Welcome to BusinessBankruptcies.com!

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

Primex Clinical Laboratories, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk11446
TYPE / CHAPTER
Voluntary / 11

Filed

10-10-23

Updated

3-31-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Month

There are 102 older docket entries.

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

login purchase single case subscribe now

Feb 28 101 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Primex Clinical Laboratories, Inc. (RE: related document(s)97 Motion to Assume Lease or Executory Contract Debtors Notice Of Motion And Motion For Order Extending The Period Within Which The Debtor May Assume Or Reject Unexpired Leases; Memorandum Of Points And Authorities And Declaration Of Eric J. Weissman In). (Hollander, Garrick) (Entered: 02/28/2024)
Mar 4 102 Motion Debtors Motion For Order Authorizing Debtor To Enter Into Real Property Lease With LZK Properties, LLC; Memorandum Of Points And Authorities; And Declaration Of Eric J. Weissman In Support Thereof Filed by Debtor Primex Clinical Laboratories, Inc. (Hollander, Garrick) (Entered: 03/04/2024)
Mar 12 103 Motion Motion for Order Approving Stipulation for Order to Approve Adequate Protection Payments to First-Citizens Bank & Trust Company as Assignee of DDI Leasing, Inc.; Declaration of Robert P. Goe in Support Thereof; Notice of Opportunity to Request a Hearing on Motion with Proof of Service Filed by Creditor First-Citizens Bank & Trust Company (Goe, Robert) (Entered: 03/12/2024)
Mar 18 104 Order Setting Hearing On Debtor's Motion For First Extension of Exclusive Periods To File a Plan and to Solicit Acceptances Thereto (BNC-PDF) (Related Doc # 95 ) Signed on 3/18/2024 (PG) (Entered: 03/18/2024)
Mar 18 105 Hearing Set (RE: related document(s)95 Motion to Extend/Limit Exclusivity Period filed by Debtor Primex Clinical Laboratories, Inc.) The Hearing date is set for 3/26/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG) (Entered: 03/18/2024)
Mar 18 106 Order Setting Hearing On Debtor's Motion For Order Authorizing Debtor To Enter Into Real Property Lease. (BNC-PDF) (Related Doc # 96 ) Signed on 3/18/2024 (PG) (Entered: 03/18/2024)
Mar 18 107 Hearing Set (RE: related document(s)96 Generic Motion filed by Debtor Primex Clinical Laboratories, Inc.) The Hearing date is set for 3/26/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG) (Entered: 03/18/2024)
Mar 18 108 Order Setting Hearing On Debtor's Motion For Order Extending the Period within Which The Debtor May Assume Or Reject Unexpired Leases (BNC-PDF) (Related Doc # 97 ) Signed on 3/18/2024 (PG) (Entered: 03/18/2024)
Mar 18 109 Hearing Set (RE: related document(s)97 Motion to Assume Lease or Executory Contract filed by Debtor Primex Clinical Laboratories, Inc.) The Hearing date is set for 3/26/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG) (Entered: 03/18/2024)
Mar 18 110 Certificate of Service Filed by Debtor Primex Clinical Laboratories, Inc. (RE: related document(s)82 Order on Generic Motion (BNC-PDF)). (Hollander, Garrick) (Entered: 03/18/2024)
Show 10 more entries
Mar 26 121 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Primex Clinical Laboratories, Inc. (RE: related document(s)102 Motion Debtors Motion For Order Authorizing Debtor To Enter Into Real Property Lease With LZK Properties, LLC; Memorandum Of Points And Authorities; And Declaration Of Eric J. Weissman In Support Thereof). (Hollander, Garrick) (Entered: 03/26/2024)
Mar 27 122 Voluntary Dismissal of Motion Debtors Notice Of Withdrawal Of Motion For First Extension Of Exclusive Periods To File A Plan And To Solicit Acceptances Thereto Filed by Debtor Primex Clinical Laboratories, Inc. (RE: related document(s)95 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors Notice Of Motion And Motion For First Extension Of Exclusive Periods To File A Plan And To Solicit Acceptances Thereto; Memorandum Of Points And Authori). (Hollander, Garrick) (Entered: 03/27/2024)
Mar 28 123 Order Authorizing Debtor to Enter Into Real Property Lease With LZK Properties, LLC (BNC-PDF) (Related Doc # 102 ) Signed on 3/28/2024 (JC) (Entered: 03/28/2024)
Mar 29 124 Hearing Held 3/26/24 - Ruling: Grant as to units 116-122. (RE: related document(s)96 Generic Motion filed by Debtor Primex Clinical Laboratories, Inc.) (PG) (Entered: 03/29/2024)
Mar 29 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 97 MOTION TO ASSUME LEASE OR EXECUTORY CONTRACT filed by Primex Clinical Laboratories, Inc.) Hearing to be held on 04/09/2024 at 01:30 PM 21041 Burbank Blvd Woodland Hills, CA 91367 for 97 , (PG) (Entered: 03/29/2024)
Mar 29 125 Hearing Continued pursuant to ruling at hearing held on 3/26/24. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Primex Clinical Laboratories, Inc.) Status hearing to be held on 7/9/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG) (Entered: 03/29/2024)
Mar 30 126 BNC Certificate of Notice - PDF Document. (RE: related document(s)123 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024)
Apr 1 127 Chapter 11 Monthly Operating Report for the Month Ending: 2/29/2024 Filed by Debtor Primex Clinical Laboratories, Inc.. (Hollander, Garrick) (Entered: 04/01/2024)
Apr 3 128 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Creditor First-Citizens Bank & Trust Company (RE: related document(s)103 Motion Motion for Order Approving Stipulation for Order to Approve Adequate Protection Payments to First-Citizens Bank & Trust Company as Assignee of DDI Leasing, Inc.; Declaration of Robert P. Goe in Support Thereof; Notice of Opportunity to Request). (Goe, Robert) (Entered: 04/03/2024)
Apr 3 129 Order Authorizing Debtor To Enter Into Real Property Lease (BNC-PDF) (Related Doc # 96 ) Signed on 4/3/2024 (PG) (Entered: 04/03/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk11446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Oct 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    AT&T
    Beckman Coulter, Inc.
    Bio-Rad Laboratories, Inc.
    Bio-Rad Laboratories, Inc.
    CA Dept. of Tax and Fee Admin.
    California Dept. of Tax and Fee Adm
    California Lab Choice
    CompuGroup Medical US
    Dana Gordon dba Ignite, Inc.
    Dana Gordon dba Ignite, Inc.
    DDI Leasing, Inc.
    Employment Dev. Dept.
    Eric Garofano
    First-Citizens Bank & Trust Co.
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Primex Clinical Laboratories, Inc.
    16742 Stagg Street
    Suite 120
    Van Nuys, CA 91406
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4505

    Represented By

    Garrick A Hollander
    Winthrop Golubow Hollander, LLP
    1301 Dove Street, Suite 500
    Newport Beach, CA 92660
    949-720-4150
    Fax : 949-720-4111
    Email: ghollander@wghlawyers.com
    Peter W Lianides
    Winthrop Golubow Hollander, LLP
    1301 Dove Street, Suite 500
    Newport Beach, CA 92660
    949-720-4100
    Fax : 949-720-4111
    Email: plianides@wghlawyers.com
    Matthew J Stockl
    Winthrop Golubow Hollander, LLP
    1301 Dove Street
    Suite 500
    Newport Beach, CA 92660
    949-720-4100
    Email: matthew.stockl@dinsmore.com

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 Capstone Turbine Financial Services, LLC parent case 11 1:2023bk11636
    Sep 28, 2023 Capstone Turbine International, Inc. parent case 11 1:2023bk11635
    Sep 28, 2023 Capstone Green Energy Corporation 11 1:2023bk11634
    Jun 5, 2019 Clean FX, LLC 11 1:2019bk11417
    Nov 30, 2016 LA Kitchen City Inc. 7 1:16-bk-13402
    Sep 8, 2016 LA Kitchen City Inc. 7 1:16-bk-12621
    Sep 16, 2015 SunQuest Executive Air Charter LLC 11 1:15-bk-13090
    Oct 18, 2014 BaseNet, LLC 11 1:14-bk-14742
    Jul 8, 2014 J & A Builders, Inc., a California corporation 7 1:14-bk-13296
    Oct 16, 2012 Courtyard Club, Inc. 11 1:12-bk-19166
    Oct 16, 2012 Meridian Sports Clubs L.A. LLC 11 1:12-bk-19165
    Oct 16, 2012 Meridian Sports Clubs California, LLC 11 1:12-bk-19163
    Aug 31, 2012 Able Avionics, Inc. 7 1:12-bk-17891
    Apr 19, 2012 Continental Training and Service Center Inc 7 1:12-bk-13640
    Aug 1, 2011 MC Aviation, Corp. 11 1:11-bk-19214