Case number: 2:20-bk-16308 - Berg Power Engineers, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Berg Power Engineers, Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    07/13/2020

  • Last Filing

    10/05/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-16308-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  07/13/2020
341 meeting:  10/29/2020
Deadline for filing claims:  11/16/2020
Deadline for filing claims (govt.):  01/11/2021

Debtor

Berg Power Engineers, Inc

417 E Merced Ave
West Covina, CA 91790
LOS ANGELES-CA
Tax ID / EIN: 95-4325948

represented by
Edmond Richard McGuire

Shamrock Legal, apc
2828 Cochran St.
Suite 350
simi valley, CA 93065
805-478-2611
Fax : 805-980-7097
Email: richard@shamrock-legal.com

Arash Shirdel

Pacific Premier Law Group
200 E. Sandpointe Ave, Ste 500
Santa Ana, ca 92707
949-629-3690
Fax : 949-313-0995
Email: ashirdel@pacificpremierlaw.com

Trustee

David M Goodrich (TR)

650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
12/09/202036Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION.
(RE: related document(s) 34 Notice of sale of estate property (LBR 6004-2) filed by Trustee David M Goodrich (TR)) (Fortier, Stacey) (Entered: 12/09/2020)
12/09/202035Hearing Set (RE: related document(s) 32 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David M Goodrich (TR)) The Hearing date is set for 1/19/2021 at 02:00 PM by zoom. The case judge is Barry Russell (Fortier, Stacey) (Entered: 12/09/2020)
12/09/202034Notice of sale of estate property (LBR 6004-2) 417 E. Merced Ave., West Covina, California 91790 Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 12/09/2020)
12/09/202033Notice of motion/application with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s) 32 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion For Order: (1) Authorizing Sale of 417 E. Merced Ave., West Covina, California 90069 Free and Clear of Liens, Claims, and Interest; (2) Approving Proposed Overbid Procedures; (3) Determining that Buyer is a Good Faith Purchaser; (4) Authorizing Payment of Cost of Sale and Certain Liens from Escrow; (5) Waiving the Fourteen (14) Day Stay Prescribed by Rule 6004(h)of the Federal Rules of Bankruptcy Procedures; and (6) Directing all Occupants of the Property to Vacate Property and Remove all Personal Property; Memorandum of Points and Authorities; Declaration of David M. Goodrich, Xiaopang Cai and Jan Neiman in Support Thereof with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 12/09/2020)
12/09/202032Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion For Order: (1) Authorizing Sale of 417 E. Merced Ave., West Covina, California 90069 Free and Clear of Liens, Claims, and Interest; (2) Approving Proposed Overbid Procedures; (3) Determining that Buyer is a Good Faith Purchaser; (4) Authorizing Payment of Cost of Sale and Certain Liens from Escrow; (5) Waiving the Fourteen (14) Day Stay Prescribed by Rule 6004(h)of the Federal Rules of Bankruptcy Procedures; and (6) Directing all Occupants of the Property to Vacate Property and Remove all Personal Property; Memorandum of Points and Authorities; Declaration of David M. Goodrich, Xiaopang Cai and Jan Neiman in Support Thereof with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 12/09/2020)
12/08/202031Notice of motion/application to Employ LEA Accountancy, LLP as Accountant for the Estate Filed by Accountant LEA Accountancy, LLP (RE: related document(s) 30 Application to Employ LEA Accountancy, LLP as Accountant for the Estate Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) (Entered: 12/08/2020)
12/08/202030Application to Employ LEA Accountancy, LLP as Accountant for the Estate Filed by Accountant LEA Accountancy, LLP. (Leslie, Sam) (Entered: 12/08/2020)
12/07/202029Monthly Operating Report. Operating Report Number: 1. For the Month Ending November 30, 2020 Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 12/07/2020)
12/03/202028BNC Certificate of Notice - PDF Document. (RE: related document(s) 27 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2020. (Admin.) (Entered: 12/03/2020)
12/01/202027Order Granting Application to Employ Neiman Realty real estate broker (BNC-PDF) (Related Doc # 18) Signed on 12/1/2020. (Toliver, Wanda) (Entered: 12/01/2020)