Case number: 6:14-bk-17348 - All Construction Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    All Construction Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    06/03/2014

  • Last Filing

    04/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
REOPENED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:14-bk-17348-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/03/2014
Date reopened (3):  02/16/2023
341 meeting:  09/11/2014

Debtor

All Construction Services, Inc.

2241 Barton Rd 190
Grand Terrace, CA 92313
SAN BERNARDINO-CA
Tax ID / EIN: 02-0629488

represented by
Paul M Stoddard

Law Offices of Paul M Stoddard
40004 Cook St Ste 3
Palm Desert, CA 92211
760-320-8345
Fax : 760-568-3053
Email: pstodd5772@aol.com

Stephen R Wade

The Law Offices of Stephen R Wade
405 North Indian Hill Blvd.
Claremont, CA 91711
909-985-6500
Fax : 909-912-8887
Email: srw@srwadelaw.com

Trustee

Larry D Simons (TR)

3610 Central Avenue, Suite 400
Riverside, CA 92506
(951) 686-6300

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
04/30/202491Hearing Set on Trustee's Final Report and Applications for Compensation - The Hearing date is set for 6/18/2024 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (JC6)
04/30/202490Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[87]). (united states trustee (hja))
04/29/202489Notice 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)[88] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (JC6)
04/29/202488Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[87]). (united states trustee (hja)) WARNING: SEE DOCUMENT NO. 89 FOR CORRECTIVE ACTION. Modified on 4/29/2024 (JC6).
04/29/202487Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Larry D. Simons. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # (1) Appendix Trustee's Declaration Re Final Report)(united states trustee (hja))
10/30/202386Application for Compensation Accountant's First and Final Application for Approval of Compensation and Reimbursement of Costs; Declarations of Samuel R. Biggs and Larry D. Simons, Trustee for SLBiggs, Accountant, Period: 4/13/2023 to 10/27/2023, Fee: $4,063.00, Expenses: $105.88. Filed by Accountant SLBiggs. (Biggs, Samuel)
10/26/202385Notice to Pay Court Costs Due Sent To: Larry D. Simons, Total Amount Due $0 . (JC6)
10/26/202384Notice to professionals to file application for compensation with proof of service Filed by Trustee Larry D Simons (TR). (Simons (TR), Larry)
10/11/202383Notice of Change of Address Notice of Change of Law Firm. (Grimshaw, Matthew)
06/19/202382Declaration re: Chapter 7 Trustee's Report of Sale pursuant to Rule 6004(f) of the Federal Rules of Bankruptcy Procedure with proof of service Filed by Trustee Larry D Simons (TR) (RE: related document(s)[57] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)). (Simons (TR), Larry)