Welcome to BusinessBankruptcies.com!

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

Process America, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-19998
TYPE / CHAPTER
Voluntary / 11

Filed

11-12-12

Updated

9-13-23

Last Checked

11-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 19, 2014

Docket Entries by Year

There are 319 older docket entries.

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

login purchase single case subscribe now

Jun 13, 2014 294 Notice OF WITHDRAWAL OF MORGAN STANLEY WEALTH MANAGEMENTS MOTION FOR RELIEF FROM STAY (Docket #192) Filed by Creditor Morgan Stanley Wealth Management (RE: related document(s)192 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Securities Investment Account #565-115270 holding Approximately $885,224 . Fee Amount $176, Filed by Creditor Morgan Stanley Wealth Management). (Perovich, Stefan) (Entered: 06/13/2014)
Jun 13, 2014 295 Withdrawal of Claim(s): 31 Filed by Creditor Morgan Stanley Wealth Management. (Perovich, Stefan) (Entered: 06/13/2014)
Jun 13, 2014 296 BNC Certificate of Notice - PDF Document. (RE: related document(s)291 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2014. (Admin.) (Entered: 06/13/2014)
Jun 16, 2014 297 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. Filer is instructed to withdrawal Motion for Relief from stay # 192 by using the Voluntary Dismissal of Motion event code. Filer is then instructed to withdrawal this notice # 294 by using the Withdrawal even code. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT. (RE: related document(s)294 Notice filed by Creditor Morgan Stanley Wealth Management) (Fisher, Liliana) Modified on 6/16/2014 (Fisher, Liliana). (Entered: 06/16/2014)
Jun 17, 2014 298 Voluntary Dismissal of Motion For Relief From Stay Filed by Creditor Morgan Stanley Wealth Management (RE: related document(s)192 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Securities Investment Account #565-115270 holding Approximately $885,224 . Fee Amount $176,). (Perovich, Stefan) (Entered: 06/17/2014)
Jun 19, 2014 299 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2014 Filed by Debtor Process America, Inc.. (Fritz, John-Patrick) (Entered: 06/19/2014)
Aug 29, 2014 300 Monthly Operating Report. Operating Report Number: 21. For the Month Ending July 31, 2014 Filed by Debtor Process America, Inc.. (Fritz, John-Patrick) (Entered: 08/29/2014)
Sep 4, 2014 301 Adversary case 1:14-ap-01154. Complaint by Process America, Inc., a Nevada corporation against Cynergy Holdings, LLC. (Charge To Estate). Complaint For Declaratory Relief And Turnover Of Property Of The Estate [11 U.S.C. § 542] (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)),(91 (Declaratory judgment)) (Young, Beth Ann) (Entered: 09/04/2014)
Sep 12, 2014 302 Monthly Operating Report. Operating Report Number: 22. For the Month Ending August 31, 2014 Filed by Debtor Process America, Inc.. (Fritz, John-Patrick) (Entered: 09/12/2014)
Sep 18, 2014 303 Motion for Allowance of Administrative Expense Claim Filed by Creditor Cynergy Data LLC (David, Donald) (Entered: 09/18/2014)
Show 10 more entries
Oct 23, 2014 314 Opposition to (related document(s): 310 Application for Compensation -[Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Beth Ann R. Young, Esq. In Support Thereof (POS attached)]- for John-Patr filed by Debtor Process America, Inc.) Creditor Tigrent Group Inc.'s Second Opposition to Interim Application for Approval of Fees and Reimbursement of Expenses (Proof of Service Attached) Filed by Creditor Tigrent Group, Inc. (Wood, Nathanial) (Entered: 10/23/2014)
Oct 27, 2014 315 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion To Approve Compromises Of Controversies; Memorandum Of Points And Authorities And Declaration In Support Thereof (with Exhibits 1 through 5 and Proof of Service) Filed by Debtor Process America, Inc. (Kwong, Jeffrey) (Entered: 10/27/2014)
Oct 28, 2014 316 Status report -[Debtors Chapter 11 Status Report (POS attached)]- Filed by Debtor Process America, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Fritz, John-Patrick) (Entered: 10/28/2014)
Oct 29, 2014 317 Reply to (related document(s): 306 Opposition filed by Debtor Process America, Inc.) Cynergy's Reply to Process America's Opposition to Cynergy's Motion for Allowance of Administrative Expense Claim; and Declaration of Stacy J. Rodriguez in Support Thereof with Proof of Service Filed by Creditor Cynergy Holdings, LLC (Attachments: # 1 Part 2 # 2 Part 3 # 3 Part 4) (Marticello, Robert) (Entered: 10/29/2014)
Oct 30, 2014 318 Reply to (related document(s): 314 Opposition filed by Creditor Tigrent Group, Inc.) -[Reply To Tigrent Group Inc.S Opposition To Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses (Proof of Service Attached)]- Filed by Debtor Process America, Inc. (Young, Beth Ann) (Entered: 10/30/2014)
Oct 31, 2014 319 Withdrawal re: Service Filed by Creditor Daimler Trust (related document(s)13 Request for courtesy Notice of Electronic Filing (NEF) filed by Creditor Daimler Trust). (Gezel, Ed) (Entered: 10/31/2014)
Nov 5, 2014 320 Request for special notice Filed by Creditor BMW Financial Services NA, LLC. (Garza, Marian) (Entered: 11/05/2014)
Nov 5, 2014 321 Notice of lodgment of Order Denying Cynergy's Motion for Allowance of Administrative Expense Claim Filed by Debtor Process America, Inc. (RE: related document(s)303 Motion for Allowance of Administrative Expense Claim Filed by Creditor Cynergy Data LLC). (Young, Beth Ann) (Entered: 11/05/2014)
Nov 5, 2014 322 Declaration re: Of Brad W. Smith In Support Of Second Interim Application Of Levene, Neale, Bender Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Process America, Inc. (RE: related document(s)310 Application for Compensation -[Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Beth Ann R. Young, Esq. In Support Thereof (POS attached)]- for John-Patr). (Young, Beth Ann) (Entered: 11/05/2014)
Nov 6, 2014 323 Notice of lodgment of Order Granting Second Interim Application Filed by Debtor Process America, Inc. (RE: related document(s)310 Application for Compensation -[Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Beth Ann R. Young, Esq. In Support Thereof (POS attached)]- for John-Patrick M Fritz, Debtor's Attorney, Period: 8/1/2013 to 9/30/2014, Fee: $202,006.00, Expenses: $14,147.75. Filed by Debtor Process America, Inc.). (Young, Beth Ann) (Entered: 11/06/2014)

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
1:12-bk-19998
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Nov 12, 2012
Type
voluntary
Terminated
Jun 19, 2020
Updated
Sep 13, 2023
Last checked
Nov 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Process America, Inc.
    6700 Fallbrook Ave Ste 197
    West Hills, CA 91307
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3595

    Represented By

    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

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Farzan Alamirad, D.D.S. Inc. 11V 1:2024bk10226
    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
    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