Precision Forging Dies, Inc.
11
Julia W. Brand
04/03/2023
12/04/2024
Yes
v
Subchapter_V, DISMISSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/04/2024 | 370 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (LG) |
11/15/2024 | 369 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 20 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $8133636.80, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) |
11/15/2024 | 368 | Monthly Operating Report. Operating Report Number: 19. For the Month Ending October 2024 Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) |
11/14/2024 | 367 | Monthly Operating Report. Operating Report Number: 18. For the Month Ending September 2024 Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) |
11/14/2024 | 366 | Monthly Operating Report. Operating Report Number: 17. For the Month Ending August 2024 Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) |
11/14/2024 | 365 | Monthly Operating Report. Operating Report Number: 16. For the Month Ending July 2024 Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) |
11/14/2024 | 364 | Monthly Operating Report. Operating Report Number: 15. For the Month Ending June 2024 Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) |
11/10/2024 | 363 | BNC Certificate of Notice - PDF Document. (RE: related document(s)360 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/10/2024. (Admin.) (Entered: 11/10/2024) |
11/10/2024 | 362 | BNC Certificate of Notice (RE: related document(s)361 Notice of dismissal (BNC)) No. of Notices: 111. Notice Date 11/10/2024. (Admin.) (Entered: 11/10/2024) |
11/08/2024 | 361 | Notice of dismissal (BNC) (LG) (Entered: 11/08/2024) |