Welcome to BusinessBankruptcies.com!

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

Poly Plant Project

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-17109
TYPE / CHAPTER
Voluntary / 7

Filed

4-14-14

Updated

9-13-23

Last Checked

11-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Sep 16, 2015

Docket Entries by Year

There are 63 older docket entries.

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

login purchase single case subscribe now

Dec 17, 2014 Hearing (Bk Motion) Continued (RE: related document(s) 42 APPLICATION (GENERIC) filed by Poly Plant Project) Hearing to be held on 01/21/2015 at 02:00 PM 255 E. Temple St. Courtroom 1345 Los Angeles, CA 90012 for 42 , (Pennington-Jones, Patricia) (Entered: 12/17/2014)
Dec 19, 2014 58 BNC Certificate of Notice - PDF Document. (RE: related document(s)57 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2014. (Admin.) (Entered: 12/19/2014)
Dec 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) 42 APPLICATION (GENERIC) filed by Poly Plant Project) Hearing to be held on 01/21/2015 at 02:00 PM 255 E. Temple St. Courtroom 1345 Los Angeles, CA 90012 for 42 , (Pennington-Jones, Patricia) (Entered: 12/22/2014)
Jan 7, 2015 59 Objection (related document(s): 42 Application For Payment of Interim Fees and/or Expenses (11 U.S.C. Section 331) (with proof of service) filed by Debtor Poly Plant Project) Objection of the Official Committee of Unsecured Creditors to the Debtors Application for Payment of Interim Fees and Expenses and Request for Continuance of Hearing Thereon w/ Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Poly Plant Project (Ramia, Manoj) (Entered: 01/07/2015)
Jan 7, 2015 60 Declaration re: Declaration of Manoj D. Ramia in Support of Objection of the Official Committee of Unsecured Creditors to the Debtors Application for Payment of Interim Fees and Expenses and Request for Continuance of Hearing Thereon w/ Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Poly Plant Project (RE: related document(s)59 Objection). (Ramia, Manoj) (Entered: 01/07/2015)
Jan 9, 2015 61 Application to Employ K&L Gates LLP as Counsel to the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Employ K&L Gates LLP, as of December 9, 2014, as Counsel for the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. §§ 330, 331 and 1103(A), Federal Rule of Bankruptcy Procedure 2014 and Local Bankruptcy Rule 2014-1 w/ Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Poly Plant Project (Ramia, Manoj) (Entered: 01/09/2015)
Jan 9, 2015 62 Notice of motion/application Notice of Application of the Official Committee of Unsecured Creditors to Employ K&L Gates LLP, as of December 9, 2014, as Counsel for the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. §§ 330, 331 and 1103(A), Federal Rule of Bankruptcy Procedure 2014 and Local Bankruptcy Rule 2014-1 w/ Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Poly Plant Project (RE: related document(s)61 Application to Employ K&L Gates LLP as Counsel to the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Employ K&L Gates LLP, as of December 9, 2014, as Counsel for the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. §§ 330, 331 and 1103(A), Federal Rule of Bankruptcy Procedure 2014 and Local Bankruptcy Rule 2014-1 w/ Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors of Poly Plant Project). (Ramia, Manoj) (Entered: 01/09/2015)
Jan 15, 2015 63 Stipulation By Poly Plant Project and Official Committee of Unsecured Creditors: Stipulation re Continuance of Hearing on "Application for Payment of Interim Fees and/or Expenses 11 U.S.C. §331)" Filed by Debtor Poly Plant Project (Young, Mark) (Entered: 01/15/2015)
Jan 16, 2015 64 Order Approving Stip. re continuance of hearing on Application for payment of interim fees and expenses. Hrg cont'd to March 18, 2015 at 2:00 pm. (Related Doc # 63 ) Signed on 1/16/2015 (Toliver, Wanda) (Entered: 01/16/2015)
Jan 18, 2015 65 BNC Certificate of Notice - PDF Document. (RE: related document(s)64 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2015. (Admin.) (Entered: 01/18/2015)
Show 10 more entries
Feb 27, 2015 74 Notice of lodgment of Order in Bankruptcy Case re: Debtor's Motion to Convert Case (with proof of service) Filed by Debtor Poly Plant Project (RE: related document(s)72 Motion to Convert Case From Chapter 11 to 7. (with proof of service) Fee Amount $15 Filed by Debtor Poly Plant Project). (Young, Mark) (Entered: 02/27/2015)
Feb 27, 2015 Receipt of Motion to Convert Case(2:14-bk-17109-TD) [motion,mconv] ( 15.00) Filing Fee. Receipt number 39298598. Fee amount 15.00. (re: Doc# 72) (U.S. Treasury) (Entered: 02/27/2015)
Mar 3, 2015 75 Order Converting Case to Chapter 7 (BNC-PDF). Trustee (BNC-PDF) Signed on 3/3/2015. (Pennington-Jones, Patricia) (Entered: 03/03/2015)
Mar 5, 2015 76 BNC Certificate of Notice - PDF Document. (RE: related document(s)75 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2015. (Admin.) (Entered: 03/05/2015)
Mar 6, 2015 77 Notice of appointment and acceptance of trustee Notice of Appointment of Trustee and Fixing of Bond; Acceptance of Appointment as Interim Trustee Filed by Trustee Howard M Ehrenberg, Ch 7 Trustee. (Ehrenberg (TR), Howard) (Entered: 03/06/2015)
Mar 6, 2015 78 Meeting of Creditors 341(a) meeting to be held on 4/22/2015 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Cert. of Financial Management due by 6/22/2015. Last day to oppose discharge or dischargeability is 6/22/2015. Proofs of Claims due by 7/21/2015. Government Proof of Claim due by 10/14/2014. (Pennington-Jones, Patricia) (Entered: 03/06/2015)
Mar 8, 2015 79 BNC Certificate of Notice (RE: related document(s)78 Meeting of Creditors Chapter 7 Asset) No. of Notices: 25. Notice Date 03/08/2015. (Admin.) (Entered: 03/08/2015)
Mar 11, 2015 80 Withdrawal re: Withdrawal of "Application For Payment of Interim Fees and/or Expenses" (with proof of service) Filed by Debtor Poly Plant Project. (Young, Mark) (Entered: 03/11/2015)
Mar 13, 2015 81 Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 03/13/2015)
Apr 23, 2015 82 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/15/2015 at 10:00 AM at RM 1, 915 Wilshire Blvd., 10th Floor, , Los Angeles, CA 90017. (Ehrenberg (TR), Howard) (Entered: 04/23/2015)

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
2:14-bk-17109
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Apr 14, 2014
Type
voluntary
Terminated
Jul 14, 2017
Updated
Sep 13, 2023
Last checked
Nov 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Aspen Technology Inc
    Bryan Cave LLP
    Dentons US LLP
    Employment Development Department
    Fabrizio Goi
    Franchise Tax Board
    Franchise Tax Board
    Friem SpA
    Grant Genovese & Baratta LLP
    Hinckley Allen
    Internal Revenue Service
    Internal Revenue Service
    Jan Maurits
    K&L Gates LLP (John C. Blessington)
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Poly Plant Project
    3099 North Lima Street
    Burbank, CA 91504-2013
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4998
    fka PPP Equipment Corporation

    Represented By

    Mark T Young
    Donahoe & Young LLp
    25152 Springfield Ct Ste 345
    Valencia, CA 91355-1096
    661-259-9000
    Fax : 661-554-7088
    Email: myoung@donahoeyoung.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    Los Angeles, CA 90071
    (213) 626-2311

    U.S. Trustee

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

    Represented By

    Queenie K Ng
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2023 Ron Lee Art Casting, LLC. 7 2:2023bk18507
    Aug 25, 2020 BurbankHills, LLC 11V 1:2020bk11528
    Feb 5, 2019 Steele Aviation, Inc. 11 2:2019bk11239
    Sep 15, 2017 Zetta Jet PTE Ltd. parent case 11 2:17-bk-21387
    Sep 15, 2017 Zetta Jet USA, Inc. 11 2:17-bk-21386
    Oct 9, 2014 MK Sports Industries, Inc. 7 2:14-bk-29228
    Feb 3, 2014 G.S.P. PRECISION, INC., a California corporation 7 2:14-bk-12056
    Apr 12, 2013 ANDM, Inc 7 2:13-bk-19609
    Apr 11, 2013 Think Media Solutions, LLC 7 2:13-bk-19478
    Nov 20, 2012 2131 RIMCREST, LLC 7 2:12-bk-48580
    Oct 26, 2012 Brothers Entertainment Merchandising, Inc. 7 2:12-bk-46059
    Sep 24, 2012 Big Picture Soundstage, LLC 7 2:12-bk-42212
    Sep 27, 2011 Survival Insurance, Inc 11 2:11-bk-50609
    Aug 31, 2011 GGIS Insurance Services, Inc 11 2:11-bk-47233
    Aug 30, 2011 Survival Insurance, Inc 11 2:11-bk-46985