Welcome to BusinessBankruptcies.com!

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

Performance Meter, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-23324
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-12

Updated

9-14-23

Last Checked

7-12-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2012
Last Entry Filed
Jul 10, 2012

Docket Entries by Year

May 31, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Performance Meter, Inc. Schedule A due 06/14/2012. Schedule B due 06/14/2012. Schedule D due 06/14/2012. Schedule E due 06/14/2012. Schedule F due 06/14/2012. Schedule G due 06/14/2012. Schedule H due 06/14/2012. Statement of Financial Affairs due 06/14/2012. Summary of schedules due 06/14/2012. Incomplete Filings due by 06/14/2012. (Adams, Franklin) Warning: Item subsequently amended by docket no.2 and no.3. Also deficient for Declaration re Schedules due 6/14/2012. Disclosure of Atty for Debtor due 6/14/2012. Modified on 6/1/2012 (Gonzalez, Andrea). (Entered: 05/31/2012)
May 31, 2012 Receipt of Voluntary Petition (Chapter 11)(6:12-bk-23324) [misc,volp11] (1046.00) Filing Fee. Receipt number 27415285. Fee amount 1046.00. (U.S. Treasury) (Entered: 05/31/2012)
Jun 1, 2012 Receipt of Certification Fee - $22.00 by 18. Receipt Number 60097259. (admin) (Entered: 06/01/2012)
Jun 1, 2012 2 Notice to Filer of Correction Made/No Action Required: Debtor(s) mailing address was entered in the system instead of the street address. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. Also deficient for Declaration re Schedules and Disclosure of Atty for Debtors. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Performance Meter, Inc.) (Gonzalez, Andrea) (Entered: 06/01/2012)
Jun 1, 2012 3 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 Performance Meter, Inc.) (Gonzalez, Andrea) (Entered: 06/01/2012)
Jun 1, 2012 4 Declaration Re: Electronic Filing , Summary of Schedules , Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration concerning debtor's schedules , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor Filed by Debtor Performance Meter, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Adams, Franklin) (Entered: 06/01/2012)
Jun 3, 2012 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Performance Meter, Inc.) No. of Notices: 1. Notice Date 06/03/2012. (Admin.) (Entered: 06/03/2012)
Jun 3, 2012 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Performance Meter, Inc.) No. of Notices: 1. Notice Date 06/03/2012. (Admin.) (Entered: 06/03/2012)
Jun 4, 2012 7 Meeting of Creditors 341(a) meeting to be held on 7/5/2012 at 02:30 PM at STE 300, 3685 Main St., Riverside, CA 92501-2804. (Badraun, Carrie) (Entered: 06/04/2012)
Jun 4, 2012 8 Creditor Disk per LRB 1007-1A (no new creditors added) (Moser, Renee) (Entered: 06/04/2012)
Show 5 more entries
Jun 20, 2012 14 Motion For Sale of Property under Section 363(b) Free and Clear of all Liens, Claims and Encumbrances, Subject to Overbid; Memorandum of Points and Authorities; Declarations of Arthur Hendey Jr., Arthur Hendey Sr., and Margaret A. Hosking in Support Thereof Filed by Debtor Performance Meter, Inc. (Attachments: # 1 Exhibit 1-1# 2 Exhibit 1-2# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Proof of Service) (Adams, Franklin) (Entered: 06/20/2012)
Jun 20, 2012 15 Notice of Hearing on Motion for Order Approving Sale of Property of the Estate Free and Clear of All Liens, Claims and Encumbrances, Subject to Overbid Filed by Debtor Performance Meter, Inc. (RE: related document(s)14 Motion For Sale of Property under Section 363). (Adams, Franklin) (Entered: 06/20/2012)
Jun 20, 2012 16 Notice of sale of estate property (LBR 6004-2) Substantiall all assets of the Debtor Filed by Debtor Performance Meter, Inc.. (Adams, Franklin) (Entered: 06/20/2012)
Jun 21, 2012 17 Notice of Appearance and Request for Notice by Martha E Romero Filed by Creditor Riverside County, California Taxing Authority. (Romero, Martha) (Entered: 06/21/2012)
Jun 21, 2012 18 Hearing Set (RE: related document(s)14 Motion to Sale of Property under Section 363(b) filed by Debtor Performance Meter, Inc.) The Hearing date is set for 7/11/2012 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Yepes, Monica) (Entered: 06/21/2012)
Jun 26, 2012 19 Declaration Re: Electronic Filing , Amending Schedules (D) (E) (F) and Verification of Addendum Creditor Mailing List Filed by Debtor Performance Meter, Inc.. (Adams, Franklin) (Entered: 06/26/2012)
Jun 28, 2012 Receipt of Amending Schedules D E or F(6:12-bk-23324-MJ) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 27900320. Fee amount 30.00. (U.S. Treasury) (Entered: 06/28/2012)
Jun 28, 2012 20 Notice of Motion and Motion in Individual Ch 11 Case for Order Setting Bar Date for Filing Proofs of Claim MEMORANDUM OF POINTS AND AUTHORITIES, AND DECLARATION OF ARTHUR HENDEY, JR., IN SUPPORT THEREOF Filed by Debtor Performance Meter, Inc. (Bezanson, Dennis) (Entered: 06/28/2012)
Jun 28, 2012 21 Notice of motion/application FOR ORDER WITHOUT HEARING PURSUANT TO LBR 9013-1(o) Filed by Debtor Performance Meter, Inc. (RE: related document(s)20 Notice of Motion and Motion in Individual Ch 11 Case for Order Setting Bar Date for Filing Proofs of Claim MEMORANDUM OF POINTS AND AUTHORITIES, AND DECLARATION OF ARTHUR HENDEY, JR., IN SUPPORT THEREOF Filed by Debtor Performance Meter, Inc.). (Bezanson, Dennis) (Entered: 06/28/2012)
Jun 28, 2012 22 Objection (related document(s): 14 Motion For Sale of Property under Section 363(b) Free and Clear of all Liens, Claims and Encumbrances, Subject to Overbid; Memorandum of Points and Authorities; Declarations of Arthur Hendey Jr., Arthur Hendey Sr., and Margaret A. Hosking in Support filed by Debtor Performance Meter, Inc.) with proof of service Filed by U.S. Trustee United States Trustee (RS) (Green, Everett) (Entered: 06/28/2012)

There are 8 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
6:12-bk-23324
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
11
Filed
May 31, 2012
Type
voluntary
Terminated
Dec 30, 2014
Updated
Sep 14, 2023
Last checked
Jul 12, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Priority Services, Inc
    76 Card
    AAA - Automobile Club So
    ACWA
    ADP
    Aisling Industries
    Alarm Services Plus
    AMCO Automated Systems LL
    Andrew W. Couch
    Apogee Publication
    Apple Graphics Inc.
    Arthur Hendey, Jr.
    Arthur Hendey, Jr.
    AXA Equitable
    Bearing Engineers, Inc.
    There are 103 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Performance Meter, Inc.
    PO Box 256
    Banning, CA 92220
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx5219

    Represented By

    Dennis G Bezanson
    Best Best & Krieger, LLP
    3750 University Ave, Ste 400
    Riverside, CA 92502
    951-686-1450
    Fax : 951-686-3083
    Email: dennis.bezanson@bbklaw.com
    Franklin C Adams
    Best Best & Krieger LLP
    3390 University Ave 5th Fl
    Riverside, CA 92501
    951-686-1450
    Fax : 951-686-3083
    Email: franklin.adams@bbklaw.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Represented By

    Everett L Green
    Office of the US Trustee
    3685 Main St Ste 300
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 N 83rd Properties LLC 11V 2:2024bk10399
    Nov 19, 2021 Back Porch Vision, Inc 7 6:2021bk15964
    Jul 31, 2020 Altura Roofing Corp. 7 6:2020bk15182
    Nov 18, 2019 Nakamoto Bullies, Inc. 11 6:2019bk20116
    Feb 25, 2019 Angel Grace Worldwide LLC 7 6:2019bk11426
    Jul 26, 2018 Zenith Homes, LLC 11 6:2018bk16289
    Apr 3, 2016 Casa Blanca Restaurants, Inc 7 6:16-bk-13009
    Mar 23, 2016 Pulze Residential Care Group, LLC 11 6:16-bk-12559
    Mar 1, 2016 Scion Capital Holdings, LLC an Ohio limitied liabi 11 6:16-bk-11807
    Aug 14, 2015 Bermudez Triangle Enterprises, Inc 7 6:15-bk-18113
    Jan 26, 2015 Bermudez Triangle Enterprises, Inc 7 6:15-bk-10619
    Feb 13, 2014 Desert Hot Springs Developments, Inc. 11 6:14-bk-11762
    Jan 10, 2014 The Farm House Restaurant, Inc 7 6:14-bk-10312
    Dec 3, 2013 Pacific Electric Lighting & Sound, Inc. 7 6:13-bk-29524
    Apr 9, 2013 Yellow Block Financial LLC 7 6:13-bk-16410