Le, James) (Entered: 04/29/2020)
Apr 29, 2020 203 Hearing Held: Motion granted - Order by attorney (RE: related document(s)180 Application for Compensation filed by Attorney Stetina Brunda Garred & Brucker, APC) (Le, James) (Entered: 04/29/2020)
Apr 29, 2020 204 Hearing Held: Motion granted - Order by attorney (RE: related document(s)182 Application for Compensation filed by Attorney SulmeyerKupetz, A Professional Corporation) (Le, James) (Entered: 04/29/2020)
Apr 29, 2020 205 Hearing Held: Motion granted - Order by attorney (RE: related document(s)187 Application for Compensation filed by Attorney Goe Forsythe & Hodges LLP) (Le, James) (Entered: 04/29/2020)
Apr 30, 2020 206 Order granting application for payment of interim fees and expenses (BNC-PDF) (Related Doc # 180) for Stetina Brunda Garred & Brucker, APC, fees awarded: $4410.00, expenses awarded: $775.00 Signed on 4/30/2020. (Le, James) (Entered: 04/30/2020)
Apr 30, 2020 207 Order granting application for payment of interim fees and expenses (BNC-PDF) (Related Doc 187) for Goe Forsythe & Hodges LLP, fees awarded: $214036.40, expenses awarded: $2393.01 Signed on 4/30/2020. (Le, James) Modified on 5/1/2020 to reflect 80% of fees awarded per order in the amount of $171,229.12; (Garcia, Elaine L.). (Entered: 04/30/2020)
Apr 30, 2020 208 Order granting application for payment of interim fees and expenses (BNC-PDF) (Related Doc 182) for SulmeyerKupetz, A Professional Corporation, fees awarded: $69495.20, expenses awarded: $81.40 Signed on 4/30/2020. (Le, James) Modified on 5/1/2020 to reflect 80% of fees awarded per order in the amount $$55,596.16 per order; (Garcia, Elaine L.). (Entered: 04/30/2020)
May 1, 2020 209 BNC Certificate of Notice - PDF Document. (RE: related document(s)202 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2020. (Admin.) (Entered: 05/01/2020)
May 2, 2020 210 BNC Certificate of Notice - PDF Document. (RE: related document(s)206 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2020. (Admin.) (Entered: 05/02/2020)

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
8:2019bk14714
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Dec 4, 2019
Type
voluntary
Terminated
Aug 3, 2022
Updated
Sep 13, 2023
Last checked
Jun 5, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A & G TRUCKING GROUP, INC
AAS SKY PUBLISHING
ABF FREIGHT SYSTEM, INC
AMERICAN EXPRESS
ARBE RECUBRIMIENTOS INDUSTRIALES S. DE R
ARENT FOX LLP
ASKEW HARDWARE & SUPPLY
BENEFICIAL MAINTENANCE SERV.
CALIFORNIA FINE WIRE
CALIFORNIA GASKET
CHAPMAN ENGINEERING, INC
Churnbusco 2015
CMC CONVERTING & PACKAGING
COAST ALUMINUM & ARCHITECTURAL INC.
COMPLETE OFFICE
There are 85 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Meade Instruments Corp.
27 Hubble
Irvine, CA 92618
ORANGE-CA
Tax ID / EIN: xx-xxx8062

Represented By

Marc C Forsythe
Goe Forsythe & Hodges LLP
18101 Von Karman Avenue Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com
TERMINATED: 12/05/2019
Robert P Goe
Goe Forsythe & Hodges LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com
Charity J Manee
9517772460
Email: cmanee@goeforlaw.com
TERMINATED: 12/05/2019

U.S. Trustee

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

Represented By

Frank Cadigan
411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 12 AKG Trading (USA), Inc. 7 8:2024bk10926
Mar 6 Eliquis International, Inc. 7 8:2024bk10562
Jan 5 Acclivity West, LLC parent case 11 4:2024bk90002
May 3, 2023 PSG Mortgage Lending Corp, a Delaware Corporation 11 3:2023bk30281
Feb 27, 2023 VAP Diagnostics Laboratory, Inc. 7 8:2023bk10366
Feb 6, 2023 GTTD Corp 7 8:2023bk10234
Aug 25, 2021 PSG Mortgage Lending Corp., a Delaware Corporation 11 3:2021bk30592
Jul 8, 2021 DGWB, Inc. 7 8:2021bk11703
Feb 25, 2020 Direct Sports Media Inc 11V 8:2020bk10680
Feb 18, 2020 ARP-Loyalton Cogen LLC 11 8:2020bk10535
Feb 18, 2020 American Renewable Power LLC 11 8:2020bk10533
Jan 6, 2020 James A. Grove Inc. 7 8:2020bk10046
Dec 4, 2019 Sunny Optics, Inc., a Delaware corporation parent case 11 8:2019bk14711
Mar 13, 2018 Squeezology Corp 7 8:2018bk10838
Sep 14, 2011 8945 Research Drive LLC 11 8:11-bk-22907