Welcome to BusinessBankruptcies.com!

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

Precision Forging Dies, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk12015
TYPE / CHAPTER
Voluntary / 11V

Filed

4-3-23

Updated

3-31-24

Last Checked

12-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2023
Last Entry Filed
Dec 13, 2023

Docket Entries by Month

There are 265 older docket entries.

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

login purchase single case subscribe now

Oct 21, 2023 222 BNC Certificate of Notice - PDF Document. (RE: related document(s)220 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 10/21/2023. (Admin.) (Entered: 10/21/2023)
Nov 3, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 139 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Global Finance Group, Inc) Hearing to be held on 11/16/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 139 , (SB2) (Entered: 11/03/2023)
Nov 3, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 124 MOTION FOR RELIEF FROM STAY - PERSONAL PROPERTY filed by Webster Bank, National Association, as successor by merger to Sterling National Bank) Hearing to be held on 11/16/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 124 , (SB2) (Entered: 11/03/2023)
Nov 3, 2023 223 Hearing Rescheduled/Continued re Case Management Conference in a Chapter 11 Case (Subchapter V Case) Status hearing to be held on 11/16/2023 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 11/03/2023)
Nov 13, 2023 224 Monthly Operating Report. Operating Report Number: 7. For the Month Ending 10/31/2023 Filed by Debtor Precision Forging Dies, Inc.. (Goe, Robert) (Entered: 11/13/2023)
Nov 13, 2023 225 Declaration re: Default Under Adequate Protection Order: Request for Entry of Order Granting Relief from Stay Filed by Creditor Signature Financial LLC. (Christiansen, Marie) (Entered: 11/13/2023)
Nov 13, 2023 226 Notice of lodgment Filed by Creditor Signature Financial LLC (RE: related document(s)73 Motion for Relief from Stay . Fee Amount $188, Filed by Creditor Signature Financial LLC (Attachments: # 1 Exhibit Memorandum in Support # 2 Proposed Order)). (Christiansen, Marie) (Entered: 11/13/2023)
Nov 13, 2023 227 Motion for Order Approving Post-Petition Financing; Memorandum of Points and Authorities; Declaration of Dan Kloss in Support Thereof Filed by Debtor Precision Forging Dies, Inc. (Goe, Robert) (Entered: 11/13/2023)
Nov 14, 2023 228 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 10700-10710 Sessler Street, South Gate, CA 90280 . Fee Amount $188, Filed by Creditor Medline Management Corporation (Faith, Jeremy) (Entered: 11/14/2023)
Nov 14, 2023 Receipt of Motion for Relief from Stay - Unlawful Detainer( 2:23-bk-12015-WB) [motion,nmud] ( 188.00) Filing Fee. Receipt number A56173310. Fee amount 188.00. (re: Doc# 228) (U.S. Treasury) (Entered: 11/14/2023)
Show 10 more entries
Nov 30, 2023 236 Declaration re: non opposition Filed by Debtor Precision Forging Dies, Inc. (RE: related document(s)202 Application to Employ Hilco Valuation Service LLC as Machinery and Equipment Appraiser Declarations of Dan Kloss and Sarah K. Baker in Support Thereof). (Goe, Robert) (Entered: 11/30/2023)
Nov 30, 2023 237 BNC Certificate of Notice - PDF Document. (RE: related document(s)233 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/30/2023. (Admin.) (Entered: 11/30/2023)
Dec 4, 2023 238 Order Granting Application to Employ Hilco Valuation Services LLC (BNC-PDF) (Related Doc # 202) Signed on 12/4/2023. (WK) (Entered: 12/04/2023)
Dec 5, 2023 239 Stipulation By Medline Management Corporation and Precision Forging Dies, Inc., and Webster Bank National Association to Continue Hearing on Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362(I) - Unlawful Detainer [Docket No. 228] Filed by Creditor Medline Management Corporation (Faith, Jeremy) (Entered: 12/05/2023)
Dec 5, 2023 240 Notice of lodgment of Order in Bankruptcy Case Re: Stipulation to Continue Hearing on Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362(I) - Unlawful Detainer [Docket No. 228] Filed by Creditor Medline Management Corporation (RE: related document(s)239 Stipulation By Medline Management Corporation and Precision Forging Dies, Inc., and Webster Bank National Association to Continue Hearing on Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362(I) - Unlawful Detainer [Docket No. 228] Filed by Creditor Medline Management Corporation). (Faith, Jeremy) (Entered: 12/05/2023)
Dec 5, 2023 241 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Precision Forging Dies, Inc. (RE: related document(s)227 Motion for Order Approving Post-Petition Financing; Memorandum of Points and Authorities; Declaration of Dan Kloss in Support Thereof). (Goe, Robert) (Entered: 12/05/2023)
Dec 5, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 228 MOTION FOR RELIEF FROM STAY - UNLAWFUL DETAINER filed by Medline Management Corporation) Hearing to be held on 12/14/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 228 , (SB2) (Entered: 12/05/2023)
Dec 5, 2023 242 Declaration re: Default Under Adequate Protection Order; Request for Entry of Order Granting Relief From Stay (Declaration of Gregory J Elo) Filed by Creditor Huntington National Bank (RE: related document(s)87 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2) Hyundai LV110R Vertical Turning Centers . Fee Amount $188,). (Reynolds, Russell) (Entered: 12/05/2023)
Dec 5, 2023 243 Notice of lodgment of Order In Bankrutpcy Case Re: Motion for Relief From the Automatic Stay Under 11 U.S.C. 362 Filed by Creditor Huntington National Bank (RE: related document(s)87 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: (2) Hyundai LV110R Vertical Turning Centers . Fee Amount $188,). (Reynolds, Russell) (Entered: 12/05/2023)
Dec 6, 2023 244 Order Approving Stipulation to Continue Hearing on Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362(l) - Unlawful Detainer [Docket No. 228]. (THE HRG BE CONT'D FROM 12-5-23 @ 10:00A.M. TO 12-14-23 @ 10:00A.M.). : (BNC-PDF) (Related Doc # 239 ) Signed on 12/6/2023 (WK) (Entered: 12/06/2023)

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

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk12015
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
Apr 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Nathan Dawood
    Ally Bank c/o AIS Portfolio Services, LLC
    Ana Mihalache
    ARCONIC INC.
    AT&T
    Aurica Coltea
    Bank of the West
    California Dept. of Fee & Tax Admin
    Citibank, N.A.
    City of South Gate
    Colony Capital, LLC
    Commerce National Bank
    Commercial Funding (Colony Capital)
    Commercial Funding Factoring
    Crista Carcalean
    There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Precision Forging Dies, Inc.
    10710 Sessler Street
    South Gate, CA 90280-7221
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2273
    dba C&C AEROL Machining
    dba A Aerospace Machining Company

    Represented By

    Robert P Goe
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Suite 210
    Irvine, CA 92614
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    Charity J Manee
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Suite 210
    Irvine, CA 92614
    949-798-2460
    Fax : 949-955-9437
    Email: cmanee@goeforlaw.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
    TERMINATED: 12/04/2023
    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 18, 2023 Power Continental Trucking, Inc 7 2:2023bk18357
    Oct 14, 2021 C & K Trucking, LLC 7 2:2021bk17935
    Oct 14, 2021 K & C Trucking, Inc. 7 2:2021bk17934
    Aug 12, 2021 Wasatch Co. 11V 2:2021bk16429
    Feb 15, 2021 Easy Fast INC 7 2:2021bk11195
    Mar 28, 2019 Guadalajara Meat Market LLC 7 2:2019bk13503
    Jun 18, 2018 Keith Black Racing Engines, Inc. 11 2:2018bk17000
    Dec 21, 2017 L.A.Xpress Assembly & Distriution, Inc. 7 2:2017bk25444
    Mar 16, 2017 Cardoza Vocational Enterprises, Inc 7 2:17-bk-13228
    Sep 4, 2014 5610 Imperial Highway, LLC 11 2:14-bk-26976
    Apr 10, 2014 Atlantic Auto Center dba KBM Auto 11 2:14-bk-16849
    Oct 3, 2013 BKB, LLC 11 2:13-bk-34413
    Sep 18, 2013 BKB, LLC 11 2:13-bk-33202
    Sep 18, 2013 Zalado, Inc. 11 2:13-bk-33192
    Mar 26, 2013 Cardoza Vocational Enterprise, Inc., 7 2:13-bk-17903