HAI East, Inc
Member Case
Lead case is: 8:20-bk-11507
Lead case is: 8:20-bk-11507
California Central Bankruptcy Court | |
Chapter 11 | |
Judge: | Erithe A Smith |
Case #: | 8:20-bk-11508 |
Case Filed: | May 26, 2020 |
Terminated: | Apr 05, 2023 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1,000-5,000 |
Est. Assets | $10,000,001 to $50 million |
Est. Liabilities | $500,000,001 to $1 billion |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Hytera America Incorporated
3315 Commerce Pkwy
Miramar, FL 33025-3954 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701 |
Docket last updated: 12 minutes ago |
Monday, July 15, 2024 | ||
court
Case Reassigned (Manual)
Mon 07/15 3:58 PM
Judge Scott C Clarkson added to case. Involvement of Judge Erithe A. Smith Terminated (JL) |
||
Wednesday, April 05, 2023 | ||
38 | 38
court
Close Bankruptcy Case
Wed 04/05 12:17 PM
Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (The Final Decree and Order Closing the Chapter 11 Case Pursuant to Section 350(A) of the Bankruptcy Code was entered in the Lead Case, HCA West, Inc - 20-11507 ES on 12/27/2022) (SD8) |
|
Monday, January 24, 2022 | ||
37 | 37
![]() Chapter 11 Monthly Operating Report for Case Number 8 20-11507 for the Month Ending: 12/31/2021 Filed by Debtor HAI East, Inc. (Rosell, Jason) |
|
Friday, December 17, 2021 | ||
36 | 36
![]() Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Debtor HAI East, Inc. (Rosell, Jason) |
|
Monday, November 22, 2021 | ||
35 | 35
![]() Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Debtor HAI East, Inc. (Rosell, Jason) |
|
Friday, October 29, 2021 | ||
34 | 34
![]() Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor HAI East, Inc. (Rosell, Jason) |
|
Wednesday, October 20, 2021 | ||
33 | 33
![]() Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Debtor HAI East, Inc. (Rosell, Jason) |
|
Friday, September 24, 2021 | ||
32 | 32
![]() Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 (Amended to Add Holographic Signature) [Relates to Docket No. 30] Filed by Debtor HAI East, Inc. (Lucas, John) |
|
Att: 1
![]() |
||
Friday, September 17, 2021 | ||
31 | 31
court
Notice to Filer of Error and/or Deficient Document
Fri 09/17 3:02 PM
Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (Daniels, Sally) |
|
30 | 30
![]() Chapter 11 Monthly Operating Report for the Month Ending: 08 31-2021 Filed by Debtor HAI East, Inc. (Rosell, Jason) |
|
Att: 1
![]() |
||
Wednesday, August 18, 2021 | ||
29 | 29
![]() Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Debtor HAI East, Inc. (Lucas, John) |
|
Att: 1
![]() |
||
Monday, July 26, 2021 | ||
28 | 28
![]() Withdrawal of Claim(s): 10 Filed by Creditor Texas Comptroller of Public Accounts. (Hewett, Lydia) |
|
Thursday, July 22, 2021 | ||
27 | 27
![]() Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Debtor HAI East, Inc. (Lucas, John) |
|
Att: 1
![]() |
||
Friday, June 18, 2021 | ||
26 | 26
![]() Chapter 11 Monthly Operating Report for Case Number 05/31/2021 for the Month Ending: 05/31/2021 Filed by Debtor HAI East, Inc. (Lucas, John) |
|
Wednesday, May 19, 2021 | ||
25 | 25
![]() Monthly Operating Report. Operating Report Number: 11. For the Month Ending April 30, 2021 Filed by Debtor HAI East, Inc. (Lucas, John) |
|
Tuesday, April 20, 2021 | ||
24 | 24
![]() Monthly Operating Report. Operating Report Number: 10. For the Month Ending 3/31/2021 Filed by Debtor HAI East, Inc. (Lucas, John) |
|
Wednesday, March 17, 2021 | ||
23 | 23
![]() Monthly Operating Report. Operating Report Number: 9. For the Month Ending 02/28/2021 Filed by Debtor HAI East, Inc. (Lucas, John) |
|
Wednesday, February 17, 2021 | ||
22 | 22
![]() Monthly Operating Report. Operating Report Number: 8. For the Month Ending 1/31/2021 Filed by Debtor HAI East, Inc. (Lucas, John) |
|
Monday, February 08, 2021 | ||
21 | 21
court
X - Document (Generic)
Mon 02/08 6:52 PM
An order has been entered in this case directing that the caption ofthis case be changed in accordance with the corporate name change of[Hytera America Incorporated] to [HAI East, Inc]. [See order entered in the Lead Case: HCA West, Inc - 8 20-11507 ES - Doc. #431] (Daniels, Sally) |
|
Wednesday, January 20, 2021 | ||
20 | 20
![]() Monthly Operating Report. Operating Report Number: 7. For the Month Ending 12/31/2020 Filed by Debtor Hytera America Incorporated. (Lucas, John) |
|
Wednesday, December 16, 2020 | ||
19 | 19
![]() Monthly Operating Report. Operating Report Number: 6. For the Month Ending 11/30/2020 Filed by Debtor Hytera America Incorporated. (Lucas, John) |
|
Thursday, November 19, 2020 | ||
18 | 18
![]() Monthly Operating Report. Operating Report Number: 5. For the Month Ending 10/31/2020 Filed by Debtor Hytera America Incorporated. (Lucas, John) |
|
Wednesday, October 21, 2020 | ||
17 | 17
![]() Monthly Operating Report. Operating Report Number: 4. For the Month Ending 09/30/2020 Filed by Debtor Hytera America Incorporated. (Lucas, John) |
|
Tuesday, September 15, 2020 | ||
16 | 16
![]() Monthly Operating Report. Operating Report Number: 3. For the Month Ending 8/31/2020 Filed by Debtor Hytera America Incorporated. (Lucas, John) |
|
Monday, August 17, 2020 | ||
15 | 15
![]() Monthly Operating Report. Operating Report Number: 2. For the Month Ending 7/31/2020 Filed by Debtor Hytera America Incorporated. (Lucas, John) |
|
Tuesday, August 04, 2020 | ||
14 | 14
![]() Withdrawal of Claim(s): 7 Filed by Hytera Communications Corp., LTD. |
|
Friday, July 17, 2020 | ||
13 | 13
![]() Monthly Operating Report. Operating Report Number: 1. For the Month Ending June 30, 2020 Filed by Debtor Hytera America Incorporated. (Lucas, John) |
|
Wednesday, July 15, 2020 | ||
12 | 12
misc
Notice to Pay Court Costs Due (BNC Option)
Wed 07/15 1:03 PM
Notice to Pay Court Costs Due Sent To: John W Lucas, Counsel to the Debtors and Debtors in Possession, Total Amount Due $0 . (Daniels, Sally) |
|
Wednesday, July 01, 2020 | ||
11 | 11
![]() 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) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Hytera America Incorporated . (Lucas, John) |
|
Friday, June 05, 2020 | ||
10 | 10
![]() BNC Certificate of Notice No. of Notices: 1326. Notice Date 06/05/2020. (Admin.) |
|
Wednesday, June 03, 2020 | ||
9 | 9
![]() Meeting of Creditors 341(a) meeting to be held on 7/7/2020 at 01:00 PM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. (Beezer, Cynthia) |
|
Friday, May 29, 2020 | ||
8 | 8
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 05/29/2020. (Admin.) |
|
Thursday, May 28, 2020 | ||
7 | 7
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 05/28/2020. (Admin.) |
|
6 | 6
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 05/28/2020. (Admin.) |
|
Wednesday, May 27, 2020 | ||
5 | 5
![]() Order Granting Motion To Approve Joint Administration Of Cases. Lead Case: Hytera Communications America (West), Inc. (Case Number: 8:20-bk-11507-ES) Jointly Administered With Member Cases: Hytera America Incorporated (Case Number: 8:20-bk-11508-ES) and HYT North America, Inc. (Case Number: 8:20-bk-11509-ES) (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 5/27/2020. (Bolte, Nickie) |
|
Tuesday, May 26, 2020 | ||
4 | 4
court
Notice to Filer of Error and/or Deficient Document
Tue 05/26 4:27 PM
Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (Shimizu, Tina) |
|
3 | 3
court
Notice to Filer of Correction Made/No Action Required
Tue 05/26 4:26 PM
Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. Judge was reassigned due to prior case. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (Shimizu, Tina) |
|
2 | 2
![]() Motion for Joint Administration Debtors' Emergency Motion for Order Directing Joint Administration of Related Cases Pursuant to Federal Rule of Bankruptcy Procedure 1015(b) and Local Bankrutpcy Rule 9013-1(q) Filed by Debtor Hytera America Incorporated (Lucas, John) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Hytera America Incorporated Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/9/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/9/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/9/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/9/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/9/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/9/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 06/9/2020. Schedule I: Your Income (Form 106I) due 06/9/2020. Schedule J: Your Expenses (Form 106J) due 06/9/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/9/2020. Statement of Financial Affairs (Form 107 or 207) due 06/9/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/9/2020. Statement About Your Social Security Numbers (Form 121) due by 06/9/2020. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 06/9/2020. Cert. of Credit Counseling due by 06/9/2020. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 06/9/2020. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 06/9/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/9/2020. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/9/2020. Incomplete Filings due by 06/9/2020. Chapter 11 Plan due by 09/23/2020. Disclosure Statement due by 09/23/2020. (Lucas, John) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card
Tue 05/26 2:54 PM
Receipt of Voluntary Petition (Chapter 11)(8:20-bk-11508) [misc,volp11] (1717.00) Filing Fee. Receipt number 51161075. Fee amount 1717.00. (U.S. Treasury) |
||
court
Case Reassigned (Manual)
Tue 05/26 3:52 PM
Judge Erithe A. Smith added to case (affiliated case 8:20-bk-11507-ES). Involvement of Judge Theodor Albert Terminated (Corona, Heidi) |