United States Bankruptcy Court – Central District of California
Case #: 8:19-bk-10941-CB
You are viewing the entire docket posted prior to 8/29/2019, a total of 254 entries. To view docket entries posted after 8/28/2019, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
8/28/2019 | 254 | Notice of lodgment of Order on Motion to Dismiss or Convert Case Filed by Creditor Capital Equipment Solutions, Inc. (RE: related document(s)155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service Filed by Creditor Capital Equipment Solutions, Inc.). (Donoyan, Casey) (Entered: 08/28/2019) Email |
8/28/2019 | 253 | Hearing Held - OFF CALENDAR/ Moot due to conversion (RE: related document(s)173 Motion to Extend/Limit Exclusivity Period filed by Debtor Broncs, Inc.) (Le, James) (Entered: 08/28/2019) Email |
8/28/2019 | 252 | Hearing Held - OFF CALENDAR - ORDER APPROVING ADEQUATE PROTECTION AGREEMENT ENTERED ON 8/21/19. (RE: related document(s)179 Motion for Relief from Stay - Personal Property filed by Creditor U.S. Bank N.A.) (Le, James) (Entered: 08/28/2019) Email |
8/28/2019 | 251 | Hearing Held - OFF CALENDAR - ORDER APPROVING ADEQUATE PROTECTION AGREEMENT ENTERED ON 8/19/19. (RE: related document(s)147 Motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Ferraro Comptex Revolution compacting machine Serial Number: 6474) (Le, James) (Entered: 08/28/2019) Email |
8/28/2019 | 250 | Hearing Held - OFF CALENDAR/Moot due to conversion (RE: related document(s)140 Motion to Assume Lease or Executory Contract filed by Creditor PAWNEE LEASING, INC.) (Le, James) (Entered: 08/28/2019) Email |
8/28/2019 | 249 | Hearing Held - OFF CALENDAR - ORDER APPROVING ADEQUATE PROTECTION AGREEMENT ENTERED ON 8/19/19. (RE: related document(s)141 Motion for Relief from Stay - Personal Property filed by Creditor PAWNEE LEASING, INC.) (Le, James) (Entered: 08/28/2019) Email |
8/28/2019 | 248 | Hearing Held - Matter taken off calendar (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Broncs, Inc.) (Le, James) (Entered: 08/28/2019) Email |
8/28/2019 | 247 | Hearing Held - Motion granted, Case Converted to Chapter 7: Order by attorney (RE: related document(s)155 Dismiss Debtor filed by Creditor Capital Equipment Solutions, Inc.) (Le, James) (Entered: 08/28/2019) Email |
8/28/2019 | 246 | Notice of lodgment Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE (RE: related document(s)245 Stipulation By UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE and WesCoast Textiles, Inc. Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE). (Attachments: # 1 LOU Order) (Tanner, Jolene) (Entered: 08/28/2019) Email |
8/28/2019 | 245 | Stipulation By UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE and WesCoast Textiles, Inc. Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE (Tanner, Jolene) (Entered: 08/28/2019) Email |
8/27/2019 | 244 | Status report Status Report Regarding Continued Motion of Capital Equipment Solutions, LLC to Dismiss or Convert Case Pursuant to 11 U.S.C. § 1112(b); Supporting Declarations of Chad Kurtz, Annie Park, and Kevin Trinh Filed by Debtor Broncs, Inc. (RE: related document(s)155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service). (Talerico, Derrick) (Entered: 08/27/2019) Email |
8/27/2019 | 243 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending 7/31/2019 Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 08/27/2019) Email |
8/27/2019 | 242 | Statement Updated Position of Official Committee of Unsecured Creditors of Broncs, Inc. and WesCoast Textiles Inc. Regarding Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. section 1112(b) with Proof of Service Filed by Creditor Committee Official Commitee of Unsecured Creditors. (Gaschen, Beth). Related document(s) 155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service filed by Creditor Capital Equipment Solutions, Inc.. Modified on 8/27/2019 (Le, James). (Entered: 08/27/2019) Email |
8/26/2019 | 241 | Status report Filed by Creditor Capital Equipment Solutions, Inc. (RE: related document(s)155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service). (Donoyan, Casey) (Entered: 08/26/2019) Email |
8/23/2019 | 240 | BNC Certificate of Notice - PDF Document. (RE: related document(s)237 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2019. (Admin.) (Entered: 08/23/2019) Email |
8/21/2019 | 239 | BNC Certificate of Notice - PDF Document. (RE: related document(s)236 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 08/21/2019. (Admin.) (Entered: 08/21/2019) Email |
8/21/2019 | 238 | BNC Certificate of Notice - PDF Document. (RE: related document(s)235 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/21/2019. (Admin.) (Entered: 08/21/2019) Email |
8/21/2019 | 237 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY - Settled by Stipulation (BNC-PDF) (Related Doc # 179 ) Signed on 8/21/2019 (Le, James) (Entered: 08/21/2019) Email |
8/19/2019 | 236 | Order Granting Motion For Relief From Stay - Settled by Stipulation (BNC-PDF) (Related Doc # 147) Signed on 8/19/2019. (Le, James) (Entered: 08/19/2019) Email |
8/19/2019 | 235 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY - Settled by Stipulation (BNC-PDF) (Related Doc # 141 ) Signed on 8/19/2019 (Le, James) (Entered: 08/19/2019) Email |
8/18/2019 | 234 | BNC Certificate of Notice - PDF Document. (RE: related document(s)232 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2019. (Admin.) (Entered: 08/18/2019) Email |
8/16/2019 | 233 | Notice of lodgment of Order Filed by Creditor U.S. Bank N.A. (RE: related document(s)179 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Two 1999 Mayer & Cie. Model MLPX 1.6 Terry Knit Machines, Serial Nos. 48235 and 48237; Model KSA500 H=2600 Lafer Open Width Compactor (SN 10KS04482); Double Drum Raising Machine (Model No. MC20/24) . Fee Amount $181, Filed by Creditor U.S. Bank N.A. (Attachments: # 1 Affidavit of Glenda Werkman in support # 2 Exhibit A-I # 3 Exhibit J-R # 4 Exhibit S-X) (Fulton, W.)). (Fulton, W.) (Entered: 08/16/2019) Email |
8/16/2019 | 232 | Order Granting Stipulation extending Debtor's time to assume or reject unexpired non-residential real property leases under section 365(d)(4) of the Bankruptcy Code. The deadline for Debtor to assume or reject the Leases is extended from August 15, 2019 to August 22, 2019 [Affects Broncs, Inc.](BNC-PDF) (Related Doc # 225) Signed on 8/16/2019 (Mccall, Audrey) Modified on 8/16/2019 (Mccall, Audrey). (Entered: 08/16/2019) Email |
8/16/2019 | 231 | Declaration re: Declaration of David B. Zolkin Approving Form and Substance of Order Granting Relief from Automatic Stay Under 11 U.S.C. § 362 (Personal Property) Lodged by CIT Bank, N.A. Filed by Debtor Broncs, Inc. (RE: related document(s)230 Notice of Lodgment). (Zolkin, David) (Entered: 08/16/2019) Email |
8/16/2019 | 230 | Notice of lodgment Filed by Creditor CIT BANK, N.A. (RE: related document(s)147 Motion for Relief from Stay Under 11 U.S.C. Sec. 362 PERSONAL PROPERTY: Ferraro Comptex Revolution compacting machine Serial# 6474. Fee Amount $181, Filed by Creditor CIT BANK, N.A. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Jennings, John) Warning: Item subsequently amended by docket entry no: 149 Modified on 6/24/2019.). (Wegner, Jeffrey) (Entered: 08/16/2019) Email |
8/16/2019 | 229 | Declaration re: Declaration of David B. Zolkin Approving Form and Substance of Order Granting Relief from Automatic Stay Under 11 U.S.C. § 362 (Personal Property) Lodged by U.S. Bank, N.A. Filed by Debtor Broncs, Inc. (RE: related document(s)227 Notice of Lodgment). (Zolkin, David) (Entered: 08/16/2019) Email |
8/16/2019 | 228 | Declaration re: Declaration of David B. Zolkin Approving Form and Substance of Order Granting Relief from Automatic Stay Under 11 U.S.C. § 362 (Personal Property) Lodged by Pawnee Leasing Corporation Filed by Debtor Broncs, Inc. (RE: related document(s)224 Notice of Lodgment). (Zolkin, David) (Entered: 08/16/2019) Email |
8/16/2019 | 227 | Notice of lodgment of Order Filed by Creditor U.S. Bank N.A. (RE: related document(s)179 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Two 1999 Mayer & Cie. Model MLPX 1.6 Terry Knit Machines, Serial Nos. 48235 and 48237; Model KSA500 H=2600 Lafer Open Width Compactor (SN 10KS04482); Double Drum Raising Machine (Model No. MC20/24) . Fee Amount $181, Filed by Creditor U.S. Bank N.A. (Attachments: # 1 Affidavit of Glenda Werkman in support # 2 Exhibit A-I # 3 Exhibit J-R # 4 Exhibit S-X) (Fulton, W.)). (Fulton, W.) (Entered: 08/16/2019) Email |
8/15/2019 | 226 | BNC Certificate of Notice - PDF Document. (RE: related document(s)221 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2019. (Admin.) (Entered: 08/15/2019) Email |
8/15/2019 | 225 | Stipulation By Broncs, Inc. and Liberty Property Partnership regarding Second Extension of Time to Assume or Reject Unexpired Non-Residential Real Property Leases Under Section 364(d)(4) of the Bankruptcy Code Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 08/15/2019) Email |
8/15/2019 | 224 | Notice of lodgment Filed by Creditor PAWNEE LEASING, INC. (RE: related document(s)141 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Lafer Open Width Compactor, Model KSA500 H=2600, Serial Number 10AZL4452 . Fee Amount $181, Filed by Creditor PAWNEE LEASING, INC.). (Wittlin, Irwin) (Entered: 08/15/2019) Email |
8/14/2019 | 223 | Hearing Held: OFF CALENDAR - ORDER CONTINUING HEARING TO AUGUST 28, 2019 AT 10:00 AM ENTERED ON 8/8/19. (RE: related document(s)179 Motion for Relief from Stay - Personal Property filed by Creditor U.S. Bank N.A.) (Le, James) (Entered: 08/14/2019) Email |
8/13/2019 | 222 | Supplemental to Employment Application of Zolkin Talerico LLP as Counsel to Debtors and Debtors in Possession Filed by Debtor Broncs, Inc.. (Zolkin, David). Related document(s) 101 Application to Employ Zolkin Talerico LLP as General Restructuring Counsel to Debtors and Debtors-in-Possession Application of Debtors and Debtors-in-Possession for Approval of Employment of Zolkin Talerico LLP as Counsel; Declarations of David B. Zo filed by Debtor Broncs, Inc., 131 Order on Application to Employ (BNC-PDF). Modified on 8/14/2019 (Le, James). (Entered: 08/13/2019) Email |
8/13/2019 | 221 | Order re: continued hearing on motion to dismiss or convert case pursuant to 11 U.S.C. section 1112(b) (Hearing continued to August 28, 2019 at 10:00 AM) (BNC-PDF) Signed on 8/13/2019 (RE: related document(s)155 Dismiss Debtor filed by Creditor Capital Equipment Solutions, Inc.). (Le, James) (Entered: 08/13/2019) Email |
8/10/2019 | 220 | BNC Certificate of Notice - PDF Document. (RE: related document(s)218 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/10/2019. (Admin.) (Entered: 08/10/2019) Email |
8/8/2019 | 219 | Hearing Continued (RE: related document(s)179 Motion for Relief from Stay - Personal Property filed by Creditor U.S. Bank N.A.) The Hearing date is set for 8/28/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/08/2019) Email |
8/8/2019 | 218 | Order approving stipulation to continue hearing on U.S. Bank, National Association's relief from the automatic stay (Hearing continued to August 28, 2019 at 10:00 AM) (BNC-PDF) (Related Doc # 216 ) Signed on 8/8/2019 (Le, James) (Entered: 08/08/2019) Email |
8/7/2019 | 217 | Hearing Continued (RE: related document(s)173 Motion to Extend/Limit Exclusivity Period filed by Debtor Broncs, Inc.) The Hearing date is set for 8/28/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/07/2019) Email |
8/6/2019 | 216 | Stipulation By Broncs, Inc. and U.S. Bank, National Association to Continue Hearing on Motion for Relief from the Automatic Stay Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 08/06/2019) Email |
8/6/2019 | 215 | Reply to (related document(s): 201 Opposition filed by Debtor Broncs, Inc.) Filed by Creditor U.S. Bank N.A. (Attachments: # 1 Proof of Service) (Fulton, W.) (Entered: 08/06/2019) Email |
8/3/2019 | 214 | BNC Certificate of Notice - PDF Document. (RE: related document(s)203 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2019. (Admin.) (Entered: 08/03/2019) Email |
8/1/2019 | 213 | BNC Certificate of Notice - PDF Document. (RE: related document(s)197 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 08/01/2019. (Admin.) (Entered: 08/01/2019) Email |
8/1/2019 | 212 | Notice of lodgment of Revised Order Filed by Creditor Capital Equipment Solutions, Inc. (RE: related document(s)155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service Filed by Creditor Capital Equipment Solutions, Inc.). (Donoyan, Casey) (Entered: 08/01/2019) Email |
8/1/2019 | 204 | Notice of lodgment of Proposed Order re: Motion to Dismiss or Convert Case Filed by Creditor Capital Equipment Solutions, Inc. (RE: related document(s)155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service Filed by Creditor Capital Equipment Solutions, Inc.). (Donoyan, Casey) (Entered: 08/01/2019) Email |
8/1/2019 | 203 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY with Happy Rock Merchant Solutions, LLC (BNC-PDF) (Related Doc # 134 ) Signed on 8/1/2019 (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 211 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)105 Application to Employ filed by Debtor Broncs, Inc.) (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 210 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)161 Generic Motion filed by Debtor Broncs, Inc.) (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 209 | Hearing Continued (RE: related document(s)155 Dismiss Debtor filed by Creditor Capital Equipment Solutions, Inc.) The Hearing date is set for 8/28/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 208 | Hearing Continued (RE: related document(s)147 Motion for Relief From Stay filed by Creditor CIT BANK, N.A.) The Hearing date is set for 8/28/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 207 | Hearing Continued (RE: related document(s)140 Motion to Assume Lease or Executory Contract filed by Creditor PAWNEE LEASING, INC.) The Hearing date is set for 8/28/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 206 | Hearing Continued (RE: related document(s)141 Motion for Relief from Stay - Personal Property filed by Creditor PAWNEE LEASING, INC.) The Hearing date is set for 8/28/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 205 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Broncs, Inc.) Status hearing to be held on 8/28/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 202 | Hearing Held - Motion Granted under section 362(d)(1), Grant waiver of 4001(a)(3) stay: Order by Attorney (RE: related document(s)134 Motion for Relief from Stay - Personal Property filed by Creditor Happy Rock Merchant Solutions, LLC) (Le, James) (Entered: 08/01/2019) Email |
7/31/2019 | 201 | Opposition to (related document(s): 179 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Two 1999 Mayer & Cie. Model MLPX 1.6 Terry Knit Machines, Serial Nos. 48235 and 48237; Model KSA500 H=2600 Lafer Open Width Compactor (SN filed by Creditor U.S. Bank N.A.) Debtors Opposition to Motion of U.S. Bank National Association for Relief From the Automatic Stay Under 11 U.S.C. § 362 Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 07/31/2019) Email |
7/31/2019 | 200 | Notice of lodgment -- proposed Order Granting Motion for Relief from the Automatic Stay Under 11 U.S.C. section 362 (hearing at 10:00 a.m. on July 31, 2019, #10 on court calendar) -- Filed by Creditor Happy Rock Merchant Solutions, LLC (RE: related document(s)134 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Vehicles, Equipment and Non-Equipment Personal Property . Fee Amount $181, Filed by Creditor Happy Rock Merchant Solutions, LLC (Attachments: # 1 Exhibit 1 - Forbearance Agreement, Addendum & Guaranty 7.11.2018 # 2 Exhibit 2 - Account Debtors (Clients with Purchased and Unpaid Invoice) # 3 Exhibit 3 - Merchant Sales Agreement 6.14.2017 # 4 Exhibit 4 - Merchant Sales Agreement & Promissory Note 2.7.2018 # 5 Exhibit 5 - Factoring and Security Agreement 3.27.2018 # 6 Exhibit 6 - Merchant Sales Agreement 5.10.2018 # 7 Exhibit 7 - Default Letter 6.28.2018 # 8 Exhibit 8 - UCC-1s # 9 Exhibit 9 - Demand Email for Payment # 10 Exhibit 10 - Appraisal # 11 Exhibit 11 - Vehicle Certificate Titles # 12 POS Attachment - NEF Notice Parties # 13 Court's Mailing Matrix)). (Bovitz, J) (Entered: 07/31/2019) Email |
7/31/2019 | 199 | Notice of Appearance and Request for Notice by Jolene Tanner Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE. (Tanner, Jolene) (Entered: 07/31/2019) Email |
7/30/2019 | 198 | Status report Case Status Report; Declaration of Annie Park in Support Thereof Filed by Debtor Broncs, Inc. (RE: related document(s)4 Order (Generic) (BNC-PDF)). (Talerico, Derrick) (Entered: 07/30/2019) Email |
7/30/2019 | 197 | Order Granting application of non-resident attorney (Jeffrey T. Wegner) to appear in a specific case (BNC-PDF) (Related Doc # 196 ) Signed on 7/30/2019 (Le, James) (Entered: 07/30/2019) Email |
7/25/2019 | 196 | Application of non-resident attorney, Jeffrey T. Wegner, to appear in a specific case per Local Bankruptcy rule Filed by Creditor C.I.T. Bank, N.A. (Le, James) (Entered: 07/26/2019) Email |
7/25/2019 | 195 | BNC Certificate of Notice - PDF Document. (RE: related document(s)190 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2019. (Admin.) (Entered: 07/25/2019) Email |
7/24/2019 | 194 | Hearing Held: OFF CALENDAR - ORDER CONTINUING HEARING TO JULY 31, 2019 AT 10:00 AM ENTERED ON 7/10/19. (RE: related document(s)147 Motion for Relief From Stay filed by Creditor CIT BANK, N.A.) (Le, James) (Entered: 07/25/2019) Email |
7/24/2019 | 193 | Hearing Held: OFF CALENDAR - ORDER CONTINUING HEARING TO JULY 31, 2019 AT 10:00 AM ENTERED ON 7/10/19. (RE: related document(s)141 Motion for Relief from Stay - Personal Property filed by Creditor PAWNEE LEASING, INC.) (Le, James) (Entered: 07/25/2019) Email |
7/24/2019 | 192 | Hearing Held: OFF CALENDAR - ORDER CONTINUING HEARING TO JULY 31, 2019 AT 10:00 AM ENTERED ON 7/10/19. (RE: related document(s)140 Motion to Assume Lease or Executory Contract filed by Creditor PAWNEE LEASING, INC.) (Le, James) (Entered: 07/25/2019) Email |
7/24/2019 | 191 | Reply to (related document(s): 155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service filed by Creditor Capital Equipment Solutions, Inc.) Reply to Opposition to Motion to Dismiss or Convert Case; Declaration of Larry Pearce Filed by Creditor Capital Equipment Solutions, Inc. (Donoyan, Casey) (Entered: 07/24/2019) Email |
7/23/2019 | 190 | Order denying stipulation regarding adequate protection payments to Pawnee Leasing Corporation, and continuing hearings on motions for relief from the automatic stay and to compel assumption or rejection of unexpired lease (BNC-PDF) (Related Doc # 177 ) Signed on 7/23/2019 (Le, James) (Entered: 07/23/2019) Email |
7/22/2019 | 189 | Notice of Hearing on Application of Debtors to Approve and Retain Donlin, Recano & Company, Inc. as Claims and Noticing Agent to Debtors Filed by Debtor Broncs, Inc. (RE: related document(s)105 Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c): (I) Approving Retention and Appointment of Donlin Recano & Company, Inc. as Claims and Noticing Agent to Debtors Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief; Declarations of Nellwyn Voorhies and Joel Chun in Support Thereof Filed by Debtor Broncs, Inc.). (Talerico, Derrick) (Entered: 07/22/2019) Email |
7/22/2019 | 188 | Hearing Set (RE: related document(s)105 Application to Employ filed by Debtor Broncs, Inc.) The Hearing date is set for 7/31/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 07/22/2019) Email |
7/22/2019 | 187 | Hearing Set (RE: related document(s)161 Generic Motion filed by Debtor Broncs, Inc.) The Hearing date is set for 7/31/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 07/22/2019) Email |
7/19/2019 | 186 | Proof of service (Supplemental) (Amended per DE 182) Filed by Creditor U.S. Bank N.A. (RE: related document(s)181 Proof of service). (Fulton, W.) (Entered: 07/19/2019) Email |
7/18/2019 | 185 | BNC Certificate of Notice - PDF Document. (RE: related document(s)175 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2019. (Admin.) (Entered: 07/18/2019) Email |
7/18/2019 | 184 | Brief Position of Official Committee of Unsecured Creditors of Broncs, Inc. and WesCoast Textiles Inc. Regarding Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. section 1112(b) Filed by Creditor Committee Official Commitee of Unsecured Creditors (RE: related document(s)155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service). (Gaschen, Beth) (Entered: 07/18/2019) Email |
7/18/2019 | 183 | Declaration re: Declarations of Joel Chun and Chad Kurtz in Support of Debtors Opposition to Motion of Capital Equipment Solutions, LLC to Dismiss or Convert Case Pursuant to 11 U.S.C. §1112(b) Filed by Debtor Broncs, Inc. (RE: related document(s)178 Opposition). (Talerico, Derrick) (Entered: 07/18/2019) Email |
7/18/2019 | 182 | Notice to Filer of Error and/or Deficient Document Incorrect format of caption page. Case is jointly administered. Please refer to Notice of joint administration of cases and requirements for filing documents (docket no19). THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT CAPTION PAGE IMMEDIATELY. (RE: related document(s)181 Proof of service filed by Creditor U.S. Bank N.A.) (Le, James) (Entered: 07/18/2019) Email |
7/18/2019 | 181 | Proof of service (Supplemental) Filed by Creditor U.S. Bank N.A. (RE: related document(s)179 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Two 1999 Mayer & Cie. Model MLPX 1.6 Terry Knit Machines, Serial Nos. 48235 and 48237; Model KSA500 H=2600 Lafer Open Width Compactor (SN). (Fulton, W.) Warning: Item subsequently amended by docket entry no: 182 Modified on 7/18/2019 (Le, James). (Entered: 07/18/2019) Email |
7/18/2019 | 180 | Hearing Set (RE: related document(s)179 Motion for Relief from Stay - Personal Property filed by Creditor U.S. Bank N.A.) The Hearing date is set for 8/14/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 07/18/2019) Email |
7/18/2019 | 179 | Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Two 1999 Mayer & Cie. Model MLPX 1.6 Terry Knit Machines, Serial Nos. 48235 and 48237; Model KSA500 H=2600 Lafer Open Width Compactor (SN 10KS04482); Double Drum Raising Machine (Model No. MC20/24) . Fee Amount $181, Filed by Creditor U.S. Bank N.A. (Attachments: # 1 Affidavit of Glenda Werkman in support # 2 Exhibit A-I # 3 Exhibit J-R # 4 Exhibit S-X) (Fulton, W.) (Entered: 07/18/2019) Email |
7/17/2019 | 178 | Opposition to (related document(s): 155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service filed by Creditor Capital Equipment Solutions, Inc.) Debtors Opposition to Motion of Capital Equipment Solutions, LLC to Dismiss or Convert Case Pursuant to 11 U.S.C. §1112(b) Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 07/17/2019) Email |
7/17/2019 | 177 | Stipulation By Broncs, Inc. and Pawnee Leasing Corporation Regarding Payments of Adequate Protection, and for Continuance of Hearings on Motions for Relief from the Automatic Stay and to Compel Assumption or Rejection of Unexpired Lease Filed by Debtor Broncs, Inc. (Zolkin, David) (Entered: 07/17/2019) Email |
7/17/2019 | 176 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending 6/30/2019 Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 07/17/2019) Email |
7/16/2019 | 175 | Order approving stipulation to extend Debtor's time to assume or reject unexpired non-residential real property leases under section 365(d)(4) of the bankruptcy code (BNC-PDF) (Related Doc # 172 ) Signed on 7/16/2019 (Le, James) (Entered: 07/16/2019) Email |
7/15/2019 | 174 | Hearing Set (RE: related document(s)173 Motion to Extend/Limit Exclusivity Period filed by Debtor Broncs, Inc.) The Hearing date is set for 8/7/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 07/16/2019) Email |
7/15/2019 | 173 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice of Motion and Motion to Extend the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan and to Solicit Votes Pursuant to Section 1121(d) of the Bankruptcy Code; Memorandum of Points and Authorities; and Declaration of Joel Chun in Support Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 07/15/2019) Email |
7/15/2019 | 172 | Stipulation By Broncs, Inc. and Liberty Property Limited Partnership Extending Debtor's Time to Assume or Reject Unexpired Non-Residential Real Property Leases Under Section 365(d)(4) of the Bankruptcy Code Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 07/15/2019) Email |
7/12/2019 | 171 | BNC Certificate of Notice - PDF Document. (RE: related document(s)159 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2019. (Admin.) (Entered: 07/12/2019) Email |
7/12/2019 | 170 | BNC Certificate of Notice - PDF Document. (RE: related document(s)156 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2019. (Admin.) (Entered: 07/12/2019) Email |
7/12/2019 | 169 | BNC Certificate of Notice - PDF Document. (RE: related document(s)153 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2019. (Admin.) (Entered: 07/12/2019) Email |
7/11/2019 | 168 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Broncs, Inc. (RE: related document(s)105 Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c): (I) Approving Retention and Appointment of Donlin Recano & Company, Inc. as Claims and Noticing A). (Talerico, Derrick) (Entered: 07/11/2019) Email |
7/11/2019 | 167 | Proof of service of Donlin Recano & Company Inc. of Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Case [LBR 3003-1] Filed by Debtor Broncs, Inc. (RE: related document(s)166 Notice of Bar Date For Filing Proofs of Claim (Ch 11)). (Talerico, Derrick) (Entered: 07/11/2019) Email |
7/11/2019 | 166 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 07/11/2019) Email |
7/11/2019 | 165 | Declaration re: Declaration of Joel Chun in Support of Debtors Motion for Order Approving Cash Management and Intercompany Transfers Among the Debtors, Authorizing the Debtors to Engage in Intercompany Transactions Pursuant to a Shared Services Agreement and Granting Administrative Expense Priority Status to Claims Arising From Net Post-Petition Shared Service Obligations Filed by Debtor Broncs, Inc. (RE: related document(s)161 Motion Motion for Order Approving Cash Management and Intercompany Transfers Among the Debtors, Authorizing the Debtors to Engage in Intercompany Transactions Pursuant to a Shared Services Agreement and Granting Administrative Expense Priority Status). (Talerico, Derrick) (Entered: 07/11/2019) Email |
7/11/2019 | 164 | Notice to Pay Court Costs Due Sent To: Derrick Talerico, Total Amount Due $0 . (Le, James) (Entered: 07/11/2019) Email |
7/11/2019 | 162 | Notice of Hearing Notice of Hearing on Debtors Motion for Order Approving Cash Management and Intercompany Transfers Among the Debtors, Authorizing the Debtors to Engage in Intercompany Transactions Pursuant to a Shared Services Agreement and Granting Administrative Expense Priority Status to Claims Arising From Net Post-Petition Shared Service Obligations Filed by Debtor Broncs, Inc. (RE: related document(s)161 Motion Motion for Order Approving Cash Management and Intercompany Transfers Among the Debtors, Authorizing the Debtors to Engage in Intercompany Transactions Pursuant to a Shared Services Agreement and Granting Administrative Expense Priority Status to Claims Arising From Net Post-Petition Shared Service Obligations; Memorandum of Points and Authorities Filed by Debtor Broncs, Inc.). (Talerico, Derrick) (Entered: 07/11/2019) Email |
7/11/2019 | 161 | Motion Motion for Order Approving Cash Management and Intercompany Transfers Among the Debtors, Authorizing the Debtors to Engage in Intercompany Transactions Pursuant to a Shared Services Agreement and Granting Administrative Expense Priority Status to Claims Arising From Net Post-Petition Shared Service Obligations; Memorandum of Points and Authorities Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 07/11/2019) Email |
7/10/2019 | 163 | Hearing Set (RE: related document(s)155 Dismiss Debtor filed by Creditor Capital Equipment Solutions, Inc.) The Hearing date is set for 7/31/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 07/11/2019) Email |
7/10/2019 | 160 | Hearing Continued (RE: related document(s)147 Motion for Relief From Stay filed by Creditor CIT BANK, N.A.) The Hearing date is set for 7/31/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 07/10/2019) Email |
7/10/2019 | 159 | Order approving stipulation to continue hearing on CIT Bank, N.A.'s motion for relief rom the automatic stay (Hearing continued to July 31, 2019 at 10:00 AM) (BNC-PDF) (Related Doc # 152 ) Signed on 7/10/2019 (Le, James) (Entered: 07/10/2019) Email |
7/10/2019 | 158 | Hearing Continued (RE: related document(s)140 Motion to Assume Lease or Executory Contract filed by Creditor PAWNEE LEASING, INC.) The Hearing date is set for 7/31/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 07/10/2019) Email |
7/10/2019 | 157 | Notice of Hearing Filed by Creditor Capital Equipment Solutions, Inc. (RE: related document(s)155 Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service Filed by Creditor Capital Equipment Solutions, Inc.). (Donoyan, Casey) (Entered: 07/10/2019) Email |
7/10/2019 | 156 | Order approving stipulation to continue hearing on Pawnee Leasing Corporation's motion to compel assumption or rejection of executory contract/unexpired lease and for full lease payments prior to formal assumption or rejection or, in the alternative, for relief from the automatic stay (Hearing continued to July 31, 2019 at 10:00 AM) (BNC-PDF) (Related Doc # 151 ) Signed on 7/10/2019 (Le, James) (Entered: 07/10/2019) Email |
7/10/2019 | 155 | Motion to Dismiss Debtor Motion to Dismiss or Convert Case Pursuant to 11 U.S.C. Section 1112(b), with Proof of Service Filed by Creditor Capital Equipment Solutions, Inc. (Donoyan, Casey) (Entered: 07/10/2019) Email |
7/10/2019 | 154 | Hearing Continued (RE: related document(s)141 Motion for Relief from Stay - Personal Property filed by Creditor PAWNEE LEASING, INC.) The Hearing date is set for 7/31/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 07/10/2019) Email |
7/10/2019 | 153 | Order approving stipulation to continue hearing on Pawnee Leasing Corporation's motion for relief from the automatic stay (Hearing Continued to July 31, 2019 at 10:00 AM) (BNC-PDF) (Related Doc # 150 ) Signed on 7/10/2019 (Le, James) (Entered: 07/10/2019) Email |
7/10/2019 | 152 | Stipulation By Broncs, Inc. and CIT Bank, NA to Continue Hearing on Motion of CIT Bank, NA for Relief from the Automatic Stay Filed by Debtor Broncs, Inc. (Zolkin, David) (Entered: 07/10/2019) Email |
7/10/2019 | 151 | Stipulation By Broncs, Inc. and Pawnee Leasing Corporation to Continue Hearing on Motion of Pawnee Leasing Corporation to Compel Assumption or Rejection of Executory Contract/Unexpired Lease and for Full Lease Payments Prior to Formal Assumption or Rejection or, in the Alternative, for Relief from the Automatic Stay Filed by Debtor Broncs, Inc. (Zolkin, David) (Entered: 07/10/2019) Email |
7/10/2019 | 150 | Stipulation By Broncs, Inc. and Pawnee Leasing Corporation to Continue Hearing on Motion of Pawnee Leasing Corporation for Relief from the Automatic Stay Filed by Debtor Broncs, Inc. (Zolkin, David) (Entered: 07/10/2019) Email |
6/24/2019 | 149 | Notice to Filer of Error and/or Deficient Document Document filed without Amy Lavoie and Mary Clark's holographic signature. THE FILER IS INSTRUCTED TO A SUPPLEMENTAL DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)147 Motion for Relief From Stay filed by Creditor CIT BANK, N.A.) (Le, James) (Entered: 06/24/2019) Email |
6/24/2019 | 148 | Hearing Set (RE: related document(s)147 Motion for Relief From Stay filed by Creditor CIT BANK, N.A.) The Hearing date is set for 7/24/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 06/24/2019) Email |
6/24/2019 | 147 | Motion for Relief from Stay Under 11 U.S.C. Sec. 362. Fee Amount $181, Filed by Creditor CIT BANK, N.A. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Jennings, John) (Entered: 06/24/2019) Email |
6/23/2019 | 146 | BNC Certificate of Notice - PDF Document. (RE: related document(s)145 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 06/23/2019. (Admin.) (Entered: 06/23/2019) Email |
6/21/2019 | 145 | Order Granting Committee's Employment Application of Weiland Golden Goodrich LLP as Counsel (BNC-PDF) (Related Doc # 117) Signed on 6/21/2019. (Mccall, Audrey) (Entered: 06/21/2019) Email |
6/21/2019 | 144 | Hearing Set (RE: related document(s)141 Motion for Relief from Stay - Personal Property filed by Creditor PAWNEE LEASING, INC.) The Hearing date is set for 7/24/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey) (Entered: 06/21/2019) Email |
6/21/2019 | 143 | Hearing Set (RE: related document(s)140 Motion to Assume Lease or Executory Contract filed by Creditor PAWNEE LEASING, INC.) The Hearing date is set for 7/24/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey) (Entered: 06/21/2019) Email |
6/20/2019 | 142 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending 5/31/2019 Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 06/20/2019) Email |
6/20/2019 | 141 | Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Lafer Open Width Compactor, Model KSA500 H=2600, Serial Number 10AZL4452 . Fee Amount $181, Filed by Creditor PAWNEE LEASING, INC. (Wittlin, Irwin) (Entered: 06/20/2019) Email |
6/20/2019 | 140 | Motion to Assume Lease or Executory Contract Motion to Compel Assumption or Rejection of Executory Contract/Unexpired Lease and for Full Lease Payments Prior to Formal Assumption or Rejection Or, in the Alternative, for Relief From the Automatic Stay and Declaration of Sandi Carr in Support Thereof Filed by Creditor PAWNEE LEASING, INC. (Wittlin, Irwin) (Entered: 06/20/2019) Email |
6/18/2019 | 139 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Creditor Committee Official Commitee of Unsecured Creditors (RE: related document(s)117 Application to Employ Weiland Golden Goodrich LLP as Counsel to Official Committee of Unsecured Creditors Application of the Official Committee of Creditors Holding Unsecured Claims for Approval of Employment of Counsel (Weiland Golden Goodrich LLP)). (Golden, Jeffrey) (Entered: 06/18/2019) Email |
6/14/2019 | 138 | Request for courtesy Notice of Electronic Filing (NEF) on behalf of Ascentium Capital LLC Filed by Anderson, Melody. (Anderson, Melody) (Entered: 06/14/2019) Email |
6/13/2019 | 137 | BNC Certificate of Notice - PDF Document. (RE: related document(s)132 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2019. (Admin.) (Entered: 06/13/2019) Email |
6/13/2019 | 136 | BNC Certificate of Notice - PDF Document. (RE: related document(s)131 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2019. (Admin.) (Entered: 06/13/2019) Email |
6/13/2019 | 135 | Hearing Set (RE: related document(s)134 Motion for Relief from Stay - Personal Property filed by Creditor Happy Rock Merchant Solutions, LLC) The Hearing date is set for 7/31/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 06/13/2019) Email |
6/13/2019 | 134 | Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Vehicles, Equipment and Non-Equipment Personal Property . Fee Amount $181, Filed by Creditor Happy Rock Merchant Solutions, LLC (Attachments: # 1 Exhibit 1 - Forbearance Agreement, Addendum & Guaranty 7.11.2018 # 2 Exhibit 2 - Account Debtors (Clients with Purchased and Unpaid Invoice) # 3 Exhibit 3 - Merchant Sales Agreement 6.14.2017 # 4 Exhibit 4 - Merchant Sales Agreement & Promissory Note 2.7.2018 # 5 Exhibit 5 - Factoring and Security Agreement 3.27.2018 # 6 Exhibit 6 - Merchant Sales Agreement 5.10.2018 # 7 Exhibit 7 - Default Letter 6.28.2018 # 8 Exhibit 8 - UCC-1s # 9 Exhibit 9 - Demand Email for Payment # 10 Exhibit 10 - Appraisal # 11 Exhibit 11 - Vehicle Certificate Titles # 12 POS Attachment - NEF Notice Parties # 13 Court's Mailing Matrix) (Newburgh, Steven) (Entered: 06/13/2019) Email |
6/12/2019 | 133 | Hearing Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Broncs, Inc.) Status hearing to be held on 7/31/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 06/13/2019) Email |
6/11/2019 | 132 | Order approving Debtors' application to employ Force Ten Partners, LLC as Financial Advisor (BNC-PDF) (Related Doc # 103) Signed on 6/11/2019. (Le, James) (Entered: 06/11/2019) Email |
6/11/2019 | 131 | Order approving Debtor's application to employ Zolkin Talerico LLP as General Counsel (BNC-PDF) (Related Doc # 101) Signed on 6/11/2019. (Le, James) (Entered: 06/11/2019) Email |
6/9/2019 | 130 | BNC Certificate of Notice - PDF Document. (RE: related document(s)129 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 06/09/2019. (Admin.) (Entered: 06/09/2019) Email |
6/7/2019 | 129 | Final order granting Debtors' motion to obtain post-petition financing pursuant to 11 U.S.C. section 364 (BNC-PDF) (Related Doc # 22 ) Signed on 6/7/2019 (Le, James) (Entered: 06/07/2019) Email |
6/6/2019 | 128 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Broncs, Inc. (RE: related document(s)103 Application to Employ Force Ten Partners, LLC as Financial Advisor Application of Debtors and Debtors-in-Possession for Approval of Employment of Force Ten Partners, LLC as Financial Advisor; Declaration of Brian S. Weiss in Support Thereof). (Zolkin, David) (Entered: 06/06/2019) Email |
6/6/2019 | 127 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Broncs, Inc. (RE: related document(s)98 Application to Employ Zolkin Talerico LLP as General Restructuring Counsel to Debtors and Debtors-in-Possession Application of Debtors and Debtors-in-Possession for Approval of Employment of Zolkin Talerico LLP as Counsel; Declarations of David B. Zo). (Zolkin, David) (Entered: 06/06/2019) Email |
6/6/2019 | 126 | Proof of service Supplemental Proof of Service of Donlin, Recano & Company, Inc. of Docket No. 104 Filed by Debtor Broncs, Inc. (RE: related document(s)104 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o))). (Talerico, Derrick) (Entered: 06/06/2019) Email |
6/6/2019 | 125 | Proof of service Supplemental Proof of Service of Donlin, Recano & Company, Inc. of Docket No. 103 Filed by Debtor Broncs, Inc. (RE: related document(s)103 Application to Employ Force Ten Partners, LLC as Financial Advisor Application of Debtors and Debtors-in-Possession for Approval of Employment of Force Ten Partners, LLC as Financial Advisor; Declaration of Brian S. Weiss in Support Thereof). (Talerico, Derrick) (Entered: 06/06/2019) Email |
6/6/2019 | 124 | Proof of service Supplemental Proof of Service of Donlin, Recano & Company, Inc. of Docket No. 99 Filed by Debtor Broncs, Inc. (RE: related document(s)99 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o))). (Talerico, Derrick) (Entered: 06/06/2019) Email |
6/6/2019 | 123 | Proof of service Supplemental Proof of Service of Donlin, Recano & Company, Inc. of Docket No. 98 Filed by Debtor Broncs, Inc. (RE: related document(s)98 Application to Employ Zolkin Talerico LLP as General Restructuring Counsel to Debtors and Debtors-in-Possession Application of Debtors and Debtors-in-Possession for Approval of Employment of Zolkin Talerico LLP as Counsel; Declarations of David B. Zo). (Talerico, Derrick) (Entered: 06/06/2019) Email |
6/6/2019 | 122 | Proof of service Supplemental Proof of Service of Updated Case Status Report; Declaration of Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (RE: related document(s)121 Status report). (Talerico, Derrick) (Entered: 06/06/2019) Email |
6/5/2019 | 121 | Status report Updated Case Status Report; Declaration of Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (RE: related document(s)4 Order (Generic) (BNC-PDF)). (Talerico, Derrick) (Entered: 06/05/2019) Email |
5/21/2019 | 120 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Amending Schedules (D) (E/F) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 05/21/2019) Email |
5/21/2019 | 119 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Amended Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 05/21/2019) Email |
5/21/2019 | 118 | Notice of motion/application Notice of Application of the Official Committee of Creditors Holding Unsecured Claims for Approval of Employment of Counsel (Weiland Golden Goodrich LLP) Pursuant to 11 U.S.C. §§ 327 and 330 (with Proof of Service) Filed by Creditor Committee Official Commitee of Unsecured Creditors (RE: related document(s)117 Application to Employ Weiland Golden Goodrich LLP as Counsel to Official Committee of Unsecured Creditors Application of the Official Committee of Creditors Holding Unsecured Claims for Approval of Employment of Counsel (Weiland Golden Goodrich LLP) Pursuant to 11 U.S.C. §§ 327 and 330; and Statement of Disinterestedness of Jeffrey I. Golden (with Proof of Service) Filed by Creditor Committee Official Commitee of Unsecured Creditors). (Golden, Jeffrey) (Entered: 05/21/2019) Email |
5/21/2019 | 117 | Application to Employ Weiland Golden Goodrich LLP as Counsel to Official Committee of Unsecured Creditors Application of the Official Committee of Creditors Holding Unsecured Claims for Approval of Employment of Counsel (Weiland Golden Goodrich LLP) Pursuant to 11 U.S.C. §§ 327 and 330; and Statement of Disinterestedness of Jeffrey I. Golden (with Proof of Service) Filed by Creditor Committee Official Commitee of Unsecured Creditors (Golden, Jeffrey) (Entered: 05/21/2019) Email |
5/17/2019 | 116 | BNC Certificate of Notice - PDF Document. (RE: related document(s)114 Order on Motion for Continuation of Utility Service (BNC-PDF)) No. of Notices: 1. Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019) Email |
5/17/2019 | 115 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending 4/30/2019 Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 05/17/2019) Email |
5/15/2019 | 114 | Order granting Debtor's motion to approve stipulations providing utilities adequate assurance of future performance pursuant to 11 U.S.C. section 366 and 105 (BNC-PDF) (Related Doc # 95 ) Signed on 5/15/2019 (Le, James) (Entered: 05/15/2019) Email |
5/12/2019 | 113 | BNC Certificate of Notice - PDF Document. (RE: related document(s)112 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 05/12/2019. (Admin.) (Entered: 05/12/2019) Email |
5/10/2019 | 112 | Order granting application of non-resident attorney (Steven S. Newburgh) to apear in a specific case [LBR 2090-1(b)] (BNC-PDF) (Related Doc # 109 ) Signed on 5/10/2019 (Le, James) (Entered: 05/10/2019) Email |
5/9/2019 | 111 | Notice to Filer of Error and/or Deficient Document Attorney on caption page does not reflect CM/ECF login. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT ATTORNEY INFORMATION ON CAPTION PAGE IMMEDIATELY. (RE: related document(s)109 Motion to Appear pro hac vice filed by Creditor Happy Rock Merchant Solutions, LLC) (Le, James) (Entered: 05/09/2019) Email |
5/8/2019 | 110 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)95 Motion for Continuation of Utility Service filed by Debtor Broncs, Inc.) (Le, James) (Entered: 05/08/2019) Email |
5/7/2019 | 109 | Motion to Appear pro hac vice -- STEVEN S. NEWBURGH -- Filed by Creditor Happy Rock Merchant Solutions, LLC (Bovitz, J) Warning: Item subsequently amended by docket entry no: 111 Modified on 5/9/2019 (Le, James). (Entered: 05/07/2019) Email |
4/29/2019 | 108 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 3/31/2019 Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 04/29/2019) Email |
4/25/2019 | 107 | Request for courtesy Notice of Electronic Filing (NEF) by U.S. Bank Filed by Fulton, W.. (Fulton, W.) (Entered: 04/25/2019) Email |
4/23/2019 | 106 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Notice of Application of Debtors and Debtors-in-Possession for Approval of Employment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent Filed by Debtor Broncs, Inc. (RE: related document(s)105 Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c): (I) Approving Retention and Appointment of Donlin Recano & Company, Inc. as Claims and Noticing Agent to Debtors Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief; Declarations of Nellwyn Voorhies and Joel Chun in Support Thereof Filed by Debtor Broncs, Inc.). (Zolkin, David) (Entered: 04/23/2019) Email |
4/23/2019 | 105 | Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent Application for Entry of an Order Pursuant to 28 U.S.C. § 156(c): (I) Approving Retention and Appointment of Donlin Recano & Company, Inc. as Claims and Noticing Agent to Debtors Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief; Declarations of Nellwyn Voorhies and Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (Zolkin, David) (Entered: 04/23/2019) Email |
4/23/2019 | 104 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Notice of Application of Debtors and Debtors-in-Possession for Approval of Employment of Force Ten Partners as Financial Advisor Filed by Debtor Broncs, Inc. (RE: related document(s)103 Application to Employ Force Ten Partners, LLC as Financial Advisor Application of Debtors and Debtors-in-Possession for Approval of Employment of Force Ten Partners, LLC as Financial Advisor; Declaration of Brian S. Weiss in Support Thereof Filed by Debtor Broncs, Inc.). (Zolkin, David) (Entered: 04/23/2019) Email |
4/23/2019 | 103 | Application to Employ Force Ten Partners, LLC as Financial Advisor Application of Debtors and Debtors-in-Possession for Approval of Employment of Force Ten Partners, LLC as Financial Advisor; Declaration of Brian S. Weiss in Support Thereof Filed by Debtor Broncs, Inc. (Zolkin, David) (Entered: 04/23/2019) Email |
4/19/2019 | 102 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Notice of Application of Debtors and Debtors-in-Possession for Approval of Employment of Zolkin Talerico LLP as Counsel Filed by Debtor Broncs, Inc. (RE: related document(s)101 Application to Employ Zolkin Talerico LLP as General Restructuring Counsel to Debtors and Debtors-in-Possession Application of Debtors and Debtors-in-Possession for Approval of Employment of Zolkin Talerico LLP as Counsel; Declarations of David B. Zolkin and Joel Chun in Support Thereof Filed by Debtor Broncs, Inc.). (Zolkin, David) (Entered: 04/19/2019) Email |
4/19/2019 | 101 | Application to Employ Zolkin Talerico LLP as General Restructuring Counsel to Debtors and Debtors-in-Possession Application of Debtors and Debtors-in-Possession for Approval of Employment of Zolkin Talerico LLP as Counsel; Declarations of David B. Zolkin and Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (Zolkin, David) (Entered: 04/19/2019) Email |
4/19/2019 | 100 | Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL REFILE THE DOCUMENT WITH THE CORRECT LOGIN. (RE: related document(s)98 Application to Employ filed by Debtor Broncs, Inc., 99 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) filed by Debtor Broncs, Inc.) (Le, James) (Entered: 04/19/2019) Email |
4/19/2019 | 99 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Notice of Application of Debtors and Debtors-in-Possession for Approval of Employment of Zolkin Talerico LLP as Counsel Filed by Debtor Broncs, Inc. (RE: related document(s)98 Application to Employ Zolkin Talerico LLP as General Restructuring Counsel to Debtors and Debtors-in-Possession Application of Debtors and Debtors-in-Possession for Approval of Employment of Zolkin Talerico LLP as Counsel; Declarations of David B. Zolkin and Joel Chun in Support Thereof Filed by Debtor Broncs, Inc.). (Talerico, Derrick) (Entered: 04/19/2019) Email |
4/19/2019 | 98 | Application to Employ Zolkin Talerico LLP as General Restructuring Counsel to Debtors and Debtors-in-Possession Application of Debtors and Debtors-in-Possession for Approval of Employment of Zolkin Talerico LLP as Counsel; Declarations of David B. Zolkin and Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 04/19/2019) Email |
4/17/2019 | 97 | Hearing Set (RE: related document(s)95 Motion for Continuation of Utility Service filed by Debtor Broncs, Inc.) The Hearing date is set for 5/8/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 04/18/2019) Email |
4/17/2019 | 96 | Notice of Hearing Notice of Hearing on Debtors Motion to Approve Stipulations Providing Utilities Adequate Assurance of Future Performance Pursuant to 11 U.S.C. §§ 366 and 105; Memorandum of Points and Authorities Filed by Debtor Broncs, Inc. (RE: related document(s)95 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Debtors Motion to Approve Stipulations Providing Utilities Adequate Assurance of Future Performance Pursuant to 11 U.S.C. §§ 366 and 105; Memorandum of Points and Authorities; Declaration of Joel Chun in Support Thereof Filed by Debtor Broncs, Inc.). (Talerico, Derrick) (Entered: 04/17/2019) Email |
4/17/2019 | 95 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Debtors Motion to Approve Stipulations Providing Utilities Adequate Assurance of Future Performance Pursuant to 11 U.S.C. §§ 366 and 105; Memorandum of Points and Authorities; Declaration of Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 04/17/2019) Email |
4/16/2019 | 94 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Goodrich, David. (Goodrich, David) (Entered: 04/16/2019) Email |
4/16/2019 | 93 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Golden, Jeffrey. (Golden, Jeffrey) (Entered: 04/16/2019) Email |
4/16/2019 | 92 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Gaschen, Beth. (Gaschen, Beth) (Entered: 04/16/2019) Email |
4/15/2019 | 91 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Broncs, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Talerico, Derrick) (Entered: 04/15/2019) Email |
4/15/2019 | 90 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Broncs, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Talerico, Derrick) (Entered: 04/15/2019) Email |
4/15/2019 | 89 | Request for special notice Filed by Creditor Stearns Bank National Association. (Kissner, Jordanne) (Entered: 04/15/2019) Email |
4/11/2019 | 88 | Notice of lodgment of Order in Bankruptcy Case re: Debtor's Motion to Obtain Post-Petition Financing Pursuant to 11 U.S.C. 364 Filed by Debtor Broncs, Inc. (RE: related document(s)22 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364; Memorandum of Points and Authorities; Declarations of Joel Chun and Nicholas Rubin in Support Thereof Filed by Debtor Broncs, Inc. (Attachments: # 1 Exhibit A - Budget # 2 Declaration of Joel Chun # 3 Exhibit 1 to Chun Declaration # 4 Declaration of Nicholas Rubin # 5 Proof of Service), 36 Supplemental Amendment to Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. 364 [Re Docket No. 22] Filed by Debtor Broncs, Inc.. (Talerico, Derrick) Modified on 3/26/2019.). (Talerico, Derrick) (Entered: 04/11/2019) Email |
4/10/2019 | 87 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)22 Final hearing on motion for entry of final orders authorizing Debtors to obtain post-petition financing pursuant to 11 U.S.C. section 364) (Le, James) (Entered: 04/11/2019) Email |
4/10/2019 | 86 | Hearing Continued - Status report due 6/5/19 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Broncs, Inc.) Status hearing to be held on 6/12/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 04/11/2019) Email |
4/10/2019 | 85 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Harvey, Brian. (Harvey, Brian) (Entered: 04/10/2019) Email |
4/10/2019 | 84 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Gubner, Steven. (Gubner, Steven) (Entered: 04/10/2019) Email |
4/10/2019 | 83 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Harvey, Brian. (Harvey, Brian) (Entered: 04/10/2019) Email |
4/9/2019 | 82 | Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Cadigan, Frank) (Entered: 04/09/2019) Email |
4/4/2019 | 81 | BNC Certificate of Notice - PDF Document. (RE: related document(s)77 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 04/04/2019. (Admin.) (Entered: 04/04/2019) Email |
4/3/2019 | 80 | BNC Certificate of Notice - PDF Document. (RE: related document(s)63 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2019. (Admin.) (Entered: 04/03/2019) Email |
4/3/2019 | 79 | BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 04/03/2019. (Admin.) (Entered: 04/03/2019) Email |
4/3/2019 | 78 | Status report Updated Case Status Report; Declaration of Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (RE: related document(s)4 Order (Generic) (BNC-PDF)). (Talerico, Derrick) (Entered: 04/03/2019) Email |
4/2/2019 | 77 | Order granting application of non-resident attorney (Thomas E. Coughlin) to appear in a specific case [LBR 2090-1(b)] (BNC-PDF) (Related Doc # 67 ) Signed on 4/2/2019 (Le, James) (Entered: 04/02/2019) Email |
4/2/2019 | 76 | Request for courtesy Notice of Electronic Filing (NEF) -- on behalf of Happy Rock Merchant Solutions, LLC -- Filed by Bovitz, J. (Bovitz, J) (Entered: 04/02/2019) Email |
4/1/2019 | 75 | Statement of Corporate Ownership filed. Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 04/01/2019) Email |
4/1/2019 | 74 | List of Equity Security Holders of Codi Sheridan, Inc. Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 04/01/2019) Email |
4/1/2019 | 73 | Statement of Corporate Ownership filed. Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 04/01/2019) Email |
4/1/2019 | 72 | List of Equity Security Holders of WesCoast Textiles, Inc. Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 04/01/2019) Email |
4/1/2019 | 71 | Statement of Corporate Ownership filed. Filed by Debtor Broncs, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Talerico, Derrick) (Entered: 04/01/2019) Email |
4/1/2019 | 70 | List of Equity Security Holders of Broncs, Inc. Filed by Debtor Broncs, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Talerico, Derrick) (Entered: 04/01/2019) Email |
4/1/2019 | 69 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) for Broncs, Inc., WesCoast Textiles, Inc. and Codi Sheridan, Inc. Filed by Debtor Broncs, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Talerico, Derrick) (Entered: 04/01/2019) Email |
4/1/2019 | 68 | Notice of lodgment of Order Granting Application Filed by Creditor Capital Equipment Solutions, Inc. (RE: related document(s)67 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Thomas E. Coughlin Filed by Creditor Capital Equipment Solutions, Inc.). (Terry, Wayne) (Entered: 04/01/2019) Email |
4/1/2019 | 67 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Thomas E. Coughlin Filed by Creditor Capital Equipment Solutions, Inc. (Terry, Wayne) (Entered: 04/01/2019) Email |
4/1/2019 | 66 | Notice to Filer of Error and/or Deficient Document Remove applicant's information from the top left caption. Copy of the receipt is upside down. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECTIONS IMMEDIATELY. (RE: related document(s)64 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Creditor Capital Equipment Solutions, Inc.) (Le, James) (Entered: 04/01/2019) Email |
4/1/2019 | 65 | Notice of lodgment of Order on Application of non-resident attorney to appear in a specific case Filed by Creditor Capital Equipment Solutions, Inc. (RE: related document(s)64 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Thomas E. Coughlin Filed by Creditor Capital Equipment Solutions, Inc.). (Terry, Wayne) (Entered: 04/01/2019) Email |
4/1/2019 | 64 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Thomas E. Coughlin Filed by Creditor Capital Equipment Solutions, Inc. (Terry, Wayne) (Entered: 04/01/2019) Email |
4/1/2019 | 63 | Order Granting ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF) (Related Doc # 57 ) Signed on 4/1/2019 (Le, James) (Entered: 04/01/2019) Email |
4/1/2019 | 62 | Order granting motion to extend deadline to file schedules and statement of affairs pursuant to Fed.Rule of Bankr.Proc.1007 (Extension granted to April, 15, 2019) (BNC-PDF) (Related Doc 59) Signed on 4/1/2019. (Le, James) (Entered: 04/01/2019) Email |
3/30/2019 | 61 | BNC Certificate of Notice - PDF Document. (RE: related document(s)54 Order on Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6))-(BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2019. (Admin.) (Entered: 03/30/2019) Email |
3/30/2019 | 60 | BNC Certificate of Notice - PDF Document. (RE: related document(s)53 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2019. (Admin.) (Entered: 03/30/2019) Email |
3/29/2019 | 59 | Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Broncs Inc., WesCoast Textiles, Inc. and Codi Sheridan, Inc. Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 03/29/2019) Email |
3/29/2019 | 58 | Notice of lodgment of Order on Application of non-resident attorney to appear in a specific case Filed by Creditor Capital Equipment Solutions, Inc. (RE: related document(s)57 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Paul R. Hage Filed by Creditor Capital Equipment Solutions, Inc.). (Terry, Wayne) (Entered: 03/29/2019) Email |
3/29/2019 | 57 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Paul R. Hage Filed by Creditor Capital Equipment Solutions, Inc. (Terry, Wayne) (Entered: 03/29/2019) Email |
3/28/2019 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s)39 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2019. (Admin.) (Entered: 03/28/2019) Email |
3/28/2019 | 55 | BNC Certificate of Notice - PDF Document. (RE: related document(s)38 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2019. (Admin.) (Entered: 03/28/2019) Email |
3/28/2019 | 54 | Order granting motion authorizing Debtors to pay prepetition employee wages (BNC-PDF) (Related Doc # 20 ) Signed on 3/28/2019 (Le, James) (Entered: 03/28/2019) Email |
3/28/2019 | 53 | Order granting Debtors' motion to obtain interim post-petition financing pursuant to 11 U.S.C. section 364 (BNC-PDF) (Related Doc # 22 ) Signed on 3/28/2019 (Le, James) (Entered: 03/28/2019) Email |
3/27/2019 | 52 | Hearing Continued (RE: related document(s)20 Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6)) filed by Debtor Broncs, Inc.) Final Hearing date is set for 4/10/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 03/28/2019) Email |
3/27/2019 | 51 | Hearing Held (RE: related document(s)20 Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6)) filed by Debtor Broncs, Inc.) - GRANTED. Order by attorney. (Steinberg, Elizabeth) (Entered: 03/27/2019) Email |
3/27/2019 | 50 | Hearing Held (RE: related document(s)22 Motion for entry of interim and final orders authorizing Debtors to obtain post-petition financing pursuant to 11 U.S.C. section 364 filed by Debtor Broncs, Inc.)- GRANTED. Order by attorney. (Steinberg, Elizabeth) (Entered: 03/27/2019) Email |
3/27/2019 | 49 | Hearing Continued RE: Scheduling and case management conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Broncs, Inc.) CONTINUED Status hearing to be held on 4/10/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth) (Entered: 03/27/2019) Email |
3/27/2019 | 48 | Notice of Continued Scheduling and Case Management Conference Filed by Debtor Broncs, Inc. (RE: related document(s)4 Order setting scheduling and case management conference (BNC-PDF) (Related Doc 1) Signed on 3/18/2019). (Talerico, Derrick) (Entered: 03/27/2019) Email |
3/27/2019 | 47 | Notice of lodgment of Order in Bankruptcy Case Re: Emergency Motion for Authority to Pay Prepetition Employee Wages Filed by Debtor Broncs, Inc. (RE: related document(s)20 Emergency Motion for Order Authorizing Debtors to Pay PrePetition Employee Wages; Memorandum of Points and Authorities and Declaration of Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (Attachments: # 1 Declaration of Joel Chun # 2 Exhibit 1 to Chun Declaration # 3 Proof of Service)). (Talerico, Derrick) (Entered: 03/27/2019) Email |
3/27/2019 | 46 | Notice of lodgment of Order in Bankruptcy Case Re Motion to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364 Filed by Debtor Broncs, Inc. (RE: related document(s)22 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364; Memorandum of Points and Authorities; Declarations of Joel Chun and Nicholas Rubin in Support Thereof Filed by Debtor Broncs, Inc. (Attachments: # 1 Exhibit A - Budget # 2 Declaration of Joel Chun # 3 Exhibit 1 to Chun Declaration # 4 Declaration of Nicholas Rubin # 5 Proof of Service), 36 Supplemental Amendment to Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. 364 [Re Docket No. 22] Filed by Debtor Broncs, Inc.. (Talerico, Derrick) Modified on 3/26/2019.). (Talerico, Derrick) (Entered: 03/27/2019) Email |
3/27/2019 | 45 | Declaration re: Declaration of Martha E. Araki Regarding Telephonic Notice of Hearing on Shortened Notice and Service of Related Pleadings Filed by Debtor Broncs, Inc. (RE: related document(s)35 Application shortening time Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] re Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing [Docket No. 22], 36 Supplemental, 37 Application shortening time Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] re Motion for Order Authorizing Debtors to Pay Prepetition Employee Wages [Docket No. 20], 38 ORDER shortening time (BNC-PDF), 39 ORDER shortening time (BNC-PDF), 40 Notice of Hearing, 41 Notice of Hearing). (Talerico, Derrick) (Entered: 03/27/2019) Email |
3/27/2019 | 44 | Declaration re: Declaration of Sachie A. Fritz Regarding Telephonic Notice of Hearings on Shortened Time Filed by Debtor Broncs, Inc. (RE: related document(s)38 ORDER shortening time (BNC-PDF), 39 ORDER shortening time (BNC-PDF)). (Talerico, Derrick) (Entered: 03/27/2019) Email |
3/26/2019 | 43 | Transcript regarding Hearing Held 03/25/19 RE: In Re: Broncs, Inc.. Remote electronic access to the transcript is restricted until 06/24/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8882720022.]. Notice of Intent to Request Redaction Deadline Due By 4/2/2019. Redaction Request Due By 04/16/2019. Redacted Transcript Submission Due By 04/26/2019. Transcript access will be restricted through 06/24/2019. (Hyatt, Mitchell) (Entered: 03/26/2019) Email |
3/26/2019 | 42 | Request for special notice Filed by Creditor Capital Equipment Solutions, Inc.. (Donoyan, Casey) (Entered: 03/26/2019) Email |
3/26/2019 | 41 | Notice of Hearing on Motion for Authority for Debtors to Pay Prepetition Employee Wages on Shortened Notice Filed by Debtor Broncs, Inc. (RE: related document(s)20 Emergency Motion for Order Authorizing Debtors to Pay PrePetition Employee Wages; Memorandum of Points and Authorities and Declaration of Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (Attachments: # 1 Declaration of Joel Chun # 2 Exhibit 1 to Chun Declaration # 3 Proof of Service)). (Talerico, Derrick) (Entered: 03/26/2019) Email |
3/26/2019 | 40 | Notice of Hearing on Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364 on Shortened Notice Filed by Debtor Broncs, Inc. (RE: related document(s)22 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364; Memorandum of Points and Authorities; Declarations of Joel Chun and Nicholas Rubin in Support Thereof Filed by Debtor Broncs, Inc. (Attachments: # 1 Exhibit A - Budget # 2 Declaration of Joel Chun # 3 Exhibit 1 to Chun Declaration # 4 Declaration of Nicholas Rubin # 5 Proof of Service)). (Talerico, Derrick) (Entered: 03/26/2019) Email |
3/26/2019 | 39 | Order granting application and setting hearing on shortened notice (Hearing set for March 27, 2019 at 10:00 AM) (BNC-PDF) (Related Doc # 37 ) Signed on 3/26/2019 (Le, James) (Entered: 03/26/2019) Email |
3/26/2019 | 38 | Order granting application and setting hearing on shortened notice (Hearing set for March 27, 2019 at 10:00 AM)(BNC-PDF) (Related Doc # 35) Signed on 3/26/2019 (Le, James) (Entered: 03/26/2019) Email |
3/26/2019 | 37 | Application shortening time Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] re Motion for Order Authorizing Debtors to Pay Prepetition Employee Wages [Docket No. 20] Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 03/26/2019) Email |
3/26/2019 | 36 | Supplemental Amendment to Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. 364 [Re Docket No. 22] Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 03/26/2019) Email |
3/26/2019 | 35 | Application shortening time Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] re Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing [Docket No. 22] Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 03/26/2019) Email |
3/26/2019 | 34 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 19-CB-11. RE Hearing Date: 03/25/19, [TRANSCRIPTION SERVICE PROVIDER: BEN HYATT CERTIFIED DEPOSITION REPORTERS, Telephone number Ph: (888) 272-0022, ext. 201 or ext. 206.] (RE: related document(s)33 Transcript Order Form (Public Request) filed by Debtor Broncs, Inc.) (Le, James) (Entered: 03/26/2019) Email |
3/25/2019 | 33 | Transcript Order Form, regarding Hearing Date 03/25/19 Filed by Debtor Broncs, Inc. (RE: related document(s)20 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Emergency Motion for Order Authorizing Debtors to Pay PrePetition Employee Wag, 22 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364; Memorandum of P). (Talerico, Derrick) (Entered: 03/25/2019) Email |
3/25/2019 | 32 | Hearing Continued (RE: related document(s)22 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Broncs, Inc.) The Hearing date is set for 3/27/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 03/25/2019) Email |
3/25/2019 | 31 | Hearing Continued (RE: related document(s)20 Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6)) filed by Debtor Broncs, Inc.) The Hearing date is set for 3/27/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 03/25/2019) Email |
3/25/2019 | 30 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Anderson, Lorraine. (Anderson, Lorraine) (Entered: 03/25/2019) Email |
3/24/2019 | 29 | Proof of service Supplemental Proof of Service of Order Setting Scheduling and Case Management Conference Filed by Debtor Broncs, Inc. (RE: related document(s)4 Order (Generic) (BNC-PDF)). (Talerico, Derrick) (Entered: 03/24/2019) Email |
3/24/2019 | 28 | Proof of service Supplemental Proof of Service of Emergency Hearing Motions and Related Documents Filed by Debtor Broncs, Inc. (RE: related document(s)20 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Emergency Motion for Order Authorizing Debtors to Pay PrePetition Employee Wag, 22 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364; Memorandum of P, 24 Statement). (Talerico, Derrick) (Entered: 03/24/2019) Email |
3/24/2019 | 27 | Declaration re: Declaration of Martha E. Araki regarding Telephonic Notice of Emergency Hearings Filed by Debtor Broncs, Inc. (RE: related document(s)20 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Emergency Motion for Order Authorizing Debtors to Pay PrePetition Employee Wag, 22 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364; Memorandum of P). (Talerico, Derrick) (Entered: 03/24/2019) Email |
3/24/2019 | 26 | Declaration re: Declaration of Derrick Talerico regarding Telephonic Notice of Emergency Hearings Filed by Debtor Broncs, Inc. (RE: related document(s)20 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Emergency Motion for Order Authorizing Debtors to Pay PrePetition Employee Wag, 22 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364; Memorandum of P). (Talerico, Derrick) (Entered: 03/24/2019) Email |
3/23/2019 | 25 | BNC Certificate of Notice - PDF Document. (RE: related document(s)17 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2019. (Admin.) (Entered: 03/23/2019) Email |
3/23/2019 | 24 | Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Broncs, Inc.. (Talerico, Derrick) (Entered: 03/23/2019) Email |
3/22/2019 | 23 | Hearing Set (RE: related document(s)22 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Broncs, Inc.) The Hearing date is set for 3/25/2019 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 03/22/2019) Email |
3/22/2019 | 22 | Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Notice of Motion and Motion for Entry of Interim and Final Orders Authorizing Debtors to Obtain Post-Petition Financing Pursuant to 11 U.S.C. § 364; Memorandum of Points and Authorities; Declarations of Joel Chun and Nicholas Rubin in Support Thereof Filed by Debtor Broncs, Inc. (Attachments: # 1 Exhibit A - Budget # 2 Declaration of Joel Chun # 3 Exhibit 1 to Chun Declaration # 4 Declaration of Nicholas Rubin # 5 Proof of Service) (Talerico, Derrick) (Entered: 03/22/2019) Email |
3/22/2019 | 21 | Hearing Set (RE: related document(s)20 Emergency Motion for Order Authorizing Debtors to Pay PrePetition Employee Wages filed by Debtor Broncs, Inc.) The Hearing date is set for 3/25/2019 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 03/22/2019) Email |
3/22/2019 | 20 | Emergency Motion for Order Authorizing Debtors to Pay PrePetition Employee Wages; Memorandum of Points and Authorities and Declaration of Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (Attachments: # 1 Declaration of Joel Chun # 2 Exhibit 1 to Chun Declaration # 3 Proof of Service) (Talerico, Derrick) (Entered: 03/22/2019) Email |
3/22/2019 | 19 | Notice of Joint Administration of Cases and Requirements for Filing Documents [LBR 1015-1] Filed by Debtor Broncs, Inc. (RE: related document(s)17 Order granting motion to approve joint administration of cases [LBR 1015-1, 9013-1(q)] Lead Case: 8:19-bk-10941-CB (Broncs, Inc.); Jointly administered with Member cases: 8:19-bk-10942-CB (WesCoast Textiles, Inc.), 8:19-bk-10943-CB (Codi Sheridan, Inc.) (BNC-PDF) (Related Doc 9) Signed on 3/21/2019.). (Talerico, Derrick) (Entered: 03/22/2019) Email |
3/21/2019 | 18 | BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 11) No. of Notices: 94. Notice Date 03/21/2019. (Admin.) (Entered: 03/21/2019) Email |
3/21/2019 | 17 | Order granting motion to approve joint administration of cases [LBR 1015-1, 9013-1(q)] Lead Case: 8:19-bk-10941-CB (Broncs, Inc.); Jointly administered with Member cases: 8:19-bk-10942-CB (WesCoast Textiles, Inc.), 8:19-bk-10943-CB (Codi Sheridan, Inc.) (BNC-PDF) (Related Doc # 9) Signed on 3/21/2019. (Le, James) (Entered: 03/21/2019) Email |
3/21/2019 | 16 | Status report Case Status Report; Declaration of Joel Chun in Support Thereof Filed by Debtor Broncs, Inc. (RE: related document(s)4 Order (Generic) (BNC-PDF)). (Talerico, Derrick) (Entered: 03/21/2019) Email |
3/20/2019 | 15 | BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019) Email |
3/20/2019 | 14 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Broncs, Inc.) No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019) Email |
3/20/2019 | 13 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Broncs, Inc.) No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019) Email |
3/20/2019 | 12 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Pham, Matthew. (Pham, Matthew) (Entered: 03/20/2019) Email |
3/20/2019 | 11 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Rallis, Dean. (Rallis, Dean) (Entered: 03/20/2019) Email |
3/20/2019 | 10 | Errata Amendment to Motion for Joint Administration Pursuant to 11 U.S.C. §105, Federal Rule of Bankruptcy Procedure 1015 and Local Bankruptcy Rule 1015-1 filed by Broncs, Inc. [Docket No. 9] and Errata to Exhibit 1 Thereto Filed by Debtor Broncs, Inc. (RE: related document(s)9 Motion for Joint Administration Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. §105, Federal Rule of Bankruptcy Procedure 1015 and Local Bankruptcy Rule 1015-1; Memorandum of Points and Authorities;). (Talerico, Derrick) (Entered: 03/20/2019) Email |
3/19/2019 | 9 | Motion for Joint Administration Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. §105, Federal Rule of Bankruptcy Procedure 1015 and Local Bankruptcy Rule 1015-1; Memorandum of Points and Authorities; Declarations of Joel Chun and Derrick Talerico in Support Thereof Filed by Debtor Broncs, Inc. (Talerico, Derrick) (Entered: 03/19/2019) Email |
3/19/2019 | 8 | Notice to Filer of Error and/or Deficient Document Case has not been consolidated or jointly administrated. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE OTHER RELATED CASES. (RE: related document(s)6 Notice of Appearance filed by Creditor Liberty Property Limited Partnership) (Le, James) (Entered: 03/19/2019) Email |
3/19/2019 | 7 | Meeting of Creditors 341(a) meeting to be held on 4/19/2019 at 12:00 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Corona, Heidi) (Entered: 03/19/2019) Email |
3/19/2019 | 6 | Notice of Appearance and Request for Notice with Proof of Service by Christopher J Petersen Filed by Creditor Liberty Property Limited Partnership. (Petersen, Christopher) Warning: Item subsequently amended by docket entry no: 8 Modified on 3/19/2019 (Le, James). (Entered: 03/19/2019) Email |
3/18/2019 | 5 | Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Broncs, Inc.) Status hearing to be held on 3/27/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 03/18/2019) Email |
3/18/2019 | 4 | Order setting scheduling and case management conference (BNC-PDF) (Related Doc # 1) Signed on 3/18/2019 (Le, James) (Entered: 03/18/2019) Email |
3/18/2019 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Broncs, Inc.) (Law, Tamika) (Entered: 03/18/2019) Email |
3/18/2019 | 2 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Jordan, Lillian. (Jordan, Lillian) (Entered: 03/18/2019) Email |
3/18/2019 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Broncs, Inc. List of Equity Security Holders due 04/1/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/1/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/1/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/1/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/1/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/1/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 04/1/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/1/2019. Statement of Financial Affairs (Form 107 or 207) due 04/1/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 04/1/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/1/2019. Incomplete Filings due by 04/1/2019. (Talerico, Derrick) WARNING: See docket entry 3 for correction. DEADLINE TERMINATED: Declaration for Non-Individual. Modified on 3/18/2019 (Law, Tamika). (Entered: 03/18/2019) Email |