Case number: 2:24-bk-12857 - Paramount Intermodal Systems, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Paramount Intermodal Systems, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    04/12/2024

  • Last Filing

    08/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12857-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/12/2024
Debtor dismissed:  06/14/2024
341 meeting:  05/20/2024
Deadline for filing claims:  06/21/2024
Deadline for filing claims (govt.):  10/09/2024
Deadline for objecting to discharge:  06/28/2024

Debtor

Paramount Intermodal Systems, Inc.

17103 Witzman Drive
La Puente, CA 91744
LOS ANGELES-CA
Tax ID / EIN: 45-4970216

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

John-Patrick M Fritz

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jpf@lnbyg.com

Levene Neale Bender Yoo & Golubchik LLP

2818 La Cienega Avenue
Los Angeles, CA 90034
United States
3102291234
Fax : 210.229.1244

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
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
08/27/202482Chapter 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 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2735081.87, 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 Arturo Cisneros (TR). (Cisneros (TR), Arturo)
08/09/202481Bankruptcy 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. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Paramount Intermodal Systems, Inc., [6] Order setting initial status conference in chapter 11 case (BNC-PDF), [9] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [11] Emergency motion filed by Debtor Paramount Intermodal Systems, Inc., [30] Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (LA), [43] Generic Motion filed by Debtor Paramount Intermodal Systems, Inc., [44] Generic Motion filed by Debtor Paramount Intermodal Systems, Inc., [45] Generic Motion filed by Debtor Paramount Intermodal Systems, Inc., [46] Generic Motion filed by Debtor Paramount Intermodal Systems, Inc., [47] Generic Motion filed by Debtor Paramount Intermodal Systems, Inc.) (TM)
08/09/202480Notice to Pay Court Costs Due Sent To: Levene, Neale, Bender, Yoo & Golubchik L.L.P., Total Amount Due $0 . (TM)
08/03/202479BNC Certificate of Notice - PDF Document. (RE: related document(s)[78] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 08/03/2024. (Admin.)
08/01/202478Order Granting Application For Compensation (BNC-PDF) (Related Doc # [75]) for Arturo Cisneros (TR) - Fees Awarded: $8260.00; Expenses Awarded: $0.00 - Signed on 8/1/2024. (SM)
06/25/202477Hearing Set (RE: related document(s)[75] Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 7/31/2024 at 10:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM)
06/25/202476Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[75] Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 4/16/2024 to 6/14/2024, Fee: $8,260.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo)
06/25/202475Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 4/16/2024 to 6/14/2024, Fee: $8,260.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)
06/16/202474BNC Certificate of Notice - PDF Document. (RE: related document(s)67 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 06/16/2024. (Admin.) (Entered: 06/16/2024)
06/16/202473BNC Certificate of Notice (RE: related document(s)68 Notice of dismissal (BNC)) No. of Notices: 17. Notice Date 06/16/2024. (Admin.) (Entered: 06/16/2024)