Welcome to BusinessBankruptcies.com!

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

Velocity Micro Electronics, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-32919
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-13

Updated

9-13-23

Last Checked

11-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Sep 30, 2015

Docket Entries by Year

There are 5 older docket entries.

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

login purchase single case subscribe now

Sep 18, 2013 5 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/18/2013. (Admin.) (Entered: 09/18/2013)
Sep 23, 2013 6 Corporate resolution authorizing filing of petitions Filed by Debtor Velocity Micro Electronics, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Chiu, Vanessa) (Entered: 09/23/2013)
Sep 24, 2013 7 Declaration Re: Electronic Filing Filed by Debtor Velocity Micro Electronics, Inc.. (Chiu, Vanessa) (Entered: 09/24/2013)
Sep 24, 2013 8 Declaration of attorney's limited scope of appearance Filed by Debtor Velocity Micro Electronics, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Chiu, Vanessa)Warning: PDF with interactive field(s) attached. Item subsequently amended by docket entry no 9 Modified on 9/24/2013 (Cowan, Sarah). (Entered: 09/24/2013)
Sep 24, 2013 9 Notice to FilerPDF with interactive field(s) attached Other : The attorney has been contacted and has been requested to re-file the document(s) as a flat PDF (No interactive form fields). (RE: related document(s)8 Declaration of Attorney filed by Debtor Velocity Micro Electronics, Inc.) (Cowan, Sarah) (Entered: 09/24/2013)
Sep 25, 2013 10 Declaration of attorney's limited scope of appearance Filed by Debtor Velocity Micro Electronics, Inc.. (Chiu, Vanessa) (Entered: 09/25/2013)
Oct 8, 2013 11 Amended Schedule B , Amended Summary of Schedules Filed by Debtor Velocity Micro Electronics, Inc. . (Gae, Hannah) (Entered: 10/08/2013)
Oct 25, 2013 12 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Dye (TR), Carolyn) (Entered: 10/25/2013)
Oct 25, 2013 13 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/04/13 at 11:00 AM. Debtor absent. (Dye (TR), Carolyn) (Entered: 10/25/2013)
Nov 11, 2013 14 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Dye (TR), Carolyn) (Entered: 11/11/2013)
Show 10 more entries
Dec 5, 2014 24 Notice of lodgment with proof of service Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)21 Application to Employ Leonard Pena of Pena & Soma, APC as Attorneys for Chapter 7 Trustee with proof of service Filed by Trustee Carolyn A Dye (TR)). (Pena, Leonard) (Entered: 12/05/2014)
Dec 8, 2014 25 Order granting chapter 7 trustee's application to employ general bankruptcy counsel - Leonard Pena, Pena & Soma, APC effective as of October 14, 2014. (BNC-PDF) (Related Doc # 21) Signed on 12/8/2014. (Bakchellian, Mary) (Entered: 12/08/2014)
Dec 8, 2014 26 Application to Employ LEA Accountancy, LLP as Accountant ; Declarations of Carolyn A. Dye and Michael Kwasnowski in Support Thereof Filed by Accountant LEA Accountancy, LLP. (Leslie, Sam) (Entered: 12/08/2014)
Dec 8, 2014 27 Notice of motion/application o Employ LEA Accountancy, LLP as Accountant Filed by Accountant LEA Accountancy, LLP (RE: related document(s)26 Application to Employ LEA Accountancy, LLP as Accountant ; Declarations of Carolyn A. Dye and Michael Kwasnowski in Support Thereof Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) (Entered: 12/08/2014)
Dec 10, 2014 28 BNC Certificate of Notice - PDF Document. (RE: related document(s)25 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2014. (Admin.) (Entered: 12/10/2014)
Jan 16, 2015 29 Declaration re: Entry of Order Without Hearing on Trustee's Application to Employ LEA Accountancy, LLP as Accountant Filed by Accountant LEA Accountancy, LLP (RE: related document(s)26 Application to Employ LEA Accountancy, LLP as Accountant ; Declarations of Carolyn A. Dye and Michael Kwasnowski in Support Thereof Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) (Entered: 01/16/2015)
Feb 4, 2015 30 Order Authorizing Trustee to Employ LEA Accountancy LLP (BNC-PDF) (Related Doc # 26) Signed on 2/4/2015. (Tatum, Shafari) (Entered: 02/04/2015)
Feb 6, 2015 31 BNC Certificate of Notice - PDF Document. (RE: related document(s)30 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2015. (Admin.) (Entered: 02/06/2015)
Apr 8, 2015 32 Motion For Sanctions/Disgorgement To Determine Whether Compensation Paid To Debtor's Attorney Venture Pacific Law, PC and Emil Chang Was Excessive Under 11 U.S.C. Sec. 329, 330 and F.R.B.P. 2017 with proof of service Filed by Trustee Carolyn A Dye (TR) (Pena, Leonard) (Entered: 04/08/2015)
Apr 8, 2015 33 Hearing Set (RE: related document(s)32 Motion for Sanctions/Disgorgement filed by Trustee Carolyn A Dye (TR)) The Hearing date is set for 5/5/2015 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 04/08/2015)

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
2:13-bk-32919
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Sep 13, 2013
Type
voluntary
Terminated
Jan 9, 2018
Updated
Sep 13, 2023
Last checked
Nov 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amazon Fulfillment Services Inc
    Best Buy Purchasing LLC
    Preceno Technology Pte Limited
    SYX Distribution Incorporated
    Velocity Micro Inc

    Parties

    Debtor

    Velocity Micro Electronics, Inc.
    1300 Valley Vista Drive, Suite 207
    Diamond Bar, CA 91765
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7872

    Represented By

    Vanessa C Chiu
    Venture Pacific Law PC
    5201 Great America Parkway Ste 270
    Santa Clara, CA 95054
    408-988-9898
    Fax : 877-256-3711
    Email: vanessa@vpaclaw.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    Represented By

    Leonard Pena
    402 S Marengo Ave
    Ste B
    Pasadena, CA 91101
    626-396-4000
    Fax : 213-291-9102
    Email: lpena@penalaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2, 2023 YGREEN INC 7 2:2023bk10600
    Feb 26, 2021 Variant Displays, Inc. 7 6:2021bk10968
    Mar 16, 2020 Jaylex, Inc. fka Jaylex Home Care Services, Inc. 7 2:2020bk12974
    Jun 25, 2018 Heiner International Inc 7 2:2018bk17294
    Dec 1, 2017 Mansun Sushi, Inc. Mansun Sushi, Inc. 7 2:17-bk-24794
    Dec 29, 2015 Miller Strategem Investment Group, LLC 11 2:15-bk-29437
    Jun 29, 2015 OJ International Corporation 7 2:15-bk-20395
    May 27, 2015 MIM Entertainment, Inc. 11 6:15-bk-15326
    Nov 20, 2014 Exo-Grey Corporation 11 2:14-bk-31769
    Mar 28, 2014 Exo-Grey Corporation 11 2:14-bk-15874
    Jun 14, 2013 Calf Furniture, Inc. 7 2:13-bk-25662
    Sep 18, 2012 FORTUNE HILLS INTERNATIONAL INC. 7 2:12-bk-41682
    Dec 7, 2011 Jun & Sim Dental Corp. 7 2:11-bk-59910
    Oct 13, 2011 Executive World Corp 7 2:11-bk-52869
    Aug 2, 2011 Pacific Harness and Electrical Assembly Inc 7 2:11-bk-42950