Case number: 8:19-bk-11697 - Orange County Builders and Design, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Orange County Builders and Design, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    05/02/2019

  • Last Filing

    07/16/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-11697-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/02/2019
Debtor dismissed:  05/17/2019
341 meeting:  06/03/2019

Debtor

Orange County Builders and Design, Inc.

P O Box 18752
Anaheim, CA 92817
ORANGE-CA
Tax ID / EIN: 47-5169316
dba
Clesceri Construction


represented by
Michael G Spector

Law Offices of Michael G. Spector
2677 N Main St Ste. 910
Santa Ana, CA 92705
714-835-3130
Fax : 714-558-7435
Email: mgspector@aol.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov
TERMINATED: 05/14/2019

Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/17/201910ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 5/17/2019 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Builders and Design, Inc., 3 Meeting of Creditors Chapter 11, 8 Hearing (Bk Other) Set). (Corona, Heidi) (Entered: 05/17/2019)
05/09/20199BNC Certificate of Notice - PDF Document. (RE: related document(s) 7 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2019. (Admin.) (Entered: 05/09/2019)
05/07/20198Hearing Set Re: Status Of Chapter 11 Case and (2) Requiring Report On Status Of Chapter 11 Case Hearing To Be Held On 7/16/2019 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Deramus, Glenda) (Entered: 05/07/2019)
05/07/20197Order: (1) Setting Hearing For July 16, 2019 at 10:30 A.M., Rm 5A On Status Of Chapter 11 Case; and (2) Requiring Report On Status Of Chapter 11 Case (BNC-PDF) (Related Doc # 1 ) Signed on 5/7/2019 (Deramus, Glenda) (Entered: 05/07/2019)
05/05/20196BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Builders and Design, Inc.) No. of Notices: 1. Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019)
05/05/20195BNC Certificate of Notice (RE: related document(s) 3 Meeting of Creditors Chapter 11) No. of Notices: 8. Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019)
05/04/20194Request for courtesy Notice of Electronic Filing (NEF) Filed by Schennum, Vicki. (Schennum, Vicki) (Entered: 05/04/2019)
05/03/20193Meeting of Creditors 341(a) meeting to be held on 6/3/2019 at 10:00 AM at RM 1-154, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 05/03/2019)
05/03/20192Notice to Filer of Correction Made/No Action Required:
Judge was reassigned due to prior case.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Builders and Design, Inc.) (Nguyen, Vi) (Entered: 05/03/2019)
05/02/2019Receipt of Voluntary Petition (Chapter 11)(8:19-bk-11697) [misc,volp11] (1717.00) Filing Fee. Receipt number 48986571. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/02/2019)