Case number: 2:20-bk-10864 - Pioneer General Engineering Contractors Inc., - California Central Bankruptcy Court

Case Information
  • Case title

    Pioneer General Engineering Contractors Inc.,

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    01/27/2020

  • Last Filing

    08/05/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-10864-SK

Assigned to: Sandra R. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/27/2020
Date converted:  04/16/2020
341 meeting:  06/18/2020
Deadline for filing claims:  08/25/2020
Deadline for objecting to discharge:  07/20/2020
Deadline for financial mgmt. course:  07/20/2020

Debtor

Pioneer General Engineering Contractors Inc.,

169 Circle Drive
Bradburry, CA 91008
LOS ANGELES-CA
Tax ID / EIN: 27-2685124

represented by
Robert S Altagen

Law Offices of Robert S Altagen
1111 Corporate Ctr Dr #201
Monterey Park, CA 91754
323-268-9588
Fax : 323-268-8742
Email: robertaltagen@altagenlaw.com
TERMINATED: 04/29/2020

William H Brownstein

11755 Wilshire Boulevard
Suite 1250
Los Angeles, CA 90025-1540
310-458-0048
Fax : 310-362-3212
Email: Brownsteinlaw.bill@gmail.com
TERMINATED: 08/11/2020

Caroline Djang

Best Best & Krieger LLP
18101 Von Karman Ave., Suite 1000
Irvine, CA 92612
(949) 263-2600
Fax : (949) 260-0972
Email: caroline.djang@bbklaw.com

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-335-7739

represented by
Ashleigh A Danker

Dinsmore & Shohl LLP
550 S Hope St Ste 1765
Los Angeles, CA 90071
213-335-7749
Fax : 213-335-7740
Email: Ashleigh.danker@dinsmore.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/04/2020103Certified Copy Emailed to lef17@pacbell.net (Entered: 11/04/2020)
11/04/2020Receipt of Request for a Certified Copy(2:20-bk-10864-SK) [misc,paycert] ( 11.00) Filing Fee. Receipt number 51998916. Fee amount 11.00. (re: Doc# 102 ) (U.S. Treasury) (Entered: 11/04/2020)
11/04/2020102Request for a Certified Copy Fee Amount $11. The document will be sent via email to :lef17@pacbell.net: Filed by Creditor Real Value Properties, LLC (RE: related document(s) 100 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Fernandez, Lazaro) (Entered: 11/04/2020)
11/01/2020101BNC Certificate of Notice - PDF Document. (RE: related document(s) 100 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/01/2020. (Admin.) (Entered: 11/01/2020)
10/30/2020100Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 93 ) Signed on 10/30/2020 (May, Thais D.) (Entered: 10/30/2020)
10/28/202099Notice of lodgment of Order Granting Motion for Relief from the Automatic Stay (Real Property) (with Proof of Service) Filed by Creditor Real Value Properties, LLC (RE: related document(s) 93 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26652 Sand Canyon Road, Santa Clarita CA 91387 . Fee Amount $181, Filed by Creditor Real Value Properties, LLC). (Fernandez, Lazaro) (Entered: 10/28/2020)
10/28/202098Proof of service (Amended) Filed by Creditor Real Value Properties, LLC (RE: related document(s) 93 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26652 Sand Canyon Road, Santa Clarita CA 91387 . Fee Amount $181,). (Fernandez, Lazaro) (Entered: 10/28/2020)
10/27/202097Declaration re: Declaration of Lazaro Fernandez re Communication with Debtor's Counsle re Relief From Stay Hearing Filed by Creditor Real Value Properties, LLC (RE: related document(s) 93 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26652 Sand Canyon Road, Santa Clarita CA 91387 . Fee Amount $181,). (Fernandez, Lazaro) (Entered: 10/27/2020)
10/27/202096Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry. Caption and/or Format of Title Page Error: Non-compliance with LBR 9004-1 and Court Manual 2-5(c)(3) - document requires Caption/Title Page.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s) 95 Proof of service filed by Creditor Real Value Properties, LLC) (May, Thais D.) (Entered: 10/27/2020)
10/27/202095Proof of service Amended Proof of Service Filed by Creditor Real Value Properties, LLC (RE: related document(s) 93 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 26652 Sand Canyon Road, Santa Clarita CA 91387 . Fee Amount $181,). (Fernandez, Lazaro) (Entered: 10/27/2020)