CWP Cabinets
7
Wayne E. Johnson
12/14/2018
12/14/2023
Yes
v
CONVERTED, DEFER |
Assigned to: Wayne E. Johnson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor CWP Cabinets
10007 Yucca Rd. Adelanto, CA 92301-2242 SAN BERNARDINO-CA Tax ID / EIN: 45-4412688 |
represented by |
J Scott Williams
15615 Alton Pkwy Ste 175 Irvine, CA 92618 949-660-8680 Fax : 866-284-8670 Email: jwilliams@williamsbkfirm.com |
Trustee Charles W Daff (TR)
2107 N. Broadway Suite 308 Santa Ana, CA 92706 657-218-4800 |
represented by |
Robert P Goe
Goe Forsythe & Hodges LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
12/14/2023 | 176 | Notice Re: Trustee's Report of Sale/Settlement Pursuant to FRBP 6004(f)(1) with Proof of Service Filed by Trustee Charles W Daff (TR) (RE: related document(s)[174] Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc [171]) Signed on 11/30/2023. (YG)). (Daff (TR), Charles) |
12/02/2023 | 175 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[174] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/02/2023. (Admin.) |
11/30/2023 | 174 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc [171]) Signed on 11/30/2023. (YG) |
11/29/2023 | 173 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Charles W Daff (TR) (RE: related document(s)[171] Motion to Approve Compromise Under Rule 9019 Motion to Compromise the Controversy that Exists Between Charles W. Daff, Chapter 7 Trustee and Socal Lien Solutions, LLC.; Declaration of Charles W. Daff In Support Thereof). (Goe, Robert) |
11/20/2023 | 172 | Supplemental Brief in Support of Motion to Compromise the Controversy that Exists Between Charles W. Daff, Chapter 7 Trustee and Socal Lien Solutions, LLC Filed by Trustee Charles W Daff (TR). (Goe, Robert) |
11/08/2023 | 171 | Motion to Approve Compromise Under Rule 9019 Motion to Compromise the Controversy that Exists Between Charles W. Daff, Chapter 7 Trustee and Socal Lien Solutions, LLC.; Declaration of Charles W. Daff In Support Thereof Filed by Trustee Charles W Daff (TR) (Goe, Robert) |
02/09/2023 | 170 | Adversary case 6:23-ap-01020. Complaint by Charles W Daff against SoCal Lien Solutions, LLC. ($350.00 Fee Charge To Estate). Complaint for: (1) Breach of Contract; (2) Accounting; and (3) Turnover of Property Pursuant to 11 U.S.C. Section 542 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) (Goe, Robert) |
01/04/2023 | 169 | Notice Re: Trustee's Report of Sale/Settlement Pursuant to FRBP 6004(f)(1) with Proof of Service Filed by Trustee Charles W Daff (TR) (RE: related document(s)[167] Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc [161]) Signed on 12/29/2022. (YG)). (Daff (TR), Charles) |
12/31/2022 | 168 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[167] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/31/2022. (Admin.) |
12/29/2022 | 167 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc [161]) Signed on 12/29/2022. (YG) |