Case number: 8:16-bk-14130 - 3PAS, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-14130-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/04/2016
Debtor dismissed:  10/21/2016
341 meeting:  11/04/2016

Debtor

3PAS, Inc.

32 Executive Park, Suite 120
Irvine, CA 92614
ORANGE-CA
Tax ID / EIN: 47-3338117

represented by
Thomas J Polis

Polis & Associates, APLC
19800 MacArthur Blvd
Ste 1000
Irvine, CA 92612-2433
949-862-0040
Fax : 949-862-0041
Email: ecf@polis-law.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/23/201624BNC Certificate of Notice (RE: related document(s) 23ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 7. Notice Date 10/23/2016. (Admin.) (Entered: 10/23/2016)
10/21/201623ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 10/21/2016 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor 3PAS, Inc., 8Meeting of Creditors Chapter 11 & 12). (Corona, Heidi) (Entered: 10/21/2016)
10/12/201622Hearing Continued (RE: related document(s) 9Motion to Reject Lease or Executory Contract filed by Debtor 3PAS, Inc.) The Hearing date is set for 11/30/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) (Entered: 10/12/2016)
10/12/201621Hearing Continued (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor 3PAS, Inc.) Status hearing to be held on 11/30/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) (Entered: 10/12/2016)
10/10/201620Status reportWITH PROOF OF SERVICEFiled by Debtor 3PAS, Inc. (RE: related document(s) 1Voluntary Petition (Chapter 11)). (Polis, Thomas) (Entered: 10/10/2016)
10/10/201619Declaration re:DECLARATION OF CRISTINA L. ALLEN RE: NOTICE AND PROOF OF SERVICE RE: THE OCTOBER 12, 2016 HEARING ON DEBTORS REJECTION MOTION (ECF. 9); WITH PROOF OF SERVICEFiled by Debtor 3PAS, Inc. (RE: related document(s) 9Motion to Reject Lease or Executory ContractDEBTOR/DEBTOR-IN-POSSESSIONS MOTION FOR ORDER RE: AUTHORIZE DEBTORS IMMEDIATE REJECTION OF ITS PRE-PETITION EXECUTORY CONTRACT WITH BAYTECH CONSULTING; DECLARATION IN SUPPORT THEREOF; WITH PROOF OF SERVICE, 12ORDER shortening time (BNC-PDF)). (Polis, Thomas) (Entered: 10/10/2016)
10/09/201618BNC Certificate of Notice - PDF Document. (RE: related document(s) 12ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2016. (Admin.) (Entered: 10/09/2016)
10/08/201617BNC Certificate of Notice (RE: related document(s) 8Meeting of Creditors Chapter 11 & 12) No. of Notices: 7. Notice Date 10/08/2016. (Admin.) (Entered: 10/08/2016)
10/07/201616BNC Certificate of Notice - PDF Document. (RE: related document(s) 6Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2016. (Admin.) (Entered: 10/07/2016)
10/07/201615BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor 3PAS, Inc.) No. of Notices: 1. Notice Date 10/07/2016. (Admin.) (Entered: 10/07/2016)