Case number: 8:24-bk-10574 - Calselect Insurance Services - California Central Bankruptcy Court

Case Information
  • Case title

    Calselect Insurance Services

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/08/2024

  • Last Filing

    02/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10574-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/08/2024
Plan confirmed:  10/25/2024
341 meeting:  04/05/2024
Deadline for filing claims (govt.):  09/04/2024
Deadline for objecting to discharge:  06/04/2024

Debtor

Calselect Insurance Services

751 S. Weir Canyon Road
#s157-317
Anaheim, CA 92808
ORANGE-CA
Tax ID / EIN: 20-1012631

represented by
Richard L. Sturdevant

Financial Relief Law Center
1200 Main St. Ste C
Irvine, CA 92614
714-442-3335
Email: rich@bwlawcenter.com

Andy C Warshaw

1200 Main Street
Suite C
Irvine, CA 92614
714-442-3319
Fax : 714-361-5380
Email: awarshaw@bwlawcenter.com

Trustee

Robert Paul Goe (TR)

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-794-2460

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov
TERMINATED: 12/20/2024

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

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
TERMINATED: 12/24/2024

Latest Dockets

Date Filed#Docket Text
02/23/2025106BNC Certificate of Notice - PDF Document. (RE: related document(s)105 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 02/23/2025. (Admin.) (Entered: 02/23/2025)
02/21/2025105Order Granting Motion In Chapter 11 Case For The Entry Of An Order Closing Case On Interim Basis. IT IS ORDERED: The Case Is Closed On An Interim Basis. (BNC-PDF) (Related Doc # 101) Signed on 2/21/2025. (NB8) (Entered: 02/21/2025)
02/21/2025104Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Calselect Insurance Services (RE: related document(s)101 Motion For Order Closing Case on Interim Basis. ). (Warshaw, Andy) (Entered: 02/21/2025)
02/05/2025103Hearing Continued On Status Conference (RE: related document [10] Status Conference RE: Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan; And (5) Setting Date For 11 U.S.C. Section 1111(b) Election.) - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO JULY 30, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8)
02/03/2025102Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Calselect Insurance Services (RE: related document(s)[101] Motion For Order Closing Case on Interim Basis. Filed by Debtor Calselect Insurance Services (Attachments: # 1 Declaration of Sean P. McMullin)). (Warshaw, Andy)
02/03/2025101Motion For Order Closing Case on Interim Basis. Filed by Debtor Calselect Insurance Services (Attachments: # (1) Declaration of Sean P. McMullin) (Warshaw, Andy)
12/25/2024100Status Report for Chapter 11 Status Conference Filed by Debtor Calselect Insurance Services. (Attachments: # (1) Declaration of Sean McMullin Supporting Status Report) (Warshaw, Andy)
12/20/202499BNC Certificate of Notice - PDF Document. (RE: related document(s)[95] Order of Distribution (BNC-PDF) filed by Attorney Financial Relief Law Center APC) No. of Notices: 1. Notice Date 12/20/2024. (Admin.)
12/20/202498BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Order of Distribution (BNC-PDF) filed by Trustee Robert Paul Goe (TR)) No. of Notices: 1. Notice Date 12/20/2024. (Admin.)
12/18/202495Order On Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. Section 330): Application For Payment Of Final Fees Is APPROVED In The Amount Of $32,436.00. Application For Reimbursement Of Final Expenses Is APPROVED And Authorized For Payment: Total Amount Allowed: $405.93 - Order of Distribution for Financial Relief Law Center APC, Debtor's Attorney, Period: 3/8/2024 to 10/25/2024 - Awarded on 12/18/2024. The Court FURTHER ORDERS: The Applicant Is Permitted To Draw Down And Apply $32,436.00 In Fees And $405.93 Of Expenses From Its Trust Account From Its Prepetition Retainer For Calselect Insurance Services. (BNC-PDF) Signed on 12/18/2024. (NB8)