Docket Entries by Quarter
There are 329 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Nov 12, 2012 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Process America, Inc. Schedule A due 11/26/2012. Schedule B due 11/26/2012. Schedule D due 11/26/2012. Schedule E due 11/26/2012. Schedule F due 11/26/2012. Schedule G due 11/26/2012. Schedule H due 11/26/2012. Statement of Financial Affairs due 11/26/2012. Summary of schedules due 11/26/2012. Declaration concerning debtors schedules due 11/26/2012. Disclosure of Compensation of Attorney for Debtor due 11/26/2012. Incomplete Filings due by 11/26/2012. (Bender, Ron) WARNING: Item subsequently amended by docket entry no. 6. RE: Electronic Filing Declaration (Requires attorney's hologaphic signature) due 11/26/2012, Corporate Ownership Statement due 11/26/2012, List of Equity Security Holders due 11/26/2012, Venue Disclosure Form due 11/26/2012. Modified on 11/19/2012 (Guevarra, Henry). (Entered: 11/12/2012) | ||
---|---|---|---|---|
Nov 12, 2012 | Receipt of Voluntary Petition (Chapter 11)(1:12-bk-19998) [misc,volp11] (1046.00) Filing Fee. Receipt number 30147518. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/12/2012) | |||
Nov 14, 2012 | 2 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Fritz, John-patrick. (Fritz, John-patrick) (Entered: 11/14/2012) | ||
Nov 16, 2012 | 3 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Seigel, Benjamin. (Seigel, Benjamin) (Entered: 11/16/2012) | ||
Nov 19, 2012 | 4 | Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Process America, Inc.) (Guevarra, Henry) (Entered: 11/19/2012) | ||
Nov 19, 2012 | 5 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Process America, Inc.) (Guevarra, Henry) (Entered: 11/19/2012) | ||
Nov 19, 2012 | 6 | Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, but additional schedules or statements are deficient. RE: Electronic Filing Declaration (Requires attorney's hologaphic signature), Corporate Ownership Statement, List of Equity Security Holders, Venue Disclosure Form THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Process America, Inc.) (Guevarra, Henry) (Entered: 11/19/2012) | ||
Nov 20, 2012 | 7 | Meeting of Creditors 341(a) meeting to be held on 12/12/2012 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Campbell, Fern) (Entered: 11/20/2012) | ||
Nov 21, 2012 | 8 | BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/21/2012. (Admin.) (Entered: 11/21/2012) | ||
Nov 21, 2012 | 9 | BNC Certificate of Notice (RE: related document(s)4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 11/21/2012. (Admin.) (Entered: 11/21/2012) | ||
Show 10 more entries Loading... | ||||
Dec 3, 2012 | 20 | Hearing Set (RE: related document(s)16 Emergency motion filed by Debtor Process America, Inc.) The Hearing date is set for 12/4/2012 at 10:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Williams, Jewell) (Entered: 12/03/2012) | ||
Dec 3, 2012 | 21 | Hearing Set (RE: related document(s)17 Emergency motion filed by Debtor Process America, Inc.) The Hearing date is set for 12/4/2012 at 10:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Williams, Jewell) (Entered: 12/03/2012) | ||
Dec 3, 2012 | 22 | Hearing Set (RE: related document(s)18 Emergency motion filed by Debtor Process America, Inc.) The Hearing date is set for 12/4/2012 at 10:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Williams, Jewell) (Entered: 12/03/2012) | ||
Dec 3, 2012 | 23 | Declaration re: -[Declaration Of Telephonic Notice Of Hearing On Debtors Emergency Motions (Proof of Service Attached)]- Filed by Debtor Process America, Inc. (RE: related document(s)16 Emergency motion -[Emergency Motion To Release Debtors Bank Accounts, Turnover Funds To Debtor-In-Possession Accounts, Approve Operating Budget, Authorize Use Of Cash Collateral, And Grant Adequate Protection; Declarations Of Kim Ricketts, Brad W. Sm, 17 Emergency motion -[Emergency Application Of Debtor And Debtor In Possession To Employ Glassratner Advisory & Capital Group Llc As Chief Restructuring Officer Pursuant To 11 U.S.C. §§ 327 And 328 On An Interim Basis Pending A Final Hearing;, 18 Emergency motion -[Debtor's Emergency Motion For An Order Authorizing Debtor To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(C) Of The Bankruptcy Code; Memorandum Of Points And Authorities; Brad W. Sm). (Fritz, John-patrick) (Entered: 12/03/2012) | ||
Dec 4, 2012 | 24 | Objection (related document(s): 16 Emergency motion -[Emergency Motion To Release Debtors Bank Accounts, Turnover Funds To Debtor-In-Possession Accounts, Approve Operating Budget, Authorize Use Of Cash Collateral, And Grant Adequate Protection; Declarations Of Kim Ricketts, Brad W. Sm filed by Debtor Process America, Inc.) Filed by Creditor Cynergy Data LLC (David, Donald) (Entered: 12/04/2012) | ||
Dec 4, 2012 | 25 | Order Granting in part, Denying in part X-Order (1) granting emergency motion to release certain bank accounts, turnover funds to debtor-in-possession accounts, approve operating budget, authorize use of cash collateral, and grant adequate protection; and (2) setting a final hearing for 1/31/13 at 11 a.m. (Related Doc # 16 ) Signed on 12/4/2012 (Williams, Jewell) (Entered: 12/04/2012) | ||
Dec 4, 2012 | Hearing (Bk Motion) Continued (RE: related document(s) 17 EMERGENCY MOTION filed by Process America, Inc.) Hearing to be held on 12/05/2012 at 01:00 PM 21041 Burbank Blvd Woodland Hills, CA 91367 for 17 , (Williams, Jewell) (Entered: 12/04/2012) | |||
Dec 4, 2012 | 26 | Order Granting debtor's emergency motion for entry of an order authorizing debtor to provide adequate assurance of future payment to utility companies pursuant to section 366(c) of the bankrutpcy code (Related Doc # 18 ) Signed on 12/4/2012 (Williams, Jewell) (Entered: 12/04/2012) | ||
Dec 5, 2012 | 27 | Order (1) Granting emergency application of debtor and debtor in possession to employ Glassratner Advisory & Capital Group LLC as chief restructuring officer pursuant to 11 USC secs 327 and 328 on an interim basis pending a hearing; and (2) setting a final hearing on 1/31/13 at 11 a.m (Related Doc # 17 ) Signed on 12/5/2012 (Williams, Jewell) (Entered: 12/05/2012) | ||
Dec 5, 2012 | Hearing (Bk Motion) Continued (RE: related document(s) 17 EMERGENCY MOTION filed by Process America, Inc.) Hearing to be held on 01/31/2013 at 11:00 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 17 , (Williams, Jewell) (Entered: 12/05/2012) | |||
Log-in to access entire docket |
AAA Self Storage |
---|
Adam Atlas |
Anthem Blue Cross of CA |
Apriva |
AT&T |
Athens Services |
ATT Bat Phone |
Bimini Island Air aka Bahamas Air |
Bimini Island Air aka Bahamas Air |
BMW Financial CR |
BMW Financial KR |
BofA Business Card |
Broadcastlink |
Chris Ricketts |
City of LA |
Process America, Inc.
6700 Fallbrook Ave Ste 197
West Hills, CA 91307
LOS ANGELES-CA
Tax ID / EIN: xx-xxx3595
Ron Bender
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: rb@lnbyb.com
John-patrick M Fritz
Levene Neale Bender Rankin et al
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: jpf@lnbrb.com
Jeffrey S Kwong
Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: jsk@lnbyb.com
Beth Ann R Young
10250 Constellation Blvd Ste1700
Los Angeles, CA 90067
310-229-1234
Email: bry@lnbyb.com
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
Katherine Bunker
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 3, 2020 | NSK Group, Inc. | 11 | 1:2020bk10014 |
Nov 27, 2019 | Legacy Promotions, Inc. | 7 | 1:2019bk12986 |
Dec 13, 2018 | Maldonado Construction and Associates Corporation | 7 | 1:2018bk12994 |
Jul 25, 2018 | MORNING STAR JUICE, INC. | 7 | 1:2018bk11861 |
Jul 25, 2018 | MORNING STAR FOODS, INC. | 7 | 1:2018bk11860 |
Jul 11, 2018 | Gentle Care Hospice, Inc. | 7 | 1:2018bk11741 |
Sep 12, 2017 | AAA Nursing Services Inc. | 11 | 1:17-bk-12433 |
Jun 8, 2017 | GOLDAS SYSTEMS INC | 7 | 1:17-bk-11527 |
Jan 31, 2017 | Tours Incorporated, Inc. | 11 | 1:17-bk-10256 |
Mar 15, 2016 | Green Source Solutions, LLC | 7 | 1:16-bk-10752 |
Feb 6, 2015 | Early Scholars Education Inc | 11 | 1:15-bk-10380 |
Apr 9, 2013 | MRA Holding, LLC | 7 | 2:13-bk-19224 |
Jan 13, 2012 | A&S Booksellers, Inc. | 11 | 1:12-bk-10392 |
Aug 22, 2011 | Calpacific Mortgage, Inc. | 7 | 1:11-bk-20033 |
Jun 29, 2011 | CALPACIFIC MORTGAGE, INC. | 7 | 1:11-bk-17889 |