Case number: 8:22-bk-10142 - Compendium International, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Compendium International, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    01/28/2022

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-10142-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  01/28/2022
Plan confirmed:  09/09/2022
341 meeting:  02/24/2022
Deadline for filing claims:  04/08/2022
Deadline for filing claims (govt.):  07/27/2022
Deadline for objecting to discharge:  04/25/2022

Debtor

Compendium International, Inc.

29171 Wood Canyon Rd
Silverado, CA 92676
ORANGE-CA
Tax ID / EIN: 83-0505464
dba
C2i


represented by
Michael Jones

M Jones & Assoicates, PC
505 N Tustin Ave Ste 105
Santa Ana, CA 92705
714-795-2346
Fax : 888-341-5213
Email: mike@mjonesoc.com
TERMINATED: 10/20/2022

Jane G Kearl

Watt, Tieder, Hoffar & Fitzgerald, LLP
4 Park Plaza Ste 1000
Suite 1000
Irvine, CA 92614
949-852-6705
Email: jkearl@watttieder.com

Sara Tidd

OC Legal Relief, PC
505 N. Tustin Ave., Suite 105
Santa Ana, CA 92705
714-795-2346
Fax : 888-341-5213
Email: sara@oclegalrelief.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/2024299BNC Certificate of Notice - PDF Document. (RE: related document(s)[298] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2024. (Admin.)
04/17/2024298Order Continuing Post-Confirmation Status Conference. IT IS ORDERED: The Post-Confirmation Status Conference Set For 11:00 A.M. On April 24, 2024, Is Hereby CONTINUED TO 11:00 A.M. ON JULY 31, 2024, In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701, With A Status Report Due 14 Days In Advance. (BNC-PDF) (Related Doc # [9]) Signed on 4/17/2024 (NB8)
04/12/2024297Supplemental - Reorganized Debtor's Quarterly Profit & Loss Statement (Q1 2024) Filed by Debtor Compendium International, Inc.. (Tidd, Sara)
03/29/2024296Status Report for Chapter 11 Status Conference - Debtor's Post Confirmation Status Report Filed by Debtor Compendium International, Inc.. (Tidd, Sara)
03/07/2024295Receipt of Court Cost Paid in Full - $350.00 by TN. Receipt Number 81000314. (admin)
02/15/2024294BNC Certificate of Notice (RE: related document(s)[293] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 02/15/2024. (Admin.)
02/13/2024293Second Amended Notice to Pay Court Costs Due Sent To: Sara Tidd, Attorney for Reorganized Debtor, Total Amount Due $350.00 (Complaint - 22-01035). (Amending to correct Notice to the attention of Sara Tidd, Attorney for Reorganized Debtor) (SD8)
02/02/2024292Hearing Held On Application (RE: related document(s)[284] Second Application For Approval Of Compensation And Reimbursement Of Expenses For The Period From September 22, 2022 Through January 8, 2024 - RE: MARK M. SHARF - Subchapter V Trustee - Fees: $42,180.00; Expenses: $0.00 filed by Trustee Mark M Sharf (TR)) - ORDER BY ATTORNEY BY DEFAULT - APPLICATION GRANTED (NB8) Modified on 2/2/2024 (NB8).
02/01/2024291BNC Certificate of Notice - PDF Document. (RE: related document(s)[290] Order of Distribution (BNC-PDF) filed by Trustee Mark M Sharf (TR)) No. of Notices: 1. Notice Date 02/01/2024. (Admin.)
01/30/2024290Order Approving Second Application Of Mark M. Sharf, Subchapter V Trustee For Approval Of Compensation And Reimbursement Of Expenses For The Period From September 22, 2022 Through January 8, 2024: Order of Distribution: IT IS ORDERED: 1. The Trustee's Fee Application Is APPROVED. Mark M. Sharf Is Allowed Compensation For Services Rendered And Expenses Incurred In The Total Amount Of $42,180.00. 2. The Trustee Is Authorized To Pay Mark M. Sharf $40,000.00 From Funds In The Trustee's Bank Account, Which Funds Were Set Aside For this Purpose In The Stipulation Approved At Docket [282] In This Case. 3. The Debtor Shall Pay $2,180.00 To Mark M. Sharf Forthwith. 4. The Terms And Conditions Of This Order Shall Be Effective And Immediately Enforceable Upon Its Entry By The Clerk Of The Court Notwithstanding Any Potential Application Of Federal Rule Of Bankruptcy Procedure 6004(h). (BNC-PDF) Signed on 1/30/2024. (NB8)