Welcome to BusinessBankruptcies.com!

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

Schrillo Company, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2022bk10444
TYPE / CHAPTER
Voluntary / 11V

Filed

4-13-22

Updated

9-13-23

Last Checked

6-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2022
Last Entry Filed
Jun 20, 2022

Docket Entries by Quarter

There are 74 older docket entries.

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

login purchase single case subscribe now

May 26, 2022 74 Notice of Change of Address of Orozco Geovanni Filed by Debtor Schrillo Company, LLC. (Harris, Douglas) (Entered: 05/26/2022)
May 26, 2022 75 Notice of Change of Address of Paylocity Filed by Debtor Schrillo Company, LLC. (Harris, Douglas) (Entered: 05/26/2022)
May 26, 2022 76 Order Approving Stipulation (1) Resolving United States Trustee's Objection To Debtor's Application To Appoint Riveron TRS, LLC as Financial Advisors For Debtor And Request For Hearing; And (II) Modifying Schedule C of the RTS Engagement Letter. (BNC-PDF) (Related Doc # 61 ) Signed on 5/26/2022 (PG) (Entered: 05/26/2022)
May 27, 2022 77 Amendment to List of Creditors. Fee Amount $32 Filed by Debtor Schrillo Company, LLC. (Harris, Douglas) (Entered: 05/27/2022)
May 27, 2022 Receipt of Amended List of Creditors (Fee)( 1:22-bk-10444-VK) [misc,amdcm] ( 32.00) Filing Fee. Receipt number A54284237. Fee amount 32.00. (re: Doc# 77) (U.S. Treasury) (Entered: 05/27/2022)
May 27, 2022 78 Declaration re: Declaration of Additional Service Re: Notice of Chapter 11 Bankruptcy Case Filed by Debtor Schrillo Company, LLC. (Harris, Douglas) (Entered: 05/27/2022)
May 27, 2022 79 Notice of lodgment re: Order Approving Debtors Application to Appoint Riveron RTS, LLC as Financial Advisors for Debtor (11 U.S.C. § 327(a)) Filed by Debtor Schrillo Company, LLC (RE: related document(s)32 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Riveron RTS, LLC as Financial Advisors for Debtor Debtors Application to Appoint Riveron RTS, LLC as Financial Advisors for Debtor (11 U.S.C. § 327(A)); Declaration of Brian King in Support Thereof; Declaration of Michael Flynn in Support Thereof Filed by Debtor Schrillo Company, LLC). (Harris, Douglas) (Entered: 05/27/2022)
May 27, 2022 80 BNC Certificate of Notice - PDF Document. (RE: related document(s)68 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 05/27/2022. (Admin.) (Entered: 05/27/2022)
May 28, 2022 81 BNC Certificate of Notice - PDF Document. (RE: related document(s)76 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 05/28/2022. (Admin.) (Entered: 05/28/2022)
May 31, 2022 82 Declaration re: non opposition Declaration Of Non-Opposition to Debtors Motion to Approve Settlement Agreements With Former Employees Pursuant to FRBP 9019 Filed by Debtor Schrillo Company, LLC (RE: related document(s)48 Motion to Approve Compromise Under Rule 9019 Notice and Debtors Motion to Approve Settlement Agreements with Former Employees Pursuant to FRBP 9019; Declaration of Brian D. King in Support Thereof). (Harris, Douglas) (Entered: 05/31/2022)
Show 10 more entries
Jun 7, 2022 93 Request for courtesy Notice of Electronic Filing (NEF) Filed by Delman, Nathan. (Delman, Nathan) (Entered: 06/07/2022)
Jun 8, 2022 94 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hammer, Aaron. (Hammer, Aaron) (Entered: 06/08/2022)
Jun 8, 2022 95 Objection (related document(s): 70 Notice filed by Debtor Schrillo Company, LLC) / Objection of General Sullivan Group, Inc. to Debtor's Notice of Cure Costs and Potential Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection With Sale Filed by Interested Party General Sullivan Group, Inc. (Goldman, Jeffrey) (Entered: 06/08/2022)
Jun 8, 2022 96 BNC Certificate of Notice - PDF Document. (RE: related document(s)90 Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2022. (Admin.) (Entered: 06/08/2022)
Jun 9, 2022 97 Order Approving Debtor's Motion to Approve Settlement Agreements with Former Employees Pursuant to FRBP 9019 (BNC-PDF) (Related Doc # 48) Signed on 6/9/2022. (PG) (Entered: 06/09/2022)
Jun 10, 2022 98 Hearing Continued pursuant to the ruling on 6/9/22. Status conference hearing to be held on 8/25/2022 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG). Related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Schrillo Company, LLC. (Entered: 06/10/2022)
Jun 11, 2022 99 BNC Certificate of Notice - PDF Document. (RE: related document(s)97 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/11/2022. (Admin.) (Entered: 06/11/2022)
Jun 13, 2022 100 Order Setting Continued Chapter 11 Case Status Conference. (BNC-PDF) (Related Doc # 1 ) Signed on 6/13/2022 (PG) (Entered: 06/13/2022)
Jun 15, 2022 101 Hearing Held 6/9/22 - Ruling: Grant. (RE: related document(s)84 Generic Motion filed by Debtor Schrillo Company, LLC) (PG) (Entered: 06/15/2022)
Jun 15, 2022 102 BNC Certificate of Notice - PDF Document. (RE: related document(s)100 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2022. (Admin.) (Entered: 06/15/2022)

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
1:2022bk10444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11V
Filed
Apr 13, 2022
Type
voluntary
Terminated
Jan 6, 2023
Updated
Sep 13, 2023
Last checked
Jun 20, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5th Axis Inc
    Accurate Steel Treating
    AgieCharmilles LLC
    Airgas Usa, LLC
    Airhardware Inc.
    All Metal Processing Of Orange Coun
    Alliance Thread Rolling
    Allianz
    Alpine Bearing Company, Inc.
    Anthony Schrillo
    Aqui Larry
    Aselsan
    AT&T
    B-G Detection Service, Inc.
    Barry Ave Plating Co.
    There are 199 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Schrillo Company, LLC
    16750 Schoenborn Street
    North Hills, CA 91343
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5560

    Represented By

    Douglas Harris
    Alston and Bird
    333 S. Hope St. 16th Flr
    Los Angeles, CA 90071
    213-576-1000
    Fax : 213-576-1100
    Email: Douglas.harris@alston.com
    Leib M Lerner
    Alston & Bird LLP
    333 S Hope St 16th Fl
    Los Angeles, CA 90071
    213-576-1000
    Fax : 213-576-1100
    Email: leib.lerner@alston.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (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 #
    Oct 10, 2023 Primex Clinical Laboratories, Inc. 11 1:2023bk11446
    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
    Sep 15, 2020 Harold L. McQuinn, D.D.S., Inc. 7 2:2020bk18383
    Jun 5, 2019 Clean FX, LLC 11 1:2019bk11417
    Oct 18, 2014 BaseNet, LLC 11 1:14-bk-14742
    Aug 28, 2013 Scarlette Enterprises Inc 7 1:13-bk-15635
    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 17, 2012 Amin A & A, LLC 7 1:12-bk-13565
    Apr 17, 2012 Saticoy Enterprises, Inc. 7 1:12-bk-13567
    Apr 17, 2012 Oxnard Gas Station, Inc. 7 1:12-bk-13566