Integrated Energy Systems CA, Inc.
7
Scott C Clarkson
08/16/2022
06/13/2025
Yes
v
DEFER |
Assigned to: Scott C Clarkson Chapter 7 Voluntary Asset |
|
Debtor Integrated Energy Systems CA, Inc.
747 N. Main Street Orange, CA 92868 ORANGE-CA Tax ID / EIN: 26-1696611 |
represented by |
Kevin Hahn
Hahn Attorneys, LLP 2522 Chambers Road, #V213 Tustin, CA 92780 714-725-7582 Email: kevin@hahnattorneys.com |
Trustee Karen S Naylor (TR)
Karen Sue Naylor, Trustee 4910 Birch Street, Suite 120 Newport Beach, CA 92660 (949) 748-7936 |
represented by |
Arturo Cisneros
2112 Business Center Dr 2nd Fl Irvine, CA 92612 949-252-9400 Email: arturo@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 |
---|---|---|
06/13/2025 | 72 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[71] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2025. (Admin.) |
06/11/2025 | 71 | Order Granting Trustee's Motion To Approve Compromise Of Controversy. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Settlement Agreement Is APPROVED. (BNC-PDF) (Related Doc [64]) Signed on 6/11/2025. (NB8) |
06/10/2025 | 70 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[64] Motion to Approve Compromise Under Rule 9019 Memorandum of Points and Authorities and Declaration of Karen Sue Naylor in Support Thereof). (Smith, Nathan) |
06/09/2025 | 69 | Receipt of Motion Filing Fee - $199.00 by TN. Receipt Number 81001136. (admin) (Entered: 06/09/2025) |
06/06/2025 | 68 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) To Apprve Stipulation for Relief from Automatic Stay to Proceed Solely and Exclusively Against Debtors Insurance Policies and Proceeds Filed by Creditor California Commerical Solar, Inc. (RE: related document(s)61 Stipulation By California Commerical Solar, Inc. and Intergrated Energy Systems CA, Inc.). (Wing, Robert) (Entered: 06/06/2025) |
05/24/2025 | 67 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[66] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2025. (Admin.) |
05/22/2025 | 66 | Order Granting Trustee's Motion To Approve Compromise Of Controversy. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Settlement Agreement Is APPROVED. 3. The Proof Of Claim Filed By Interior Electric Inc. Shall Be Allowed In The Reduced Amount Of $243,527.42. (BNC-PDF) (Related Doc [59]) Signed on 5/22/2025. (NB8) |
05/21/2025 | 65 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)64 Motion to Approve Compromise Under Rule 9019 Memorandum of Points and Authorities and Declaration of Karen Sue Naylor in Support Thereof Filed by Trustee Karen S Naylor (TR)). (Smith, Nathan) (Entered: 05/21/2025) |
05/21/2025 | 64 | Motion to Approve Compromise Under Rule 9019 Memorandum of Points and Authorities and Declaration of Karen Sue Naylor in Support Thereof Filed by Trustee Karen S Naylor (TR) (Smith, Nathan) (Entered: 05/21/2025) |
05/16/2025 | 63 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)59 Motion to Approve Compromise Under Rule 9019 Trustee's Motion to Approve Compromise of Controversy; Memorandum of Points & Authorities and Declaration of Karen Sue Naylor). (Smith, Nathan) (Entered: 05/16/2025) |