Case number: 8:19-bk-10941 - Broncs, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, LEAD, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-10941-CB

Assigned to: Catherine E. Bauer
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  03/18/2019
Date converted:  08/29/2019
341 meeting:  10/09/2019
Deadline for filing claims:  09/09/2019

Debtor

Broncs, Inc.

12691 Pala Drive
Garden Grove, CA 92841
ORANGE-CA
Tax ID / EIN: 20-4545428

represented by
Derrick Talerico

Zolkin Talerico LLP
12121 Wilshire Blvd.
Suite 1120
Los Angeles, CA 90025
424-500-8552
Email: dtalerico@ztlegal.com

David B Zolkin

Zolkin Talerico LLP
12121 Wilshire Blvd Ste 1120
Los Angeles, CA 90025
424-500-8551
Fax : 424-500-8951
Email: dzolkin@ztlegal.com

Trustee

Karen S Naylor (TR)

4343 Von Karman Avenue, Suite 300
Newport Beach, CA 92660-2098
(949) 748-7936

 
 
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

Creditor Committee

Official Commitee of Unsecured Creditors
represented by
Beth Gaschen

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@wgllp.com

Jeffrey I Golden

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@wgllp.com

Latest Dockets

Date Filed#Docket Text
11/07/2019288Bankruptcy Case Closed - NO DISCHARGE. 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, bond is exonerated, and the case is closed. (Daniels, Sally)
10/19/2019287BNC Certificate of Notice - PDF Document. (RE: related document(s) 286 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 10/19/2019. (Admin.) (Entered: 10/19/2019)
10/17/2019286Order granting Debtors' motion to abandon cash and accounts receivable (BNC-PDF) (Related Doc # [270]) Signed on 10/17/2019 (Le, James)
10/15/2019285Hearing Held - Motion granted: Order by attorney (RE: related document(s)[270] Motion to Abandon filed by Debtor Broncs, Inc.) (Le, James)
10/10/2019284Non-Opposition --Notice of Non-Opposition re Debtors' Motion to Abandon Cash and Accounts Receivable Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen)
10/10/2019283Declaration re: Declaration of Martha E Araki Regarding Telephonic Notice of Hearing on Shortened Notice; and Service of Notice, Motion and Order Shortening Time Filed by Debtor Broncs, Inc. (RE: related document(s)[270] Motion to Abandon Debtors Motion to Abandon Cash and Accounts Receivable Pursuant to 11 U.S.C. § 544 (b); Memorandum of Points and Authorities; Declaration of Joel Chun in Support Thereof. Fee Amount $181, [272] Order on Motion to Abandon (BNC-PDF), [279] Notice of Hearing). (Talerico, Derrick)
10/10/2019282Declaration re: Declaration of Myrtle H John Regarding Telephonic Notice of Hearing on Shortened Notice Filed by Debtor Broncs, Inc. (RE: related document(s)[270] Motion to Abandon Debtors Motion to Abandon Cash and Accounts Receivable Pursuant to 11 U.S.C. § 544 (b); Memorandum of Points and Authorities; Declaration of Joel Chun in Support Thereof. Fee Amount $181, [272] Order on Motion to Abandon (BNC-PDF), [279] Notice of Hearing). (Talerico, Derrick)
10/10/2019Chapter 7 Trustee's Report of No Distribution: I, Karen S Naylor (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 1 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: Not Available, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[258] Meeting of Creditors 341(a) meeting to be held on 10/9/2019 at 12:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701.). (Naylor (TR), Karen)
10/09/2019281Request for special notice with Proof of Service Filed by Creditor M2K, LLC. (Casselberry, Steven)
10/09/2019280Final report of post-petition debts and account (rule 1019) - additional debts listed Final Report of Debtor as Debtor-in-Possession Upon Conversion of Chapter 11 Case to Chapter 7 Case Pursuant to Bankruptcy Rule 1019(5) Filed by Debtor Broncs, Inc.. (Talerico, Derrick)