Welcome to BusinessBankruptcies.com!

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

MJC America, Ltd.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-39097
TYPE / CHAPTER
Voluntary / 11

Filed

12-10-13

Updated

9-13-23

Last Checked

9-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2015
Last Entry Filed
Sep 10, 2015

Docket Entries by Year

There are 346 older docket entries.

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

login purchase single case subscribe now

May 22, 2015 Hearing (Bk Motion) Continued (RE: related document(s) 223 MOTION TO USE CASH COLLATERAL filed by MJC America, Ltd.) Hearing to be held on 09/17/2015 at 08:30 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 223 , (May, Thais D.) (Entered: 05/22/2015)
May 22, 2015 Hearing (Bk Motion) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by MJC America, Ltd.) Hearing to be held on 09/17/2015 at 08:30 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 1 , (May, Thais D.) (Entered: 05/22/2015)
May 22, 2015 324 Order Granting Debtor's Motion to Vacate And Re-Set Claims Bar Date And Date For Filing Claims Objections (BNC-PDF) (Related Doc # 310 ) Signed on 5/22/2015 (Carranza, Shemainee) (Entered: 05/22/2015)
May 22, 2015 325 Order Following Case Status Conference (Related Doc # 1 ) Signed on 5/22/2015 (Carranza, Shemainee) (Entered: 05/22/2015)
May 22, 2015 326 Order Granting Motion To Use Cash Collateral (BNC-PDF) (Related Doc # 223 ) Signed on 5/22/2015 (Carranza, Shemainee) (Entered: 05/22/2015)
May 24, 2015 327 BNC Certificate of Notice - PDF Document. (RE: related document(s)324 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2015. (Admin.) (Entered: 05/24/2015)
May 24, 2015 328 BNC Certificate of Notice - PDF Document. (RE: related document(s)325 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2015. (Admin.) (Entered: 05/24/2015)
May 24, 2015 329 BNC Certificate of Notice - PDF Document. (RE: related document(s)326 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2015. (Admin.) (Entered: 05/24/2015)
Jun 3, 2015 330 Notice to All Creditors and Other Parties in Interest Regarding Last Date to File Claims and Claims Objections Filed by Debtor MJC America, Ltd. (RE: related document(s)327 BNC Certificate of Notice - PDF Document. (RE: related document(s)324 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2015. (Admin.)). (Tilem, David) (Entered: 06/03/2015)
Jun 8, 2015 331 Application for Compensation for David A Tilem, Debtor's Attorney, Period: 4/1/2015 to 5/29/2015, Fee: $18,970.00, Expenses: $297.02. Filed by Attorney David A Tilem (Tilem, David) (Entered: 06/08/2015)
Show 10 more entries
Jun 29, 2015 342 Notice of lodgment Filed by Debtor MJC America, Ltd. (RE: related document(s)341 Stipulation By MJC America, Ltd. and East West Bank for Order Authorizing Interim Continued Use of Cash Collateral Filed by Debtor MJC America, Ltd.). (Tilem, David) (Entered: 06/29/2015)
Jun 30, 2015 343 Order Approving Stipulation 7 for Interim Contiuned Use of Cash Collateral (BNC-PDF) (Related Doc # 341 ) Signed on 6/30/2015 (May, Thais D.) (Entered: 06/30/2015)
Jul 2, 2015 344 BNC Certificate of Notice - PDF Document. (RE: related document(s)343 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2015. (Admin.) (Entered: 07/02/2015)
Jul 9, 2015 345 Order Granting Application For Compensation/Interim Fees and/or Expenses (BNC-PDF) (Related Doc # 331) for David A Tilem, fees awarded: $18970.00, expenses awarded: $297.02 Signed on 7/9/2015. (May, Thais D.) (Entered: 07/09/2015)
Jul 10, 2015 Hearing (Bk Motion) Continued (RE: related document(s) 335 APPLICATION FOR COMPENSATION filed by MJC America, Ltd.) Hearing to be held on 07/23/2015 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 335 , (May, Thais D.) (Entered: 07/10/2015)
Jul 11, 2015 346 BNC Certificate of Notice - PDF Document. (RE: related document(s)345 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2015. (Admin.) (Entered: 07/11/2015)
Jul 13, 2015 347 Monthly Operating Report. Operating Report Number: 19. For the Month Ending 6/30/2015 Filed by Debtor MJC America, Ltd.. (Tilem, David) (Entered: 07/13/2015)
Jul 16, 2015 348 Amended Application (related document(s): 335 Application for Compensation for MJC America, Ltd., Debtor's Attorney, Period: to, Fee: $, Expenses: $1782.50. filed by Debtor MJC America, Ltd.) Filed by Debtor MJC America, Ltd. (Newman, Nancy) (Entered: 07/16/2015)
Jul 24, 2015 349 Order Granting Motion To Amend Application For Payment of Interim Fees And/Or Expenses (11 U.S.C. 331) (BNC-PDF) (Related Doc # 348 ) Signed on 7/24/2015 (Carranza, Shemainee) (Entered: 07/24/2015)
Jul 26, 2015 350 BNC Certificate of Notice - PDF Document. (RE: related document(s)349 Order on Motion to Amend Application (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2015. (Admin.) (Entered: 07/26/2015)

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
2:13-bk-39097
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Dec 10, 2013
Type
voluntary
Terminated
Mar 8, 2017
Updated
Sep 13, 2023
Last checked
Sep 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABF Freight System, Inc.
    Ally Financial
    Ally Financial
    American Express
    Amerigas-Gardena
    Berkshire Hathaway Homestate
    Board Of Equalization
    Capital Premium Financing
    Charley Loh
    Chep USA
    Dicentral Corporation
    East West Bank
    Estes Express Lines
    FedEx
    Flying Horse Transportation
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MJC America, Ltd.
    20035 East Walnut Drive North
    City Of Industry, CA 91789
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7224
    dba Soleus Air System
    dba Soleus International Inc.

    Represented By

    Sylvia Lew
    Law Offices of David A Tilem
    206 N Jackson St Ste 201
    Glendale, CA 91206
    818-507-6000
    Fax : 818-507-6800
    Email: Sylvialew@tilemlaw.com
    Nancy Newman
    Hanson Bridgett LLP
    425 Market St 26th Fl
    San Francisco, CA 94105
    415-777-3200
    Fax : 415-541-9366
    Email: nnewman@hansonbridgett.com
    David A Tilem
    Law Offices of David A Tilem
    206 N Jackson St Ste 201
    Glendale, CA 91206
    818-507-6000
    Fax : 818-507-6800
    Email: davidtilem@tilemlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Rival Transport LLC 7 2:2024bk10099
    Jun 19, 2023 Trinity Force Corporation 7 2:2023bk13806
    Aug 17, 2022 PTAY, Inc. 11V 2:2022bk14474
    Jul 11, 2022 Legend Harvest Group Corp. 7 2:2022bk13775
    Jun 9, 2021 Broadtech International Co., Inc. 7 2:2021bk14775
    Feb 26, 2021 Variant Displays, Inc. 7 6:2021bk10968
    Nov 3, 2020 GF Equity, Inc 7 2:2020bk19930
    Jul 17, 2020 Sunspotweb, Inc 7 2:2020bk16477
    Mar 6, 2020 Gels Logistics Inc 11 2:2020bk12532
    Dec 27, 2018 Apps Ministry, Inc. 7 2:2018bk24920
    Oct 16, 2017 Checkmate King Co., LTD 11 2:17-bk-22648
    Jun 29, 2015 OJ International Corporation 7 2:15-bk-20395
    May 27, 2015 MIM Entertainment, Inc. 11 6:15-bk-15326
    Nov 22, 2013 Frank Zamarripa, Inc. 11 2:13-bk-37992
    Jan 5, 2012 Palm Cedar J.Y. Inc 7 2:12-bk-10397