Case number: 2:20-bk-20627 - Crawford Wireless LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Crawford Wireless LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    12/01/2020

  • Last Filing

    01/06/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-20627-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/01/2020
Debtor dismissed:  12/10/2020
341 meeting:  01/11/2021
Deadline for objecting to discharge:  03/12/2021

Debtor

Crawford Wireless LLC

3433 Ocean Park Blvd 107 - 282
Santa Monica, CA 90405
LOS ANGELES-CA
Tax ID / EIN: 85-4062007

represented by
Crawford Wireless LLC

PRO SE



U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/10/202017Notice of dismissal (BNC) (May, Thais D.) (Entered: 12/10/2020)
12/10/202016Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 12/10/2020 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Crawford Wireless LLC, 6 Hearing (Bk Other) Set, 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (May, Thais D.) (Entered: 12/10/2020)
12/09/202015Request for special notice (with certificate of service) Filed by Creditor Thomas S Perrett. (Owens, Dustin) (Entered: 12/09/2020)
12/05/202014BNC Certificate of Notice (RE: related document(s) 8 Notice to creditors (BNC)) No. of Notices: 2. Notice Date 12/05/2020. (Admin.) (Entered: 12/05/2020)
12/04/202013BNC Certificate of Notice - PDF Document. (RE: related document(s) 5 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2020. (Admin.) (Entered: 12/04/2020)
12/04/202012BNC Certificate of Notice (RE: related document(s) 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 12/04/2020. (Admin.) (Entered: 12/04/2020)
12/03/202011BNC Certificate of Notice (RE: related document(s) 3 Amended Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/03/2020. (Admin.) (Entered: 12/03/2020)
12/03/202010BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Crawford Wireless LLC) No. of Notices: 1. Notice Date 12/03/2020. (Admin.) (Entered: 12/03/2020)
12/03/20209BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Crawford Wireless LLC) No. of Notices: 1. Notice Date 12/03/2020. (Admin.) (Entered: 12/03/2020)
12/03/20208Notice to creditors/debtor re Zoom appearance (BNC) (May, Thais D.) (Entered: 12/03/2020)