Case number: 2:19-bk-16144 - Applied Power Technologies - California Central Bankruptcy Court

Case Information
  • Case title

    Applied Power Technologies

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    05/28/2019

  • Last Filing

    05/12/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-16144-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset

Date filed:  05/28/2019
341 meeting:  08/06/2019
Deadline for objecting to discharge:  08/30/2019
Deadline for financial mgmt. course:  08/30/2019

Debtor

Applied Power Technologies

P.O. Box 3672
Santa Fe Springs, CA 90670
LOS ANGELES-CA
Tax ID / EIN: 95-4808314

represented by
Marc A Goldbach

Goldbach Law Group
111 West Ocean Boulevard
Suite 400
Long Beach
Long Beach, Ca 90802
562-696-0582
Fax : 888-771-5425
Email: marc.goldbach@goldbachlaw.com

Trustee

John P Pringle (TR)

Roquemore, Pringle & Moore, Inc.
6055 East Washington Blvd., Suite 500
Los Angeles, CA 90040
(323) 724-3117

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
07/12/201910Request for courtesy Notice of Electronic Filing (NEF) Filed by Bharatia, Shraddha. (Bharatia, Shraddha) (Entered: 07/12/2019)
07/03/20199Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/6/2019 at 01:30 PM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Pringle (TR), John) (Entered: 07/03/2019)
05/31/20198BNC Certificate of Notice (RE: related document(s) 7 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 9. Notice Date 05/31/2019. (Admin.) (Entered: 05/31/2019)
05/29/20197Meeting of Creditors 341(a) meeting to be held on 7/1/2019 at 08:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ly, Lynn) (Entered: 05/29/2019)
05/29/20196Notice to Filer of Correction Made/No Action Required:
Debtor(s) street address was entered in the system instead of the mailing address.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Applied Power Technologies) (Lewis, Litaun) (Entered: 05/29/2019)
05/29/20195Meeting of Creditors with 341(a) meeting to be held on 07/01/2019 at 08:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Objections for Discharge due by 08/30/2019. Cert. of Financial Management due by 08/30/2019 for Debtor and Joint Debtor (if joint case) (admin, ). Warning: Incorrect type of debtor selected at the time of filing. Notice was not generated. See entry 7 for correct notice. Modified on 5/29/2019 (Ly, Lynn). (Entered: 05/29/2019)
05/28/20194Corporate resolution authorizing filing of petitions Filed by Debtor Applied Power Technologies. (Goldbach, Marc) (Entered: 05/28/2019)
05/28/20193Debtor's Request to Activate Electronic Noticing (DeBN) Filed by Debtor Applied Power Technologies. (Goldbach, Marc) (Entered: 05/28/2019)
05/28/20192Statement regarding authority to sign and file petition Filed by Debtor Applied Power Technologies. (Goldbach, Marc) (Entered: 05/28/2019)
05/28/2019Receipt of Voluntary Petition (Chapter 7)(2:19-bk-16144) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49117059. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/28/2019)