Case number: 2:21-bk-15371 - Patterson Builders, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Patterson Builders, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    06/30/2021

  • Last Filing

    10/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-15371-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  06/30/2021
341 meeting:  07/27/2021
Deadline for filing claims:  11/01/2021
Deadline for filing claims (govt.):  12/27/2021

Debtor

Patterson Builders, Inc.

6655 Boulder Hwy, Apt 2022
Las Vegas, NV 89122
LOS ANGELES-CA
Tax ID / EIN: 95-4885136

represented by
M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: jhayes@rhmfirm.com

Matthew D. Resnik

Rhm Law LLP
17609 Ventura Blvd., Suite 314
91316
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
Email: matt@rhmfirm.com

Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Steve Burnell

SulmeyerKuptez
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 213-629-4520
Email: Steve.Burnell@gmlaw.com

Elissa Miller

GreenspoonMarder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: elissa.miller@gmlaw.com

Jeffrey L Sumpter

7815 S. 28th Way
Phoenix, AZ 85042
310-922-0920
Email: jsumpter1@cox.net

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
10/24/2025178BNC Certificate of Notice (RE: related document(s)[177] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 10/24/2025. (Admin.)
10/22/2025177Notice to Pay Court Costs Due Sent To: Howard M Ehrenberg, Total Amount Due $7350.00 (21 adversary matters deferred). (ME2)
10/13/2025176Application for Compensation for MENCHACA & COMPANY LLP CPA, Financial Advisor, Period: 7/27/2021 to 10/13/2025, Fee: $42,474.00, Expenses: $13.86. Filed by Financial Advisor MENCHACA & COMPANY LLP CPA (Sumpter, Jeffrey)
10/09/2025175BNC Certificate of Notice - PDF Document. (RE: related document(s)[171] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2025. (Admin.)
10/09/2025174Withdrawal of Claim(s): 19 Filed by Creditor Pension Benefit Guaranty Corporation, US Gov't Agency. (Meiman, Sarah)
10/07/2025173Notice to professionals to file application for compensation with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
10/07/2025172Request for court costs Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
10/07/2025171Order on Trustees Intent to Pay Administrative Expenses Totaling $5,000 or Less (BNC-PDF) (Related Doc # [169]) Signed on 10/7/2025 (ME2)
10/06/2025170Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
09/22/2025169Notice Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)