Welcome to BusinessBankruptcies.com!

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

Paramount Intermodal Systems, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12857
TYPE / CHAPTER
Voluntary / 11V

Filed

4-12-24

Updated

4-15-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Day

Apr 12 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Paramount Intermodal Systems, Inc. List of Equity Security Holders due 04/26/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/26/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/26/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/26/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/26/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/26/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/26/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/26/2024. Statement of Financial Affairs (Form 107 or 207) due 04/26/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 04/26/2024. Statement of Related Cases (LBR Form F1015-2) due 04/26/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/26/2024. Incomplete Filings due by 04/26/2024. Chapter 11 Plan Subchapter V Due by 07/11/2024. (Bender, Ron) (Entered: 04/12/2024)
Apr 12 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-12857) [misc,volp11] (1738.00) Filing Fee. Receipt number A56734031. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/12/2024)
Apr 12 2 Balance Sheet, Cash Flow Statement for Small Business, Statement of Operations for Small Business Filed by Debtor Paramount Intermodal Systems, Inc.. (Bender, Ron) (Entered: 04/12/2024)
Apr 12 3 Tax Documents for the Year for 2022 -[Notice Of Filing Of Documents Required Pursuant To 11 U.S.C. §§ 1116(1) & 1187(A): Federal Tax Return]- Filed by Debtor Paramount Intermodal Systems, Inc.. (Bender, Ron) (Entered: 04/12/2024)
Apr 12 4 Balance Sheet, Cash Flow Statement for Small Business, Statement of Operations for Small Business Filed by Debtor Paramount Intermodal Systems, Inc.. (Fritz, John-Patrick) (Entered: 04/12/2024)
Apr 12 5 Tax Documents for the Year for 2022 Filed by Debtor Paramount Intermodal Systems, Inc.. (Fritz, John-Patrick) (Entered: 04/12/2024)
Apr 16 6 Order setting initial status conference in SubChapter V 11 case (BNC-PDF) Signed on 4/16/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Paramount Intermodal Systems, Inc.). Status hearing to be held on 5/22/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein Initial Status Conference Report Due By 5/8/2024. (TM) (Entered: 04/16/2024)
Apr 16 7 Hearing Set Re Status Conference of Chapter 11 SubChapter V Case (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Paramount Intermodal Systems, Inc.) Status hearing to be held on 5/22/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 04/16/2024)
Apr 16 8 Notice of Appointment of Trustee - Arturo M. Cisneros as subchapter V trustee. Arturo Cisneros (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 04/16/2024)
Apr 16 9 Meeting of Creditors 341(a) meeting to be held on 4/29/2024 at 02:45 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 6/28/2024. Proofs of Claims due by 6/21/2024. Government Proof of Claim due by 10/9/2024. (LL2) (Entered: 04/16/2024)
Apr 16 10 Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) (Entered: 04/16/2024)
Apr 17 11 Emergency motion -[Emergency Motion For Order Authorizing Debtor To (I) Pay Prepetition Priority Wages, Commissions, And Bonuses; And (Ii) Honor Accrued Vacation And Leave Benefits In The Ordinary Course Of Business; Memorandum Of Points And Authorities And Declaration Of Carlos Orellana In Support Thereof (POS Attached)]- Filed by Debtor Paramount Intermodal Systems, Inc. (Fritz, John-Patrick) (Entered: 04/17/2024)
Apr 17 12 Hearing Set (RE: related document(s)11 Emergency motion filed by Debtor Paramount Intermodal Systems, Inc.) The Hearing date is set for 4/18/2024 at 11:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 04/17/2024)
Apr 17 13 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Paramount Intermodal Systems, Inc.) No. of Notices: 1. Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12857
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11V
Filed
Apr 12, 2024
Type
voluntary
Updated
Apr 15, 2024
Last checked
Apr 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    19510 Alameda LLC
    415 S Motor St LLC
    415 S Motor St LLC
    Anglemyer Family Trust
    BZ 21 LLC
    Carlos Orellana
    GFP Everwest City of Industry
    GFP Everwest City of Industry
    Internal Revenue Service IRS
    Internal Revenue Service IRS
    Internal Revenue Service IRS
    Internal Revenue Service IRS
    Internal Revenue Service IRS
    Internal Revenue Service IRS
    Internal Revenue Service IRS
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Paramount Intermodal Systems, Inc.
    17103 Witzman Drive
    La Puente, CA 91744
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0216

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: rb@lnbyg.com
    John-Patrick M Fritz
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: jpf@lnbyg.com

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    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 #
    Jan 10 S.M.M. Investments, Inc. 11 2:2024bk10147
    Aug 3, 2023 ASE Construction, Inc. 11 2:2023bk14986
    Jun 26, 2023 GI paint and Construction Group, Inc. 7 2:2023bk13975
    Apr 3, 2023 S.M.M. Investments, Inc. 11 2:2023bk12014
    Nov 8, 2021 A & F International Group Inc. 7 2:2021bk18517
    Jul 10, 2018 RG Standards LLC 7 2:2018bk17897
    Mar 29, 2018 East Reign International Inc. 7 2:2018bk13521
    Aug 18, 2016 Seawater International Trading Inc. 7 2:16-bk-21056
    May 17, 2016 Big J Tires, Inc. 7 2:16-bk-16493
    Nov 24, 2015 Encore Electronics, Inc. 7 2:15-bk-27967
    Aug 26, 2015 Kingo's Trading Corporation 7 2:15-bk-23405
    Dec 24, 2013 Q B Group, Inc. 7 2:13-bk-39960
    Oct 1, 2013 FoodGems, Inc 11 2:13-bk-34233
    Jun 27, 2013 FOODGEMS, INC 11 2:13-bk-26666
    Jun 29, 2011 IATY INVESTMENT LLC 7 2:11-bk-37914