Case number: 8:21-bk-12167 - CPR Scientific Laboratories, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    CPR Scientific Laboratories, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    09/02/2021

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:21-bk-12167-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset


Date filed:  09/02/2021
341 meeting:  10/13/2021
Deadline for filing claims:  01/31/2022
Deadline for filing claims (govt.):  03/01/2022

Debtor

CPR Scientific Laboratories, Inc.

PO Box No. 8049
Newport Beach, CA 92658
ORANGE-CA
Tax ID / EIN: 83-4544141
fdba
CBD Research Labs LLC

fdba
CPR Research Labs LLC


represented by
Michael G Spector

Law Offices of Michael G. Spector
2122 N. Broadway
Santa Ana, CA 92706
714-835-3130
Fax : 714-558-7435
Email: mgspector@aol.com

Trustee

Karen S Naylor (TR)

23101 Lake Center Drive, Suite 355
Lake Forest, CA 92630
(949) 748-7936

represented by
Arturo Cisneros

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

Christina J Khil

Malcolm & Cisneros
2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: christinao@mclaw.org

Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
03/27/202688BNC Certificate of Notice - PDF Document. (RE: related document(s)[86] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 23. Notice Date 03/27/2026. (Admin.)
03/25/202687Hearing Set (RE: related document [86] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses) The Hearing date is set for 5/13/2026 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/25/202686Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[85]). (united states trustee (pca))
03/25/202685Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Karen Naylor. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
02/03/202684Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen)
12/24/202583Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee Karen S Naylor (TR). (Smith, Nathan) (Entered: 12/24/2025)
12/24/202582Notice Notice Of Waiver Of 21-Day Notice And Subordination Of Administration Claim In Connection With Distribution Of Current Funds On Hand Filed by Trustee Karen S Naylor (TR). (Smith, Nathan) (Entered: 12/24/2025)
12/11/202581Notice to Pay Court Costs Due Sent To: Karen Sue Naylor, Chapter 7 Trustee, Total Amount Due $0.00. (NB8) (Entered: 12/11/2025)
12/10/202580Request for court costs Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 12/10/2025)
12/10/202579Notice to professionals to file application for compensation Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 12/10/2025)