Case number: 2:25-bk-12098 - Paramount Intermodal Systems, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Paramount Intermodal Systems, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    03/14/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-12098-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  03/14/2025
341 meeting:  04/08/2025
Deadline for filing claims:  05/23/2025
Deadline for filing claims (govt.):  09/10/2025
Deadline for objecting to discharge:  06/09/2025

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

Robert Carrasco

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3368
Email: rmc@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

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
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/202568Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Paramount Intermodal Systems, Inc. (RE: related document(s)[59] Application to Employ Clumeck Stern Schenkelberg & Getzoff as Accountant -Application Of Chapter 11 Debtor To Employ Clumeck Stern Schenkelberg & Getzoff Pursuant To 11 U.S.C. § 327(a) With Compensation Pursuant To 11 U.S.C. § 330 (POS atta). (Carrasco, Robert)
06/12/202567Chapter 11 Plan of Reorganization Debtor's Chapter 11 Subchapter V Plan of Reorganization, Dated June 12, 2025 Filed by Debtor Paramount Intermodal Systems, Inc. (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Paramount Intermodal Systems, Inc. List of Equity Security Holders due 03/28/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/28/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/28/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/28/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/28/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/28/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/28/2025. Statement of Financial Affairs (Form 107 or 207) due 03/28/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/28/2025. Statement of Related Cases (LBR Form F1015-2) due 03/28/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/28/2025. Incomplete Filings due by 03/28/2025. Chapter 11 Plan Small Business Subchapter V Due by 06/12/2025. (Bender, Ron) WARNING: Debtor's mailing address has been updated to reflect the correct information on the petition [6] Modified on 3/17/2025 (LL).). (Carrasco, Robert)
06/01/202566BNC Certificate of Notice - PDF Document. (RE: related document(s)65 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2025. (Admin.) (Entered: 06/01/2025)
05/30/202565Order granting debtor's (I) motion to approve compromise under rule 9019 and (II) motion for entry of an order authorizing (A) rejection of unexpired lease of nonresidential real property and (B) abandonment of any remaining property at the premises. (BNC-PDF) (Related Doc # 57) Signed on 5/30/2025. (MB2) (Entered: 05/30/2025)
05/30/202564Request for courtesy Notice of Electronic Filing (NEF) Filed by Gans, Lauren. (Gans, Lauren) (Entered: 05/30/2025)
05/30/202563Request for courtesy Notice of Electronic Filing (NEF) Filed by Zur, Roye. (Zur, Roye) (Entered: 05/30/2025)
05/28/202562Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) -[Declaration That No Party Requested A Hearing On Motion (POS attached)]- Filed by Debtor Paramount Intermodal Systems, Inc. (RE: related document(s)57 Motion to Approve Compromise Under Rule 9019 -[Debtors (I) Motion To Approve Compromise Under Rule 9019 And (II) Motion For Entry Of An Order Authorizing (A) Rejection Of Unexpired Lease Of Nonresidential Real Property And (B) Abandonment Of Any Rema). (Carrasco, Robert) (Entered: 05/28/2025)
05/22/202561Monthly Operating Report. Operating Report Number: 2. For the Month Ending April 2025 Filed by Debtor Paramount Intermodal Systems, Inc.. (Carrasco, Robert) (Entered: 05/22/2025)
05/22/202560Notice of motion/application -[Notice Of Filing Of Application Of Chapter 11 Debtor To Employ Clumeck Stern Schenkelberg & Getzoff Pursuant To 11 U.S.C. § 327(a) With Compensation Pursuant To 11 U.S.C. § 330 (POS attached)]- Filed by Debtor Paramount Intermodal Systems, Inc. (RE: related document(s)59 Application to Employ Clumeck Stern Schenkelberg & Getzoff as Accountant -Application Of Chapter 11 Debtor To Employ Clumeck Stern Schenkelberg & Getzoff Pursuant To 11 U.S.C. § 327(a) With Compensation Pursuant To 11 U.S.C. § 330 (POS attached)]- Filed by Debtor Paramount Intermodal Systems, Inc.). (Carrasco, Robert) (Entered: 05/22/2025)
05/22/202559Application to Employ Clumeck Stern Schenkelberg & Getzoff as Accountant -Application Of Chapter 11 Debtor To Employ Clumeck Stern Schenkelberg & Getzoff Pursuant To 11 U.S.C. § 327(a) With Compensation Pursuant To 11 U.S.C. § 330 (POS attached)]- Filed by Debtor Paramount Intermodal Systems, Inc. (Carrasco, Robert) (Entered: 05/22/2025)