Technology Solutions & Services, Inc., a Californi
11
Mark D. Houle
10/02/2018
09/25/2019
Yes
v
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2019 | 246 | Hearing 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) |
03/27/2019 | 245 | Hearing 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) |
03/27/2019 | 244 | Notice 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) |
03/27/2019 | 242 | Notice 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) |
03/27/2019 | 241 | Notice 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) |
11/27/2018 | 156 | Notice 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) |
11/27/2018 | 155 | Notice 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) |
11/27/2018 | 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) |
11/21/2018 | 153 | Notice to Pay Court Costs Due Sent To: Leonard M. Shulman, Total Amount Due $0 . (Cargill, Rita) (Entered: 11/21/2018) |
11/21/2018 | 152 | Supplemental [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) |