Case number: 6:18-bk-18339 - Technology Solutions & Services, Inc., a Californi - California Central Bankruptcy Court

Case Information
  • Case title

    Technology Solutions & Services, Inc., a Californi

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    10/02/2018

  • Last Filing

    09/25/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-18339-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  10/02/2018
341 meeting:  11/08/2018
Deadline for filing claims (govt.):  03/31/2019
Deadline for objecting to discharge:  12/31/2018

Debtor

Technology Solutions & Services, Inc., a California Corporation

458 East Commercial Road
San Bernardino, CA 92408
SAN BERNARDINO-CA
Tax ID / EIN: 20-0460383

represented by
Melissa Davis Lowe

100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mlowe@shbllp.com

Leonard M Shulman

Shulman Hodges & Bastian LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shbllp.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Mohammad Tehrani

3801 University Ave Ste 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: Mohammad.V.Tehrani@usdoj.gov
TERMINATED: 11/16/2018

Latest Dockets

Date Filed#Docket Text
03/27/2019246Hearing Set (RE: related document(s)243 Generic Motion filed by Debtor Technology Solutions & Services, Inc., a California Corporation) The Hearing date is set for 4/30/2019 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita)
03/27/2019245Hearing Set (RE: related document(s)240 Motion to Disallow Claims filed by Debtor Technology Solutions & Services, Inc., a California Corporation) The Hearing date is set for 4/30/2019 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita)
03/27/2019244Notice of motion/application to Disallow Scheduled Claim of Blanca Garcia with Proof of Service - Hearing: April 30, 2019 at 2:00 p.m. Filed by Debtor Technology Solutions & Services, Inc., a California Corporation (RE: related document(s)243 Motion for Order Disallowing Scheduled Claim of Blanca Garcia; Memorandum of Points and Authorities; and Declaration of Melissa Davis Lowe in Support Thereof with Proof of Service - Hearing: April 30, 2019 at 2:00 p.m. Filed by Debtor Technology Solutions & Services, Inc., a California Corporation (Attachments: # 1 Exhibit)). (Attachments: # 1 Exhibit) (Lowe, Melissa)
03/27/2019242Notice of motion/application Disallowing Claim 23 Julio Cesar Garcia with Proof of Service - Hearing: 4/30/19 at 2:00 p.m. Filed by Debtor Technology Solutions & Services, Inc., a California Corporation (RE: related document(s)240 Motion to Disallow Claims 22 Julio Garcia, Jr. and 23 Julio Cesar Garcia; Memorandum of Points and Authorites; and Declaration of Melissa Davis Lowe in Support Thereof with Proof of Service - Hearing: 4/30/19 at 2:00 p.m. Filed by Debtor Technology Solutions & Services, Inc., a California Corporation). (Lowe, Melissa)
03/27/2019241Notice of motion/application Disallowing Claim No. 22 Julio Garcia, Jr. with Proof of Service - Hearing: 4/30/19 at 2:00 p.m. Filed by Debtor Technology Solutions & Services, Inc., a California Corporation (RE: related document(s)240 Motion to Disallow Claims 22 Julio Garcia, Jr. and 23 Julio Cesar Garcia; Memorandum of Points and Authorites; and Declaration of Melissa Davis Lowe in Support Thereof with Proof of Service - Hearing: 4/30/19 at 2:00 p.m. Filed by Debtor Technology Solutions & Services, Inc., a California Corporation). (Lowe, Melissa)
11/27/2018156Notice of sale of estate property (LBR 6004-2) Approximately 9,000 non-working salvaged Lenovo computers, laptops and parts Filed by Debtor Technology Solutions & Services, Inc., a California Corporation. (Lowe, Melissa) (Entered: 11/27/2018)
11/27/2018155Notice of motion/application with Proof of Service - Hearing: December 18, 2018 at 2:00 p.m. Filed by Debtor Technology Solutions & Services, Inc., a California Corporation (RE: related document(s) 154 Motion For Sale of Property of the Estate under Section 363(b) - No Fee and Subject to Overbids and a Break-Up Fee, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; and Granting Related Relief; Memorandum of Points and Authorities and Declaration of Fred Anavim in Support Thereof with Proof of Service - Hearing: December 18, 2018 at 2:00 p.m. Filed by Debtor Technology Solutions & Services, Inc., a California Corporation). (Lowe, Melissa) (Entered: 11/27/2018)
11/27/2018154Motion For Sale of Property of the Estate under Section 363(b) - No Fee and Subject to Overbids and a Break-Up Fee, Combined With Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; and Granting Related Relief; Memorandum of Points and Authorities and Declaration of Fred Anavim in Support Thereof with Proof of Service - Hearing: December 18, 2018 at 2:00 p.m. Filed by Debtor Technology Solutions & Services, Inc., a California Corporation (Lowe, Melissa) (Entered: 11/27/2018)
11/21/2018153Notice to Pay Court Costs Due Sent To: Leonard M. Shulman, Total Amount Due $0 . (Cargill, Rita) (Entered: 11/21/2018)
11/21/2018152Supplemental [Supplement to Debtor's Application for Order Authorizing Employment of Shulman Hodges & Bastian LLP as Debtor's Counsel; and Status Report] Filed by Debtor Technology Solutions & Services, Inc., a California Corporation. (Lowe, Melissa) (Entered: 11/21/2018)