Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Key Disposal, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-23044
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-15

Updated

9-13-23

Last Checked

10-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2015
Last Entry Filed
Sep 30, 2015

Docket Entries by Year

There are 19 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 25, 2015 Receipt of Certification Fee - $11.00 by 19. Receipt Number 20198682. (admin) (Entered: 08/25/2015)
Aug 25, 2015 17 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bonsignore, Robert. (Bonsignore, Robert) (Entered: 08/25/2015)
Aug 25, 2015 18 Meeting of Creditors 341(a) meeting to be held on 9/28/2015 at 09:00 AM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 08/25/2015)
Aug 25, 2015 19 Supplemental Budget in Support of Emergency Motion for Interim Use of Cash Collateral Filed by Debtor Key Disposal, Inc.. (Ramsaur, Brett) (Entered: 08/25/2015)
Aug 25, 2015 20 Emergency motion for Entry of an Order Authorizing Debtor to Provide Adequate Assirance of Future Payment to Utility Companies Filed by Debtor Key Disposal, Inc. (Yang, Jasmin) (Entered: 08/25/2015)
Aug 25, 2015 21 Emergency motion for Order Authorizing Debtor to Pay Pre-Petition Wages and Related Payroll Taxes, Reimbursable Expenses and Other Employee Obligations Filed by Debtor Key Disposal, Inc. (Yang, Jasmin) (Entered: 08/25/2015)
Aug 25, 2015 22 Declaration re: of John Katangian in support of Key Disposal, Inc.'s Emergency Motions for: (1) Interim Use of Cash Collateral; (2) Order Authorizing Debtor to Provide Adequate Assurance of Future Payment to Utility Companies; and (3) Order Authorzing Debtor to Pay Pre-Petition Wages, Payroll Taxes and Reimbursable Business Expenses Filed by Debtor Key Disposal, Inc. (RE: related document(s)20 Emergency motion for Entry of an Order Authorizing Debtor to Provide Adequate Assirance of Future Payment to Utility Companies, 21 Emergency motion for Order Authorizing Debtor to Pay Pre-Petition Wages and Related Payroll Taxes, Reimbursable Expenses and Other Employee Obligations). (Yang, Jasmin) (Entered: 08/25/2015)
Aug 26, 2015 23 Notice of lodgment Of Order Re: Debtor's Emergency Motion For Use of Cash Collateral Filed by Creditor Merchants Bank Of California, N.A. (RE: related document(s)5 Motion to Use Cash Collateral Filed by Debtor Key Disposal, Inc.). (Adler, James) (Entered: 08/26/2015)
Aug 26, 2015 24 Hearing Set (RE: related document(s)20 Emergency motion filed by Debtor Key Disposal, Inc.) The Hearing date is set for 9/1/2015 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 08/26/2015)
Aug 26, 2015 25 Hearing Set (RE: related document(s)21 Emergency motion filed by Debtor Key Disposal, Inc.) The Hearing date is set for 9/1/2015 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 08/26/2015)
Show 10 more entries
Aug 28, 2015 36 BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 08/28/2015. (Admin.) (Entered: 08/28/2015)
Sep 1, 2015 37 Opposition to (related document(s): 20 Emergency motion for Entry of an Order Authorizing Debtor to Provide Adequate Assirance of Future Payment to Utility Companies filed by Debtor Key Disposal, Inc.) Filed by Creditor SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (Meyerson, Laura) (Entered: 09/01/2015)
Sep 1, 2015 38 U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 09/01/2015)
Sep 1, 2015 39 Request for courtesy Notice of Electronic Filing (NEF) for City of Vernon Filed by Byun, Brian. (Byun, Brian) (Entered: 09/01/2015)
Sep 2, 2015 40 Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Fortier, Stacey) (Entered: 09/02/2015)
Sep 2, 2015 41 Proof of service [Lodged] ORDER RE: DEBTORS EMERGENCY MOTION FOR ENTRY OF AN ORDER AUTHORIZING DEBTOR TO PROVIDE ADEQUATE ASSURANCE OF FUTURE PAYMENT TO UTILITY COMPANIES PURSUANT TO SECTION 366(c) OF THE BANKRUPTCY CODE Filed by Creditor SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation. (Meyerson, Laura) (Entered: 09/02/2015)
Sep 3, 2015 42 Hearing Set (RE: related document(s)38 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 9/29/2015 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 09/03/2015)
Sep 4, 2015 43 Disclosure of Compensation of Attorney for Debtor (Official Form B203) Filed by Debtor Key Disposal, Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Pezold, Eric) (Entered: 09/04/2015)
Sep 4, 2015 44 Notice of Filing Certificate Authorizing Filing of Petition Under Chapter 11 Filed by Debtor Key Disposal, Inc.. (Yang, Jasmin) (Entered: 09/04/2015)
Sep 4, 2015 45 BNC Certificate of Notice (RE: related document(s)40 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 68. Notice Date 09/04/2015. (Admin.) (Entered: 09/04/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-23044
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Aug 19, 2015
Type
voluntary
Terminated
Oct 16, 2015
Updated
Sep 13, 2023
Last checked
Oct 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. P. FISCHER
    Arte Printing
    AT&T
    Bandini Truck Terminal
    BETTS TRUCK PARTS CORP.
    BOBCO METALS, LLC
    Bonami (Montebello CAT Scale)
    California Air Resources Board
    Chilo's Tire Service
    Chilo's Tire Service
    Chilo's Tire Service
    Circle Paint Corp.
    City of Burbank
    City of Commerce
    City of Long BeaCh-SERFF
    There are 61 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Key Disposal, Inc.
    1141 S. Taylor Avenue
    Montebello, CA 90640
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6952

    Represented By

    Eric S Pezold
    600 Anton Blvd Ste 1400
    Costa Mesa, CA 92626
    714-427-7000
    Fax : 714-427-7799
    Email: epezold@swlaw.com
    Brett Ramsaur
    Snell & Wilmer LLP
    600 Anton Blvd Ste 1400
    Costa Mesa, CA 92626
    714-427-7000
    Fax : 714-427-7799
    Email: bramsaur@swlaw.com
    Jasmin Yang
    Snell & Wilmer LLP
    350 S. Grand Avenue, Suite 2600
    Los Angeles, CA 90071
    213-929-2500
    Fax : 213-929-2525
    Email: jyang@swlaw.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Bellflower Cedar LLC 11 2:2024bk11656
    Apr 10, 2020 1141 South Taylor Avenue, LLC 11 8:2020bk11154
    Feb 20, 2020 Deco Enterprises, Inc. 11 2:2020bk11846
    Dec 30, 2019 Orion Solar Racking, Inc. 11 2:2019bk25155
    Aug 2, 2018 Newark Special Technologies, Inc. Dba Magorien Hon 11 2:2018bk18929
    Nov 22, 2016 Element Controls, Corp. 7 2:16-bk-25450
    Dec 12, 2015 Cobe Color Cosmetics, Inc. 7 2:15-bk-28815
    Aug 19, 2015 Katangian Investment Properties, LLC 11 2:15-bk-23046
    Jul 24, 2015 Inflatable Manufacturer, Inc. 7 2:15-bk-21682
    Jul 9, 2015 Jumpions, Inc. 7 2:15-bk-20924
    Nov 18, 2013 Chicago/LA Delivery Transload Inc 7 2:13-bk-37596
    Apr 18, 2013 2 BB UNLIMITED, INC. 7 2:13-bk-20238
    Apr 17, 2013 MIMO CLOTHING, CORP. 7 2:13-bk-19993
    Nov 2, 2012 Midland West Inc 7 2:12-bk-46889
    May 30, 2012 HLM Apparel, LLC 7 2:12-bk-28843