Polerax USA Inc.
Debtor: Polerax USA Inc.
Us Trustee: United States Trustee (LA)
Trustee: John-Patrick McGinnis Fritz (TR)
Case Number: 2:2024bk12938
Filed: April 16, 2024
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Neil W Bason
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 26, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 26, 2024 Filing 53 BNC Certificate of Notice - PDF Document. (RE: related document(s)#51 Order on Motion For Ord. Set. Budget for Int. Use of Estate Prop. as Def. in 11 U.S.C. Sec. 1115 (Ch 11)-(BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2024. (Admin.)
May 26, 2024 Filing 52 BNC Certificate of Notice - PDF Document. (RE: related document(s)#50 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2024. (Admin.)
May 24, 2024 Opinion or Order Filing 51 Order Re Notice of Motion and Motion in Chapter 11 Case for Order Approving a Budget for the Use of the Debtor's Cash and PostPetition Income (BNC-PDF) (Related Doc #14 ) Signed on 5/24/2024 (DG)
May 24, 2024 Opinion or Order Filing 50 Order Re: Notice of Motion and Motion in Chapter 11 Case for Order Authorizing Use of Cash Collateral [11 U.S.C. 363] (BNC-PDF) (Related Doc #13 ) Signed on 5/24/2024 (DG)
May 22, 2024 Filing 49 Notice of Hearing Continued Status Conference Filed by Debtor Polerax USA Inc.. (Berger, Michael)
May 21, 2024 Filing 48 Statement Debtor's Updated 1116 Statement Filed by Debtor Polerax USA Inc.. (Berger, Michael)
May 21, 2024 Filing 47 Monthly Operating Report. Operating Report Number: 1. For the Month Ending 4/30/2024 Filed by Debtor Polerax USA Inc.. (Berger, Michael)
May 17, 2024 Filing 46 BNC Certificate of Notice - PDF Document. (RE: related document(s)#44 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/17/2024. (Admin.)
May 17, 2024 Filing 45 Amending Schedules (E/F) Fee Amount $34, Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Amended Filed by Debtor Polerax USA Inc.. (Berger, Michael)
May 17, 2024 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(# 2:24-bk-12938-NB) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56873881. Fee amount 34.00. (re: Doc#45) (U.S. Treasury)
May 15, 2024 Opinion or Order Filing 44 Order Granting Application to Employ Law Offices of Michael Jay Berger, general bankruptcy counsel (BNC-PDF) (Related Doc #31) Signed on 5/15/2024. (SS)
May 14, 2024 Filing 43 Request for courtesy Notice of Electronic Filing (NEF) Filed by Dressler, Dennis. (Dressler, Dennis)
May 13, 2024 Filing 42 Notice of Appearance and Request for Notice by David A Berkley Filed by Creditor The Huntington National Bank. (Berkley, David)
May 13, 2024 Filing 41 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Polerax USA Inc. (RE: related document(s)#31 Application to Employ Michael Jay Berger as General Bankruptcy Counsel ). (Berger, Michael)
May 8, 2024 Filing 40 Declaration re: Supplemental Declarations Of Sofya Davtyan And Robert Poteete In Support Of The Application To Employ General Bankruptcy Counsel Filed by Debtor Polerax USA Inc. (RE: related document(s)#31 Application to Employ Michael Jay Berger as General Bankruptcy Counsel ). (Berger, Michael)
May 1, 2024 Filing 39 BNC Certificate of Notice - PDF Document. (RE: related document(s)#35 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 05/01/2024. (Admin.)
May 1, 2024 Filing 38 BNC Certificate of Notice - PDF Document. (RE: related document(s)#34 Order on Motion For Ord. Set. Budget for Int. Use of Estate Prop. as Def. in 11 U.S.C. Sec. 1115 (Ch 11)-(BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2024. (Admin.)
May 1, 2024 Filing 37 BNC Certificate of Notice - PDF Document. (RE: related document(s)#33 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2024. (Admin.)
April 30, 2024 Filing 36 Status report Initial Subchapter V Status Report Filed by Debtor Polerax USA Inc. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Berger, Michael)
April 29, 2024 Opinion or Order Filing 35 Order Granting Debtor's Motion for Order Authorizing Payment of Pre-Petition Wages and Related Expenses (BNC-PDF) (Related Doc #16 ) Signed on 4/29/2024 (DG)
April 29, 2024 Opinion or Order Filing 34 Order Re Notice of Motion and Motion in Chapter 11 Case for Order Approving a Budget for the Use of the Debtor's Cash and PostPetition Income (BNC-PDF) (Related Doc #14 ) Signed on 4/29/2024 (DG)
April 29, 2024 Opinion or Order Filing 33 Order Temporarily Granting Motion To Use Cash Collateral (BNC-PDF) (Related Doc #13 ) Signed on 4/29/2024 (DG)
April 24, 2024 Filing 32 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Polerax USA Inc. (RE: related document(s)#31 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Polerax USA Inc.). (Berger, Michael)
April 24, 2024 Filing 31 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Polerax USA Inc. (Berger, Michael)
April 24, 2024 Filing 30 Notice of Hearing Notice of Final Hearing on Debtor's Motion for Order Authorizing Use of Cash Collateral Filed by Debtor Polerax USA Inc. (RE: related document(s)#13 Motion to Use Cash Collateral Filed by Debtor Polerax USA Inc.). (Berger, Michael)
April 24, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #13 MOTION TO USE CASH COLLATERAL filed by Polerax USA Inc.) Hearing to be held on 05/14/2024 at 01:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for #13 , (SS)
April 24, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #14 MOTION FOR ORD. SET. BUDGET FOR INT. USE OF ESTATE PROP. AS DEF. IN 11 U.S.C. SEC. 1115 (CH 11) filed by Polerax USA Inc.) Hearing to be held on 05/14/2024 at 01:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for #14 , (SS)
April 22, 2024 Filing 29 Supplemental Supplemental Declaration of Kyung J. Lee In Support of Debtor's Budget Motion In Response to Court's April 23, 2024 Tentative Ruling, with proof of service Filed by Debtor Polerax USA Inc.. (Berger, Michael)
April 21, 2024 Filing 28 BNC Certificate of Notice - PDF Document. (RE: related document(s)#19 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/21/2024. (Admin.)
April 20, 2024 Filing 27 BNC Certificate of Notice (RE: related document(s)#12 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 24. Notice Date 04/20/2024. (Admin.)
April 19, 2024 Filing 26 BNC Certificate of Notice - PDF Document. (RE: related document(s)#5 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2024. (Admin.)
April 19, 2024 Filing 25 Declaration re: Declaration Of Yathida Nipha Regarding Service Via Email Of The (1) Motion For Order Authorizing Use Of Cash Collateral; (2) Motion For Order Approving A Budget For The Use Of Debtors Cash And Postpetition Income; (3) Motion For Order Authorizing Payment Of Prepetition Wages And Related Expenses Collectively (The 1st Day Motions); (4) Statement Regarding Cash Collateral Or Debtor Financing; (5)Notice Of Hearing On Debtors 1st Day Motion And (6) Order Granting Application And Setting Hearing On Shortened Notice Filed by Debtor Polerax USA Inc. (RE: related document(s)#13 Motion to Use Cash Collateral , #14 Notice of Motion and Motion in Individual Ch 11 Case for Order Pursuant to 11 U.S.C. Sec. 363 Setting Budget for Interim Use of Estate Property as Defined in 11 U.S.C. Sec. 1115 , #16 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)) , #19 ORDER shortening time (BNC-PDF), #23 Statement, #24 Notice of Hearing (BK Case)). (Berger, Michael)
April 19, 2024 Filing 24 Notice of Hearing Filed by Debtor Polerax USA Inc. (RE: related document(s)#13 Motion to Use Cash Collateral Filed by Debtor Polerax USA Inc., #14 Notice of Motion and Motion in Individual Ch 11 Case for Order Pursuant to 11 U.S.C. Sec. 363 Setting Budget for Interim Use of Estate Property as Defined in 11 U.S.C. Sec. 1115 Filed by Debtor Polerax USA Inc., #16 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)) Filed by Debtor Polerax USA Inc.). (Berger, Michael)
April 19, 2024 Filing 23 Statement Statement Regarding Cash Collateral Or Debtor In Possession Filed by Debtor Polerax USA Inc.. (Berger, Michael)
April 18, 2024 Filing 22 Hearing Set (RE: related document(s)#16 Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6)) filed by Debtor Polerax USA Inc.) The Hearing date is set for 4/23/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
April 18, 2024 Filing 21 Hearing Set (RE: related document(s)#14 Motion For Ord. Set. Budget for Int. Use of Estate Prop. as Def. in 11 U.S.C. Sec. 1115 (Ch 11) filed by Debtor Polerax USA Inc.) The Hearing date is set for 4/23/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
April 18, 2024 Filing 20 Hearing Set (RE: related document(s)#13 Motion to Use Cash Collateral filed by Debtor Polerax USA Inc.) The Hearing date is set for 4/23/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
April 18, 2024 Opinion or Order Filing 19 Order Granting application and setting hearing on shortened notice...Hearing Date: April 23, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc #17 ) Signed on 4/18/2024 (SS)
April 18, 2024 Filing 18 Declaration re: Declaration of Peter Garza Regarding Service of the Procedures Order [docket no.: 5] Filed by Debtor Polerax USA Inc. (RE: related document(s)#5 Order (Generic) (BNC-PDF)). (Berger, Michael)
April 18, 2024 Filing 17 Application shortening time Filed by Debtor Polerax USA Inc. (Berger, Michael)
April 18, 2024 Filing 16 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)) Filed by Debtor Polerax USA Inc. (Berger, Michael)
April 18, 2024 Filing 15 Notice to Filer of Correction Made/No Action Required: Other - Incomplete event code selection. Statement of Financial Affairs also included in docket entry. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#11 Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee) filed by Debtor Polerax USA Inc., Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G)) (DG)
April 18, 2024 Filing 14 Notice of Motion and Motion in Individual Ch 11 Case for Order Pursuant to 11 U.S.C. Sec. 363 Setting Budget for Interim Use of Estate Property as Defined in 11 U.S.C. Sec. 1115 Filed by Debtor Polerax USA Inc. (Berger, Michael)
April 18, 2024 Filing 13 Motion to Use Cash Collateral Filed by Debtor Polerax USA Inc. (Berger, Michael)
April 18, 2024 Filing 12 Meeting of Creditors 341(a) meeting to be held on 5/15/2024 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 7/15/2024. Proofs of Claims due by 6/25/2024. Government Proof of Claim due by 10/15/2024. (LL2)
April 18, 2024 Filing 11 Amending Schedules (D) (E/F) Fee Amount $34, Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) Filed by Debtor Polerax USA Inc.. (Berger, Michael)
April 18, 2024 Filing 10 Request for courtesy Notice of Electronic Filing (NEF) Filed by Giuliano, Anthony. (Giuliano, Anthony)
April 18, 2024 Filing 9 Notice of Appointment of Trustee Subchapter V; Proof of Service. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
April 18, 2024 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(# 2:24-bk-12938-NB) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56752979. Fee amount 34.00. (re: Doc#7) (U.S. Treasury)
April 18, 2024 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(# 2:24-bk-12938-NB) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56753698. Fee amount 34.00. (re: Doc#11) (U.S. Treasury)
April 17, 2024 Filing 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Shakouri, Michael. (Shakouri, Michael)
April 17, 2024 Filing 7 Amending Schedules (E/F) Fee Amount $34, List of Creditors (Master Mailing List of Creditors) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Polerax USA Inc.. (Berger, Michael)
April 17, 2024 Filing 6 Hearing Set Status hearing to be held on 5/14/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry #1 ) The case judge is Neil W. Bason (SS)
April 17, 2024 Filing 5 Procedures Order....Principal Status Conference: May 14, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc #1 ) Signed on 4/17/2024 (SS)
April 16, 2024 Filing 4 Statement Debtor's Statement Pursuant To 11 U.S.C. 1116 Filed by Debtor Polerax USA Inc.. (Berger, Michael)
April 16, 2024 Filing 3 Tax Documents for the Year for 2022 Filed by Debtor Polerax USA Inc.. (Berger, Michael)
April 16, 2024 Filing 2 Corporate resolution authorizing filing of petitions Filed by Debtor Polerax USA Inc.. (Berger, Michael)
April 16, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Polerax USA Inc. Chapter 11 Plan Subchapter V Due by 07/15/2024. (Berger, Michael)
April 16, 2024 Receipt of Voluntary Petition (Chapter 11)(# 2:24-bk-12938) [misc,volp11] (1738.00) Filing Fee. Receipt number A56745592. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Polerax USA Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Polerax USA Inc.
Represented By: Michael Jay Berger
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (LA)
Represented By: Dare Law
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: John-Patrick McGinnis Fritz (TR)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?