Welcome to BusinessBankruptcies.com!

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

Polerax USA Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12938
TYPE / CHAPTER
Voluntary / 11V

Filed

4-16-24

Updated

4-17-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Apr 21, 2024

Docket Entries by Day

Apr 16 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Polerax USA Inc. Chapter 11 Plan Subchapter V Due by 07/15/2024. (Berger, Michael) (Entered: 04/16/2024)
Apr 16 2 Corporate resolution authorizing filing of petitions Filed by Debtor Polerax USA Inc.. (Berger, Michael) (Entered: 04/16/2024)
Apr 16 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-12938) [misc,volp11] (1738.00) Filing Fee. Receipt number A56745592. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/16/2024)
Apr 16 3 Tax Documents for the Year for 2022 Filed by Debtor Polerax USA Inc.. (Berger, Michael) (Entered: 04/16/2024)
Apr 16 4 Statement Debtor's Statement Pursuant To 11 U.S.C. § 1116 Filed by Debtor Polerax USA Inc.. (Berger, Michael) (Entered: 04/16/2024)
Apr 17 5 Procedures Order....Principal Status Conference: May 14, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 4/17/2024 (SS) (Entered: 04/17/2024)
Apr 17 6 Hearing Set Status hearing to be held on 5/14/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry 1 ) The case judge is Neil W. Bason (SS) (Entered: 04/17/2024)
Apr 17 7 Amending Schedules (E/F) Fee Amount $34, List of Creditors (Master Mailing List of Creditors) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Polerax USA Inc.. (Berger, Michael) (Entered: 04/17/2024)
Apr 17 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Shakouri, Michael. (Shakouri, Michael) (Entered: 04/17/2024)
Apr 18 9 Notice of Appointment of Trustee Subchapter V; Proof of Service. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare) (Entered: 04/18/2024)
Show 5 more entries
Apr 18 13 Motion to Use Cash Collateral Filed by Debtor Polerax USA Inc. (Berger, Michael) (Entered: 04/18/2024)
Apr 18 14 Notice of Motion and Motion in Individual Ch 11 Case for Order Pursuant to 11 U.S.C. Sec. 363 Setting Budget for Interim Use of Estate Property as Defined in 11 U.S.C. Sec. 1115 Filed by Debtor Polerax USA Inc. (Berger, Michael) (Entered: 04/18/2024)
Apr 18 15 Notice to Filer of Correction Made/No Action Required: Other - Incomplete event code selection. Statement of Financial Affairs also included in docket entry. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)11 Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee) filed by Debtor Polerax USA Inc., Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G)) (DG) (Entered: 04/18/2024)
Apr 18 16 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Filed by Debtor Polerax USA Inc. (Berger, Michael) (Entered: 04/18/2024)
Apr 18 17 Application shortening time Filed by Debtor Polerax USA Inc. (Berger, Michael) (Entered: 04/18/2024)
Apr 18 18 Declaration re: Declaration of Peter Garza Regarding Service of the Procedures Order [docket no.: 5] Filed by Debtor Polerax USA Inc. (RE: related document(s)5 Order (Generic) (BNC-PDF)). (Berger, Michael) (Entered: 04/18/2024)
Apr 18 19 Order Granting application and setting hearing on shortened notice...Hearing Date: April 23, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc # 17 ) Signed on 4/18/2024 (SS) (Entered: 04/18/2024)
Apr 18 20 Hearing Set (RE: related document(s)13 Motion to Use Cash Collateral filed by Debtor Polerax USA Inc.) The Hearing date is set for 4/23/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) (Entered: 04/18/2024)
Apr 18 21 Hearing Set (RE: related document(s)14 Motion For Ord. Set. Budget for Int. Use of Estate Prop. as Def. in 11 U.S.C. Sec. 1115 (Ch 11) filed by Debtor Polerax USA Inc.) The Hearing date is set for 4/23/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) (Entered: 04/18/2024)
Apr 18 22 Hearing Set (RE: related document(s)16 Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6)) filed by Debtor Polerax USA Inc.) The Hearing date is set for 4/23/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) (Entered: 04/18/2024)

There are 6 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12938
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11V
Filed
Apr 16, 2024
Type
voluntary
Updated
Apr 17, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Atlas Copco Compressors, LLC
    Beacon Funding Corp.
    Biberk
    Chase Bank
    CHTD Company
    Creative Dry Process
    District Centre, L.P.
    District Centre, LP
    Forward Financing LLC
    Fund Box
    FundBox
    Geneva Capital LLC
    Geneva Capital LLC
    Gil Hopenstand
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Polerax USA Inc.
    676 Mateo Street
    Los Angeles, CA 90021
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6375

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 ALF PRODUCTIONS INC. 7 2:2023bk16593
    Apr 24, 2023 Concrete Studios LA LLC 7 2:2023bk12466
    Oct 29, 2020 Ashori Investments Inc. 7 2:2020bk19758
    Jul 3, 2020 Lucky Brand Dungarees Stores, LLC 11 1:2020bk11771
    Jul 3, 2020 LBD Intermediate Holdings, LLC parent case 11 1:2020bk11770
    Jul 3, 2020 LBD Parent Holdings, LLC parent case 11 1:2020bk11769
    Jul 3, 2020 Lucky Brand Dungarees, LLC 11 1:2020bk11768
    Jul 26, 2018 Custom Fresh Cuts, Inc. 7 2:2018bk18625
    Sep 27, 2017 Duel, Inc. 7 2:17-bk-21848
    Jul 18, 2017 Church and State, LP 11 2:17-bk-18767
    Feb 26, 2016 Unetui, LLC 7 2:16-bk-12384
    Sep 2, 2015 Los Angeles Federal Armored Services, Inc. 11 2:15-bk-23810
    Apr 2, 2014 The Original, Inc. 7 2:14-bk-16317
    Aug 9, 2013 Sanctioned Automotive Group, LLC 11 2:13-bk-30217
    Oct 18, 2012 Union Central Cold Storage, Inc., 11 2:12-bk-45115