Case number: 8:13-bk-20291 - Cordero-Rubalcaba, Inc - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:13-bk-20291-MW

Assigned to: Mark S Wallace
Chapter 7
Voluntary
Asset


Date filed:  12/31/2013
341 meeting:  08/25/2014
Deadline for filing claims:  06/09/2014
Deadline for filing claims (govt.):  06/30/2014

Debtor

Cordero-Rubalcaba, Inc

11405 1/2 Jeffrey Rd
Irvine, CA 92602
ORANGE-CA
Tax ID / EIN: 33-0843671

represented by
Michelle R Ghidotti

Law Offices of Michelle R Ghidotti
5120 E. La Palma Ave Ste 206
Anaheim Hills, CA 92807
949-354-2601
Fax : 949-200-4381
Email: mghidotti@ghidottilaw.com

Trustee

Thomas H Casey (TR)

22342 Avenida Empresa, Suite 200
Rancho Santa Margarita, CA 92688
(949) 766-8787

represented by
Michael N Nicastro

575 Anton Blvd
Ste 1050
Costa Mesa, CA 92626
714-479-1000
Fax : 471-479-0909
Email: courtfiling@np-attorneys.com

Ashleigh D Noda

Nicastro Piscopo APLC
575 Anton Blvd Ste 1050
Costa Mesa, CA 92626
714-479-1000
Fax : 714-479-0909
Email: courtfiling@np-attorneys.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
 
 

Latest Dockets

Date Filed#Docket Text
09/15/201469Hearing Set (RE: related document(s) 66Trustee's Motion For Order: (1) Approving Sale Agreement With Adrian Rubalcaba For Sale Of Certain Litigation Claims; (2) Approving Overbid Procedure; (3) Deeming Buyer To Be a Good Faith Purchaser Pursuant To 11 U.S.C. Section 363(m); (4) Waiving 14 Day Stay Imposed By Federal Rule Of Bankruptcy Procedure 6004(h) - No Fee filed by Trustee Thomas H Casey (TR)) The Hearing date is set for 11/10/2014 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Bolte, Nickie) (Entered: 09/16/2014)
09/15/201468Withdrawal re:Chapter 7 Trustee's Motion for Order Authorizing the Abandonment of Certain Property of the Estate Pursuant to 11 USC 554(a) with Proof of ServiceFiled by Trustee Thomas H Casey (TR) (RE: related document(s) 60Motion to AbandonChapter 7 Trustees Motion for Order Authorizing Abandonment of Certain Property of the Estate Pursuant to 11 USC 554(a) with Proof of Service. Fee Amount $176). (Nicastro, Michael) (Entered: 09/15/2014)
09/15/201467Notice of motion/applicationWith Proof of ServiceFiled by Trustee Thomas H Casey (TR) (RE: related document(s) 66Motion For Sale of Property of the Estate under Section 363(b) - No FeeTrustee's Motion for Order; (1) Approving Sale Agreement with Adrian Rubalcaba for Sale of Certain Litigation Claims; (2) Approving Overbid Procedure; (3) Deeming Buyer to be a Good Faith Purchaser Pursuant to 11 U.S.C. 363(m); (4) Waiving 14 Day Stay Imposed by Federal Rule of Bankruptcy Procedure 6004(h); Memorandum of Points and Authorities; and Declaration of Thomas H. Casey With Proof of ServiceFiled by Trustee Thomas H Casey (TR)). (Nicastro, Michael) (Entered: 09/15/2014)
09/15/201466Motion For Sale of Property of the Estate under Section 363(b) - No FeeTrustee's Motion for Order; (1) Approving Sale Agreement with Adrian Rubalcaba for Sale of Certain Litigation Claims; (2) Approving Overbid Procedure; (3) Deeming Buyer to be a Good Faith Purchaser Pursuant to 11 U.S.C. 363(m); (4) Waiving 14 Day Stay Imposed by Federal Rule of Bankruptcy Procedure 6004(h); Memorandum of Points and Authorities; and Declaration of Thomas H. Casey With Proof of ServiceFiled by Trustee Thomas H Casey (TR) (Nicastro, Michael) (Entered: 09/15/2014)
09/15/201465Notice of sale of estate property (LBR 6004-2) Filed by Trustee Thomas H Casey (TR). (Nicastro, Michael) (Entered: 09/15/2014)