Welcome to BusinessBankruptcies.com!

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

Krystal Infinity LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-19701
TYPE / CHAPTER
Voluntary / 11

Filed

8-14-12

Updated

9-14-23

Last Checked

8-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2013
Last Entry Filed
May 16, 2013

Docket Entries by Year

There are 352 older docket entries.

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

login purchase single case subscribe now

Feb 22, 2013 341 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)337 Transfer of Claim filed by Creditor Claims Recovery Group LLC) No. of Notices: 1. Notice Date 02/22/2013. (Admin.) (Entered: 02/22/2013)
Feb 25, 2013 342 Supplemental / Supplement To First and Final Application of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval of Fees and Reimbursement of Expenses; Declaration of Ron Bender, Esq. (with exhibits and proof of service attached) Filed by Debtor Krystal Infinity LLC. (Bender, Ron) (Entered: 02/25/2013)
Feb 26, 2013 343 Notice of (1) No Additional Fees or Expenses to Add to Greenberg Traurig, LLP's First and Final Fee Application; and (2) No Objection to Same (with Proof of Service) Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s)316 Application for Compensation First and Final Application for Allowance and Payment of Fees for Services Rendered and Expenses Incurred for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 8/28/2012 to 2/6/2013, Fee: $92,579.50, Expenses: $2,241.74. Filed by Other Professional Greenberg Traurig, LLP). (Garland, Kevin) (Entered: 02/26/2013)
Feb 26, 2013 344 Declaration re: Walter Bowser in Opposition to Krystal Koach Liquidating Trust's Limited Objection to Debtor's Motion Authorizing Dismissal of Its Chapter 11 Bankruptcy Case and Distribution of Remaining Estate Funds Filed by Creditor Edward P Grech (RE: related document(s)331 Objection). (Pongracz, Andrew) (Entered: 02/26/2013)
Feb 27, 2013 345 Motion to strike And, Alternatively, Evidentiary Objection to Declaration of Walter Bowser in Opposition to Krystal Koach Liquidating Trust's Limited Objection to Debtor's Motion Authorizing Dismissal of its Chapter 11 Bankruptcy Case and Distribution of Remaining Funds Filed by Creditor Krystal Koach Liquidating Trust (Attachments: # 1 Proof of Service) (Schultz, Nathan) (Entered: 02/27/2013)
Feb 27, 2013 346 ORDER Disallowing Claim of Brea Disposal Scheduled by Debtor on Schedules F of Debtor's Schedules of Assets and Liabilities (BNC-PDF) Signed on 2/27/2013. (Kent, Susan) (Entered: 02/27/2013)
Feb 27, 2013 347 ORDER disallowing Claim No. 28 Filed by ACURA FINANCIAL (BNC-PDF) Signed on 2/27/2013. (Kent, Susan) (Entered: 02/27/2013)
Feb 27, 2013 348 ORDER Disallowing Claim No. 3 Filed by Department of Labor and Industry (BNC-PDF) Signed on 2/27/2013. (Kent, Susan) (Entered: 02/27/2013)
Feb 27, 2013 349 ORDER Disallowing Claim of Devine Tours Scheduled by Debtor on Schedule F of Debtor's Schedules of Assets and Liabilities (BNC-PDF) Signed on 2/27/2013. (Kent, Susan) (Entered: 02/27/2013)
Feb 27, 2013 350 ORDER Disallowing Claim of UPS Supply Chain Solutions Allowing Claim as to US Power Solutions Industries (BNC-PDF) Signed on 2/27/2013. (Kent, Susan) (Entered: 02/27/2013)
Show 10 more entries
Mar 1, 2013 361 BNC Certificate of Notice - PDF Document. (RE: related document(s)349 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2013. (Admin.) (Entered: 03/01/2013)
Mar 1, 2013 362 BNC Certificate of Notice - PDF Document. (RE: related document(s)350 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2013. (Admin.) (Entered: 03/01/2013)
Mar 1, 2013 363 BNC Certificate of Notice - PDF Document. (RE: related document(s)351 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2013. (Admin.) (Entered: 03/01/2013)
Mar 12, 2013 364 Order Granting First and Final Application for Allowance and Payment of Fees for Services Rendered and Expenses Incurred by Greenberg Traurig, LLP for The Period From August 28, 2012, To, Through and Including February 6, 2013 - $92,579.50 Fees; and $2,241.74 Expenses (BNC-PDF) Signed on 3/12/2013 (RE: related document(s)316 Application for Compensation filed by Other Professional Greenberg Traurig, LLP). (Kent, Susan) (Entered: 03/12/2013)
Mar 12, 2013 365 Order Granting Omnibus Motion for Approval of Stipulations Resolving Claims Scheduled and Filed in this Case (BNC-PDF) (Related Doc # 307 ) Signed on 3/12/2013 (Kent, Susan) (Entered: 03/12/2013)
Mar 14, 2013 366 BNC Certificate of Notice - PDF Document. (RE: related document(s)364 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2013. (Admin.) (Entered: 03/14/2013)
Mar 14, 2013 367 BNC Certificate of Notice - PDF Document. (RE: related document(s)365 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2013. (Admin.) (Entered: 03/14/2013)
Mar 19, 2013 368 Monthly Operating Report. Operating Report Number: 6. For the Month Ending January 31, 2013 Filed by Debtor Krystal Infinity LLC. (Meshefejian, Krikor) (Entered: 03/19/2013)
Mar 19, 2013 369 Monthly Operating Report. Operating Report Number: 7. For the Month Ending February 28, 2013 Filed by Debtor Krystal Infinity LLC. (Meshefejian, Krikor) (Entered: 03/19/2013)
Apr 2, 2013 370 Monthly Operating Report. Operating Report Number: 8. For the Month Ending March 31, 2013 Filed by Debtor Krystal Infinity LLC. (Meshefejian, Krikor) (Entered: 04/02/2013)

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
8:12-bk-19701
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Aug 14, 2012
Type
voluntary
Terminated
Oct 28, 2013
Updated
Sep 14, 2023
Last checked
Aug 8, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A HUDSON VALLEY LIMOUSINE
    A-A ENTERPRISES
    ABAD FOAM, INC.
    ACC Climate Control
    ACE SAW & SUPPLY
    ACTIVE SYSTEMS, INC.
    Agueros Gomez Luis Miguel
    AIRGAS REFRIGERANTS, INC.
    AIRGAS USA LLC
    ALFA AUTO GLASS
    ALLEGIS CORPORATION
    ALLIED EXHAUST SYSTEMS
    AMERICAN SHEET METAL
    ANAHEIM WIRE INC.
    ANTHEM BLUE CROSS
    There are 265 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    disposition:  Dismissed for Other Reason

    Debtor

    dismissed:

    Debtor

    Krystal Infinity LLC
    2701 E. Imperial Highway
    Brea, CA 92821
    ORANGE-CA
    Tax ID / EIN: xx-xxx3269
    dba Krystal Enterprises

    Represented By

    Ron Bender
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbyb.com
    Philip A Gasteier
    Leven Neale Bender Rankin & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-299-1234
    Fax : 310-299-1244
    Email: pag@lnbrb.com
    Krikor J Meshefejian
    10250 Constellation Blvd
    Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: kjm@lnbrb.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Frank Cadigan
    411 W 4th St Ste 9041
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov