Welcome to BusinessBankruptcies.com!

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

Nelson & Associates, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-43751
TYPE / CHAPTER
N/A / 11

Filed

8-8-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2011
Last Entry Filed
Aug 12, 2011

Docket Entries by Year

Aug 8, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Nelson & Associates, Inc. Schedule A due 08/22/2011. Schedule B due 08/22/2011. Schedule D due 08/22/2011. Schedule E due 08/22/2011. Schedule F due 08/22/2011. Schedule G due 08/22/2011. Schedule H due 08/22/2011. Statement of Financial Affairs due 08/22/2011. List of Equity Security Holders due 08/22/2011.Statement of Related Case due 08/22/2011. Notice of available chapters due 08/22/2011. Exhibit A due 08/22/2011. Summary of schedules due 08/22/2011. Declaration concerning debtors schedules due 08/22/2011. Disclosure of Compensation of Attorney for Debtor due 08/22/2011. Venue Disclosure Form due 08/22/2011. Incomplete Filings due by 08/22/2011. (Bender, Ron) WARNING: Item subsequently amended by docket entry no. 2. Deadlines Terminated RE: Notice of Avail Ch. Case Deficient for: Declaration Re Electronic Filing due 8/22/2011. Modified on 8/9/2011 (Gae, Hannah). (Entered: 08/08/2011)
Aug 8, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-43751) [misc,volp11] (1039.00) Filing Fee. Receipt number 21864114. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/08/2011)
Aug 9, 2011 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Nelson & Associates, Inc.) (Gae, Hannah) (Entered: 08/09/2011)
Aug 9, 2011 3 Case Commencement Deficiency Notice (BNC) to include Declaration RE Electronic Filing. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Nelson & Associates, Inc.) (Gae, Hannah) (Entered: 08/09/2011)
Aug 9, 2011 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Allen Grodsky on behalf of Kurt Nelson. (Grodsky, Allen) (Entered: 08/09/2011)
Aug 10, 2011 5 Motion to Use Cash Collateral -[Debtor's Emergency Motion For Authority To Use Cash Collateral And To Make Adequate Protection Payments On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities In Support Thereof (Proof of Service Attached)]- Filed by Debtor Nelson & Associates, Inc. (Fritz, John-patrick) (Entered: 08/10/2011)
Aug 10, 2011 6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) -[Debtor's Emergency Motion For An Order Authorizing Debtor To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(C) Of The Bankruptcy Code; Memorandum Of Points And Authorities (Proof Of Service Attached)]- Filed by Debtor Nelson & Associates, Inc. (Fritz, John-patrick) (Entered: 08/10/2011)
Aug 10, 2011 7 Motion -[Debtor's Emergency Motion For Authority To (1) Pay Prepetition Wages, Commission And Bonuses; And (2) Honor Accrued Vacation And Leave Benefits In The Ordinary Course Of Business; Memorandum Of Points And Authorities In Support Thereof (Proof Of Service Attached)]- Filed by Debtor Nelson & Associates, Inc. (Fritz, John-patrick) (Entered: 08/10/2011)
Aug 10, 2011 8 Declaration re: -[Declaration Of Todd J. Nelson In Support Of Debtors First-Day Motions (Proof Of Service Attached)]- Filed by Debtor Nelson & Associates, Inc. (RE: related document(s) 5 Motion to Use Cash Collateral -[Debtor's Emergency Motion For Authority To Use Cash Collateral And To Make Adequate Protection Payments On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities In Support Thereof (Proof o, 6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) -[Debtor's Emergency Motion For An Order Authorizing Debtor To Provide Adequate Assurance Of Future Payment To Utili, 7 Motion -[Debtor's Emergency Motion For Authority To (1) Pay Prepetition Wages, Commission And Bonuses; And (2) Honor Accrued Vacation And Leave Benefits In The Ordinary Course Of Business; Memorandum Of Points And Authorities In Support Thereof). (Fritz, John-patrick) (Entered: 08/10/2011)
Aug 11, 2011 9 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Nelson & Associates, Inc.) No. of Notices: 1. Service Date 08/11/2011. (Admin.) (Entered: 08/11/2011)
Aug 11, 2011 10 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Nelson & Associates, Inc.) No. of Notices: 1. Service Date 08/11/2011. (Admin.) (Entered: 08/11/2011)
Aug 11, 2011 11 BNC Certificate of Notice (RE: related document(s) 3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 08/11/2011. (Admin.) (Entered: 08/11/2011)
Aug 12, 2011 12 Meeting of Creditors 341(a) meeting to be held on 9/12/2011 at 02:15 PM at RM 2610, 725 S Figueroa St., Los Angeles, CA 90017. (Ly, Lynn) (Entered: 08/12/2011)
Aug 12, 2011 Hearing Set (RE: related document(s) 5 Motion to Use Cash Collateral filed by Debtor Nelson & Associates, Inc.) The Hearing date is set for 8/12/2011 at 03:00 PM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 08/12/2011)
Aug 12, 2011 Hearing Set (RE: related document(s) 6 Motion for Continuation of Utility Service filed by Debtor Nelson & Associates, Inc.) The Hearing date is set for 8/12/2011 at 03:00 PM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 08/12/2011)
Aug 12, 2011 Hearing Set (RE: related document(s) 7 Generic Motion filed by Debtor Nelson & Associates, Inc.) The Hearing date is set for 8/12/2011 at 03:00 PM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 08/12/2011)

There are 5 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
2:11-bk-43751
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Aug 8, 2011
Terminated
Jun 13, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Audi Financial Services
    Banchero Law Firm LLP
    Best Overnight Express, Inc.
    Best Overnight Express, Inc.
    City of Santa Fe Springs
    Copelco Capital, Inc.
    Dell Financial Services
    Dell Financial Services L.L.C.
    Dell Financial Services, L.P.
    Employment Development Dept.
    Enterprise Fleet Management
    Ford Credit
    Ford Credit
    Franchise Tax Board
    Golden Springs Development Company
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nelson & Associates, Inc.
    12816 Leffingwell Road
    Santa Fe Springs, CA 90670
    Tax ID / EIN: xx-xxx5697

    Represented By

    John-patrick M Fritz
    Levene Neale Bender Rankin et al
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jpf@lnbrb.com
    Ron Bender
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbrb.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Dare Law
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Kenneth G Lau
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 27, 2019 Southwest Connection, Inc. 7 2:2019bk22647
    Apr 25, 2019 Milestone Truck Sales Inc. 7 2:2019bk14753
    Feb 19, 2019 Pyramid Auto Transport Inc 7 2:2019bk11721
    Nov 17, 2016 Connection Logistics Inc. 7 2:16-bk-25193
    Apr 21, 2016 LBJ Healthcare Partners Inc. 11 2:16-bk-15197
    Nov 21, 2014 Rasraj, Inc. 7 2:14-bk-31807
    Jul 8, 2014 Thermo Distribution, Inc. 7 2:14-bk-23034
    Apr 7, 2014 Thermo Distribution, Inc. 7 2:14-bk-16653
    Jan 10, 2014 California Windows, Inc. 7 2:14-bk-10568
    Dec 23, 2013 Interior Graphic Contractors Inc 7 2:13-bk-39848
    Nov 8, 2012 Artistic Cosmetic Technology Inc 7 2:12-bk-47384
    Jul 3, 2012 Titanium Construction Group, Inc. 7 2:12-bk-33102
    Feb 6, 2012 Goldenpark, LLC 11 2:12-bk-14292
    Sep 21, 2011 J Three Kings Construction, Inc. 7 2:11-bk-49864
    Jul 28, 2011 EMAE International Corporation 7 2:11-bk-42270