Performance Meter, Inc.
11
05/31/2012
03/12/2018
Yes
Assigned to: Meredith A. Jury Chapter 11 Voluntary Asset |
|
Debtor Performance Meter, Inc.
PO Box 256 Banning, CA 92220 RIVERSIDE-CA Tax ID / EIN: 33-0765219 |
represented by |
Franklin C Adams
Best Best & Krieger LLP 3390 University Ave 5th Fl Riverside, CA 92501 951-686-1450 Fax : 951-686-3083 Email: franklin.adams@bbklaw.com Dennis G Bezanson
Best Best & Krieger, LLP 3750 University Ave, Ste 400 Riverside, CA 92502 951-686-1450 Fax : 951-686-3083 Email: dennis.bezanson@bbklaw.com Cathy Ta
Best Best & Krieger 3750 University Ave Riverside, CA 92502 951-686-1450 Fax : 951-686-3083 Email: cathy.ta@bbklaw.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3685 Main St Ste 300 Riverside, CA 92501 951-276-6975 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3685 Main St Ste 300 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
c/o Sullivan Hill Lewin Rez & Engel 550 West C Street, Suite 1500 San Diego, CA 92101 619233-4100 |
represented by |
Christopher V Hawkins
Sullivan Hill Lewin Rez & Enel 550 West C St Ste 1500 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 Email: Hawkins@sullivanhill.com |
Date Filed | # | Docket Text |
---|---|---|
03/12/2018 | Receipt of Certification Fee - $33.00 by 36. Receipt Number 60141476. (admin) | |
12/30/2014 | 226 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[7] Meeting of Creditors Chapter 11 & 12, [37] Order on Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) (BNC-PDF), [41] Disclosure Statement filed by Debtor Performance Meter, Inc., [43] Notice of Hearing filed by Debtor Performance Meter, Inc., [162] Amended Chapter 11 Plan filed by Debtor Performance Meter, Inc., [164] Notice of Hearing filed by Debtor Performance Meter, Inc., [172] Amended Disclosure Statement filed by Debtor Performance Meter, Inc., [176] Notice of Hearing filed by Debtor Performance Meter, Inc.) (Mohammad, Sandy) |
12/13/2014 | 225 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[222] Order on Motion for Final Decree (BNC-PDF)) No. of Notices: 1. Notice Date 12/13/2014. (Admin.) |
12/13/2014 | 224 | BNC Certificate of Notice (RE: related document(s)[223] DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 125. Notice Date 12/13/2014. (Admin.) |
12/11/2014 | 223 | DISCHARGE OF DEBTOR - Chapter 11 for Debtor (BNC) (Moser, Renee) |
12/11/2014 | 222 | Order Granting Motion For Final Decree (BNC-PDF) (Related Doc # [216]) Signed on 12/11/2014 (Moser, Renee) |
12/08/2014 | 221 | Declaration re: non opposition to Motion for Final Decree Filed by Debtor Performance Meter, Inc. (RE: related document(s)[216] Motion for Final Decree and Declaration of Arthur Hendey, Jr. in Support Thereof). (Adams, Franklin) |
10/24/2014 | 220 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[218] Transfer of Claim (Fee) filed by Creditor Creation Technologies Calexico Inc.) No. of Notices: 1. Notice Date 10/24/2014. (Admin.) |
10/23/2014 | 219 | Notice of Change of Address Filed by Creditor Meter Solutions Pros, LLC. (Lozano, Tanisha) |
10/22/2014 | 218 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Logue Industries, Inc. dba Aisling Industries, Inc (Claim No. 16) To Creation Technologies Calexico Inc. Fee Amount $25 To Creation Technologies Calexico Inc.621 East Heil AvenueCalexico CA 92244 Filed by Creditor Creation Technologies Calexico Inc.. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Hawkins, Christopher) |