Case number: 8:23-bk-10702 - Pro Crete Resources, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Pro Crete Resources, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    04/06/2023

  • Last Filing

    05/03/2024

  • Asset

    No

  • Vol

    i

Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-10702-TA

Assigned to: Theodor Albert
Chapter 7
Involuntary


Date filed:  04/06/2023
Deadline for filing claims (govt.):  11/01/2023

Debtor

Pro Crete Resources, Inc.

27068 La Paz Rd
Ste 568
Aliso Viejo, CA 92656
ORANGE-CA
Tax ID / EIN: 00-0000000

represented by
Pro Crete Resources, Inc.

PRO SE



Petitioning Creditor

Twin Max Tools Corp.

5439 E La Palma Ave
Anaheim, CA 92807

represented by
Aaron E. DE Leest

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: adeleest@DanningGill.com

Zev Shechtman

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: zs@DanningGill.com

Petitioning Creditor

Syntec Diamond Tools, Inc.

964 Borra Place
Escondido, CA 92029

represented by
Aaron E. DE Leest

(See above for address)

Zev Shechtman

(See above for address)

Petitioning Creditor

Solid Solutions Product, Inc.

22851 Cedarsprings
Lake Forest, CA 92630

represented by
Aaron E. DE Leest

(See above for address)

Zev Shechtman

(See above for address)

Trustee

Thomas H Casey (TR)

26400 La Alameda, Suite 210
Mission Viejo, CA 92691
(949) 766-8787

 
 
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
05/03/202468Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibit and Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[66] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with Proof of Service). (Casey (TR), Thomas)
04/23/202467Hearing Held (RE: related document(s)[52] Ch 7 Trustee's Motion For Order Authorizing Use Of Property of Estate Out Of Ordinary Course Of Business Pursuant To 11 USC Section 363(b)(1) To: (1) Destroy Debtor Books and Records; (2) Pay for Destruction of Debtor Books and Records and Dispose of Personal Property filed by Trustee Thomas H Casey (TR)) - Off Calendar - Order Approving Stipulation To Withdraw and Take Hearing Off Calendar For Trustee's Motion For Order Authorizing Use Of Property Of Estate Entered 4-01-24 (GD)
04/11/202466Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with Proof of Service Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas)
04/03/202465BNC Certificate of Notice - PDF Document. (RE: related document(s)[64] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2024. (Admin.)
04/01/202464Order Approving Stipulation To WIthdraw And Take Hearing Off Calendar For Trustee's Motion For Order Authorizing Use Of Property Of Estate Out Of Ordinary Course Of Business Pursuant To 11 USC § 363(B)(1) To (1) Destroy Debtor Books And Records; And (2) Pay For Destruction Of Debtor Books And Records And Dispose Of Personal Property (BNC-PDF) (Related Doc # [63]) - The Hearing On The Motion That Is Currently Scheduled For April 23, 2024 at 11:00 A.M. Shall Be Vacated And Taken Off Calendar - Please See Order For Further Ruling - Signed on 4/1/2024 (GD)
03/29/202463Stipulation By Thomas H Casey (TR) and Stipulation to Withdraw and Take Hearing off Calendar for Trustee's Motion for Order Authorizing Use of Property of the Estate Out of the Ordinary Course of Business Pursuant to 11 U.S.C. Section 363(b(1) to: (1) Destroy Debtor Books and Records; and (2) Pay for Destruction of Debtor Books and Records and Dispose of Personal Property Filed by Trustee Thomas H Casey (TR) (Naylor, Karen)
03/19/202462Stipulation By Seyfnia & Prybylo, LLP and Vorys, Sater, Seymour and Pease LLP Filed by Special Counsel Seyfnia & Prybylo, LLP (Prybylo, Garrett)
02/22/202461BNC Certificate of Notice - PDF Document. (RE: related document(s)[60] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2024. (Admin.)
02/16/202460Order Granting Trustee's Motion for Approval of Cash Disbursements (BNC-PDF) (Related Doc # [55]) Signed on 2/16/2024 (JL)
02/14/202459Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibits and Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[55] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with Proof of Service). (Casey (TR), Thomas)