Case number: 6:20-bk-17503 - Pro Installs Appliance Installations, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Pro Installs Appliance Installations, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Wayne E. Johnson

  • Filed

    11/16/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-17503-WJ

Assigned to: Wayne E. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/16/2020
Date terminated:  12/09/2021
Debtor dismissed:  11/02/2021
341 meeting:  12/09/2020
Deadline for objecting to discharge:  02/08/2021

Debtor

Pro Installs Appliance Installations, Inc.

9431 Haven Ave., Ste. 207
Rancho Cucamonga, CA 91730
SAN BERNARDINO-CA
Tax ID / EIN: 45-5251971

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 05/19/2021

Todd L Turoci

The Turoci Firm
3845 Tenth Street
Riverside, CA 92501
888-332-8362
Fax : 866-762-0618
Email: mail@theturocifirm.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

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

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/08/2022162Document Hearing Held - Vacated (RE: related document(s)73 Application for Compensation filed by Debtor Pro Installs Appliance Installations, Inc.) (Gooch, Yvonne) (Entered: 03/09/2022)
03/08/2022161Document Hearing Held - Vacated (RE: related document(s)77 Application for Compensation filed by Accountant Jennifer M Liu) (Gooch, Yvonne) (Entered: 03/09/2022)
12/09/2021160Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)153 Application for Compensation filed by Trustee Arturo Cisneros (TR)) (Gooch, Yvonne) (Entered: 12/09/2021)
12/02/2021159BNC Certificate of Notice - PDF Document. (RE: related document(s)156 Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR)) No. of Notices: 1. Notice Date 12/02/2021. (Admin.) (Entered: 12/02/2021)
11/30/2021158Document/Hearing Held - Grantred (RE: related document(s)153 Application for Compensation filed by Trustee Arturo Cisneros (TR)) (Carrillo, Tanisha) (Entered: 12/01/2021)
11/30/2021157Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $5056.25. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2363829.36, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 11/30/2021)
11/30/2021156Order of Distribution for Arturo Cisneros (TR), Trustee, Fees awarded: $5000.00, Expenses awarded: $56.25; Awarded on 11/30/2021 (BNC-PDF) Signed on 11/30/2021. (Gooch, Yvonne) (Entered: 11/30/2021)
11/08/2021155Hearing Set (RE: related document(s)153 Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 11/30/2021 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (Gooch, Yvonne) (Entered: 11/08/2021)
11/08/2021154Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)153 Application for Compensation with Declaration of Arturo M. Cinseros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 11/18/2020 to 11/5/2021, Fee: $5,000.00, Expenses: $56.25. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 11/08/2021)
11/08/2021153Application for Compensation with Declaration of Arturo M. Cinseros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 11/18/2020 to 11/5/2021, Fee: $5,000.00, Expenses: $56.25. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 11/08/2021)