CPR Scientific Laboratories, Inc.
7
Scott C Clarkson
09/02/2021
03/27/2026
Yes
v
Assigned to: Scott C Clarkson Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/27/2026 | 88 | BNC 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.) |
| 03/25/2026 | 87 | Hearing 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) |
| 03/25/2026 | 86 | Notice 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)) |
| 03/25/2026 | 85 | Chapter 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)) |
| 02/03/2026 | 84 | Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) |
| 12/24/2025 | 83 | Notice 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) |
| 12/24/2025 | 82 | Notice 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) |
| 12/11/2025 | 81 | Notice to Pay Court Costs Due Sent To: Karen Sue Naylor, Chapter 7 Trustee, Total Amount Due $0.00. (NB8) (Entered: 12/11/2025) |
| 12/10/2025 | 80 | Request for court costs Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 12/10/2025) |
| 12/10/2025 | 79 | Notice to professionals to file application for compensation Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 12/10/2025) |