Case number: 2:23-bk-12015 - Precision Forging Dies, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Precision Forging Dies, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    04/03/2023

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12015-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  04/03/2023
341 meeting:  05/03/2023
Deadline for filing claims:  06/12/2023
Deadline for filing claims (govt.):  10/02/2023
Deadline for objecting to discharge:  07/03/2023

Debtor

Precision Forging Dies, Inc.

10710 Sessler Street
South Gate, CA 90280-7221
LOS ANGELES-CA
Tax ID / EIN: 95-4842273
dba
C&C AEROL Machining

dba
A Aerospace Machining Company


represented by
Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Charity J Manee

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: cmanee@goeforlaw.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov
TERMINATED: 12/04/2023

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/26/2024305BNC Certificate of Notice - PDF Document. (RE: related document(s)[303] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/25/2024Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [228] MOTION FOR RELIEF FROM STAY - UNLAWFUL DETAINER filed by Medline Management Corporation) Hearing to be held on 05/02/2024 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for [228], (PP)
04/25/2024304Hearing Rescheduled/Continued re: Scheduling and Case Management Conference Hearing to be held on 5/2/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (PP)
04/24/2024303Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 139 ) Signed on 4/24/2024 (NV) (Entered: 04/24/2024)
04/12/2024Hearing Set (RE: related document(s)[296] Generic Motion filed by John-Patrick McGinnis Fritz (TR)) Hearing to be held on 05/02/2024 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (PP)
04/12/2024302Notice to Filer of Error and/or Deficient Document
Pending motion on the docket. Failure to comply with LBR 9021-1.
THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY.
(RE: related document(s)158 Motion to Assume Lease or Executory Contract filed by Debtor Precision Forging Dies, Inc.) (PP) (Entered: 04/12/2024)
04/12/2024301Notice to Filer of Error and/or Deficient Document
Other: Filer to lodge order via LOU. -
(RE: related document(s)139 Motion for Relief from Stay - Personal Property filed by Attorney Global Finance Group, Inc, 271 Notice of Lodgment filed by Attorney Global Finance Group, Inc) (PP) (Entered: 04/12/2024)
04/12/2024Hearing Set (RE: related document(s) 296 Generic Motion filed by John-Patrick McGinnis Fritz (TR)) Hearing to be held on 05/02/2024 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (PP) (Entered: 04/12/2024)
04/11/2024300Status report -[Subchapter V Trustees Chapter 11 Status Report; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached)]- Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Fritz (TR), John-Patrick) (Entered: 04/11/2024)
04/11/2024299Notice of Hearing -[Amended Notice Of Hearing On Subchapter V Trustees Motion: (I) To Approve Interim Distribution To Secured Creditors From Auction Sale Proceeds; And (Ii) Surcharge For Auction And Sale Related Matters (POS Attached)]- Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)296 Motion -[Subchapter V Trustees Motion: (I) To Approve Interim Distribution To Secured Creditors From Auction Sale Proceeds; And (Ii) Surcharge For Auction And Sale Related Matters; Memorandum Of Points And Authorities; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached)]- Filed by Trustee John-Patrick McGinnis Fritz (TR) (Fritz (TR), John-Patrick)). (Fritz (TR), John-Patrick) (Entered: 04/11/2024)