Welcome to BusinessBankruptcies.com!

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

Net Data Centers, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-12690
TYPE / CHAPTER
Voluntary / 11

Filed

2-23-15

Updated

6-16-17

Last Checked

6-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 16, 2017
Last Entry Filed
May 24, 2017

Docket Entries by Year

There are 669 older docket entries.

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

login purchase single case subscribe now

Feb 10, 2017 649 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 631) for Buchalter Nemer, A Professional Corporation, fees awarded: $93239.00, expenses awarded: $243.27, Granting Application For Compensation (BNC-PDF) (Related Doc # 633); See order for further details; Signed on 2/10/2017. (Jackson, Wendy Ann) (Entered: 02/10/2017)
Feb 10, 2017 650 Order Granting Application For Compensation...The court further orders: The GlassRatner Application includes a request for final approval of fees and expenses previously awarded on an interim basis ($67,860.00 in fees and $176.70 in expenses) which is also approved (BNC-PDF) (Related Doc # 634) for Lewis R Landau, fees awarded: $95,889.00, expenses awarded: $198.60 Signed on 2/10/2017. (Sumlin, Sharon E.) (Entered: 02/10/2017)
Feb 12, 2017 651 BNC Certificate of Notice - PDF Document. (RE: related document(s)649 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2017. (Admin.) (Entered: 02/12/2017)
Feb 12, 2017 652 BNC Certificate of Notice - PDF Document. (RE: related document(s)650 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2017. (Admin.) (Entered: 02/12/2017)
Mar 1, 2017 653 Objection to Claim #9 by Claimant Terry Spoors in the amount of $ $120,000.00 Filed by Debtor Net Data Centers, Inc.. (Beck, Paul) (Entered: 03/01/2017)
Mar 1, 2017 654 Notice of Claim Objection (with Proof of Service) Filed by Debtor Net Data Centers, Inc. (RE: related document(s)653 Objection to Claim #9 by Claimant Terry Spoors in the amount of $ $120,000.00 Filed by Debtor Net Data Centers, Inc..). (Beck, Paul) (Entered: 03/01/2017)
Mar 2, 2017 Hearing Set (RE: related document(s) 653 Objection to Claim filed by Net Data Centers, Inc.) Hearing to be held on 04/05/2017 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 03/02/2017)
Mar 2, 2017 655 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. THIS DOCUMENT IS FILED WITH INTERACTIVE FIELDS AND MUST FLATTEN THE PDF BEFORE RE-FILING THE DOCUMENT IN CM/ECF; (RE: related document(s)654 Notice filed by Debtor Net Data Centers, Inc.) (Jackson, Wendy Ann) (Entered: 03/02/2017)
Mar 2, 2017 656 Notice of Objection to Claim (revised to flattened pdf) Filed by Debtor Net Data Centers, Inc. (RE: related document(s)653 Objection to Claim #9 by Claimant Terry Spoors in the amount of $ $120,000.00 Filed by Debtor Net Data Centers, Inc..). (Beck, Paul) (Entered: 03/02/2017)
Mar 2, 2017 657 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. MISSING DEBTOR'S NAME; (RE: related document(s)656 Notice filed by Debtor Net Data Centers, Inc.) (Jackson, Wendy Ann) (Entered: 03/02/2017)
Show 10 more entries
Mar 30, 2017 668 Response to (related document(s): 665 Motion to Extend Time filed by Creditor Terry Spoors) Reorganized Debtor's Response to Claimant Terry Spoors' Request for Extension of Time to Respond to Reorganized Debtor's Objection to Claim; Declaration of Paul A. Beck in Support Thereof (AMENDED PROOF OF SERVICE TO SHOW SERVICE BY EMAIL AS WELL AS REGULAR U.S. MAIL) Filed by Debtor Net Data Centers, Inc. (Beck, Paul) (Entered: 03/30/2017)
Mar 30, 2017 Receipt of Court Cost Paid in Full - $700.00 by 19. Receipt Number 20217441. (admin) (Entered: 03/30/2017)
Apr 3, 2017 669 Order Denying Motion to Extend Time to respond to Debtor's Objection to proof of claim; (BNC-PDF) (Related Doc # 665 ) Signed on 4/3/2017 (Jackson, Wendy Ann) (Entered: 04/03/2017)
Apr 5, 2017 670 Motion/Request for Claimant Response to objection of reorganized Debtor, Net Data Centers, Inc. to proof of claim 9-1 (Terry Spoors II); Filed by Creditor Terry Spoors (Attachments: # 1 Exhibit PART 1 OF 4 # 2 Exhibit PART 2 OF 4 # 3 Exhibit PART 3 OF 4 # 4 Exhibit PART 4 OF 4) (Jackson, Wendy Ann) (Entered: 04/05/2017)
Apr 5, 2017 671 BNC Certificate of Notice - PDF Document. (RE: related document(s)669 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2017. (Admin.) (Entered: 04/05/2017)
Apr 6, 2017 672 Hearing Held re: Objection to proof of claim # 9-1 filed by Claimant Terry Spoors 653; - RULING GRANTED; ORDER TO FOLLOW (Jackson, Wendy Ann) (Entered: 04/06/2017)
Apr 10, 2017 673 Notice of lodgment of Order in Bankruptcy Case re: Objection of Reorganized Debtor, Net Data Centers, Inc., to Proof of Claim 9-1 (Terry Spoors) Filed by Debtor Net Data Centers, Inc. (RE: related document(s)653 Objection to Claim #9 by Claimant Terry Spoors in the amount of $ $120,000.00 Filed by Debtor Net Data Centers, Inc..). (Beck, Paul) (Entered: 04/10/2017)
Apr 11, 2017 674 Notice of lodgment of Order in Bankruptcy Case re: Motion for Final Decree and Order Closing Case Filed by Debtor Net Data Centers, Inc. (RE: related document(s)659 Motion For Final Decree and Order Closing Case. Filed by Debtor Net Data Centers, Inc.). (Beck, Paul) (Entered: 04/11/2017)
Apr 11, 2017 675 Notice of lodgment of Order in Bankruptcy Case re: Motion for Final Decree and Order Closing Case (Final Decree) Filed by Debtor Net Data Centers, Inc. (RE: related document(s)659 Motion For Final Decree and Order Closing Case. Filed by Debtor Net Data Centers, Inc.). (Beck, Paul) (Entered: 04/11/2017)
Apr 12, 2017 676 Proof of service of Mailing re. Notices of Lodgment of Order in Bankruptcy Case Re: Motion for Final Decree and Order Closing Case Filed by Debtor Net Data Centers, Inc. (RE: related document(s)674 Notice of Lodgment, 675 Notice of Lodgment). (Beck, Paul) (Entered: 04/12/2017)

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
2:15-bk-12690
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Feb 23, 2015
Type
voluntary
Terminated
May 24, 2017
Updated
Jun 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    786 NetData LLC
    786 NetData LLC
    ABM Parking Services
    ABM Parking Services
    ABOUT TIME PRINTING
    ABOUT TIME PRINTING
    American Express Black
    American Express Black
    American Express Blue
    ARIN
    Arxis Technology Inc
    Arxis Technology lnc
    AT&T
    AT&T
    AT&T Long Distance
    There are 262 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    Net Data Centers, Inc.
    898 Sepulveda Blvd
    El Segundo, CA 90245
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9000
    aka Net2EZ
    aka SonetX

    Represented By

    Paul A Beck
    Law Offices of Paul A Beck APC
    13701 Riverside Dr Ste #202
    Sherman Oaks, CA 91423
    818-501-1141
    Email: pab@pablaw.org
    William F Govier
    Taboada Rochlin Govier LLP
    4212 E. Los Angeles Avenue, Suite 3158
    Simi Valley, CA 93063
    805-915-9672
    Fax : 805-578-4657
    Email: wgovier@taboadarochlin.com
    Lewis R Landau
    22287 Mulholland Hwy., # 318
    Calabasas, CA 91302
    888-822-4340
    Fax : 888-822-4340
    Email: Lew@Landaunet.com
    Matthew A Lesnick
    Lesnick Prince & Pappas LLP
    185 Pier Ave Ste 103
    Santa Monica, CA 90405
    310-396-0964
    Fax : 310-396-0963
    Email: matt@lesnickprince.com
    TERMINATED: 03/13/2015

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 2, 2022 Pipeline - Weiss Medical Specialists, LLC parent case 11 9:2022bk90304
    Oct 2, 2022 ELADH Hospital Property Holdings, LLC parent case 11 9:2022bk90303
    Oct 2, 2022 Pipeline Midwest Pharmacies, LLC parent case 11 9:2022bk90302
    Oct 2, 2022 Avanti Healthcare Holdings, LLC parent case 11 9:2022bk90301
    Oct 2, 2022 Pipeline - Lakefront Medical Associates, LLC parent case 11 9:2022bk90300
    Oct 2, 2022 Pipeline Health Systems Holdings, LLC parent case 11 9:2022bk90299
    Oct 2, 2022 Gardena Hospital, L.P. parent case 11 9:2022bk90298
    Oct 2, 2022 CPH MOB Property Holdings, LLC parent case 11 9:2022bk90297
    Oct 2, 2022 CPH Hospital Management, LLC parent case 11 9:2022bk90296
    Oct 2, 2022 CHHP MOB Property Holdings, LLC parent case 11 9:2022bk90295
    Oct 2, 2022 CHHP Management, LLC parent case 11 9:2022bk90294
    Oct 2, 2022 CHHP Holdings II, LLC parent case 11 9:2022bk90293
    Oct 2, 2022 Avanti Hospital Holdings I, LLC parent case 11 9:2022bk90292
    Oct 2, 2022 Pipeline Health System, LLC 11 4:2022bk90291
    Oct 2, 2022 ELADH, L.P. parent case 11 9:2022bk90290