Case number: 8:24-bk-11522 - Piecemakers - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11522-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/17/2024
Date converted:  01/29/2025
341 meeting:  06/18/2025
Deadline for filing claims:  06/02/2025
Deadline for objecting to discharge:  09/13/2024

Debtor

Piecemakers

1920 Swan Dr
Costa Mesa, CA 92626
ORANGE-CA
Tax ID / EIN: 04-3752624
aka
Piecemakers, G.P.


represented by
Ralph Ascher

11022 Acacia Pkwy Ste D
Garden Grove, CA 92840
714-638-4300
Fax : 714-638-4311
Email: ralphascher@aol.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170
TERMINATED: 01/29/2025

 
 
Trustee

Karen S Naylor (TR)

Karen Sue Naylor, Trustee
4910 Birch Street, Suite 120
Newport Beach, CA 92660
(949) 748-7936

represented by
Todd C. Ringstad

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com

Nanette D Sanders

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com

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
06/06/2025301Hearing Set (RE: related document(s)298 Motion Of Chapter 7 Trustee For Order: (1) Approving Sale Of Real Property Of The Estate, Free And Clear Of Liens, Claims, And Encumbrances, Pursuant To 11 U.S.C. Sections 363(b); 363(f), And 363(m); (2) Approving Overbid Procedures; (3) Authorizing Trustee To Pay Allowed Secured Claims, Costs Of Sale, And Broker Commissions In Full From Net Sale Proceeds; And, (4) Waiving The Stay Of Rule 6004(h); filed by Trustee Karen S Naylor (TR)) The Hearing date is set for 7/1/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 06/06/2025)
06/06/2025300Notice of sale of estate property (LBR 6004-2) 1720 Adams Avenue, Costa Mesa, California Filed by Trustee Karen S Naylor (TR). (Sanders, Nanette) (Entered: 06/06/2025)
06/06/2025299Notice of motion/application of Chapter 7 Trustee for Order: (1) Approving Sale of Real Property of the Estate, Free and Clear of Liens, Claims, and Encumbrances, Pursuant to 11 U.S.C. Sections 363(b); 363(f), and 363(m); (2) Approving Overbid Procedures; (3) Authorizing Trustee to Pay Allowed Secured Claims, Costs of Sale, and Broker Commissions in Full from Net Sale Proceeds; and, (4) Waiving the Stay of Rule 6004(h) [1720 Adams Avenue, Costa Mesa, California] Filed by Trustee Karen S Naylor (TR) (RE: related document(s)298 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion of Chapter 7 Trustee for Order: (1) Approving Sale of Real Property of the Estate, Free and Clear of Liens, Claims, and Encumbrances, Pursuant to 11 U.S.C. Sections 363(b); 363(f), and 363(m); (2) Approving Overbid Procedures; (3) Authorizing Trustee to Pay Allowed Secured Claims, Costs of Sale, and Broker Commissions in Full from Net Sale Proceeds; and, (4) Waiving the Stay of Rule 6004(h); Memorandum of Points and Authorities, Declarations of Karen Suy Naylor, Clarence Yoshikane, and Donald T. Fife in Support Thereof [1720 Adams Avenue, Costa Mesa, California] Filed by Trustee Karen S Naylor (TR)). (Sanders, Nanette) (Entered: 06/06/2025)
06/06/2025298Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion of Chapter 7 Trustee for Order: (1) Approving Sale of Real Property of the Estate, Free and Clear of Liens, Claims, and Encumbrances, Pursuant to 11 U.S.C. Sections 363(b); 363(f), and 363(m); (2) Approving Overbid Procedures; (3) Authorizing Trustee to Pay Allowed Secured Claims, Costs of Sale, and Broker Commissions in Full from Net Sale Proceeds; and, (4) Waiving the Stay of Rule 6004(h); Memorandum of Points and Authorities, Declarations of Karen Suy Naylor, Clarence Yoshikane, and Donald T. Fife in Support Thereof [1720 Adams Avenue, Costa Mesa, California] Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 06/06/2025)
06/03/2025297Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) For Allowance and Payment of Administrative Expense; Declaration of Robert P. Goe in Support Thereof Filed by Creditor Michelle McKinney (RE: related document(s)295 Motion For Allowance and Payment of Administrative Expense; Declaration of Robert P. Goe in Support Thereof Filed by Creditor Michelle McKinney). (Goe, Robert) (Entered: 06/03/2025)
06/03/2025296Proof of service of Motion For Allowance and Payment of Administrative Expense; Declaration of Robert P. Goe in Support Filed by Creditor Michelle McKinney (RE: related document(s)295 Motion For Allowance and Payment of Administrative Expense; Declaration of Robert P. Goe in Support Thereof). (Goe, Robert) (Entered: 06/03/2025)
06/02/2025295Motion For Allowance and Payment of Administrative Expense; Declaration of Robert P. Goe in Support Thereof Filed by Creditor Michelle McKinney (Goe, Robert) (Entered: 06/02/2025)
05/28/2025294Order Granting Appellee's Motion To Dismiss [ECF No. 5]. USDC Dismissal Of Appeal RE: Appeal USDC Number: 8:25-cv-00224-SPG, - RULING: The Court GRANTS Creditor's Motion And DISMISSES THE APPEAL. This Case Shall Be REMANDED TO THE BANKRUPTCY COURT For Further Proceedings (filed at United States District Court On 5/23/2025) (RE: related document(s)173 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Piecemakers). (NB8) (Entered: 05/28/2025)
05/22/2025293BNC Certificate of Notice - PDF Document. (RE: related document(s)291 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025)
05/20/2025292Notice --Supplemental Notice of Deadline for Filing Administrative Claims Filed by Trustee Karen S Naylor (TR) (RE: related document(s)236 Order Granting Motion To Set Chapter 11 Administrative Claim Bar Date (BNC-PDF) (Related Doc 214) - HEREBY ORDERS that: 1. The Motion is granted; 2. The last day for individuals and entities to file applications or requests for allowance of administrative claims incurred while the above-entitled bankruptcy case was pending under Ch 11 of Title 11 of the United States Code, is June 2, 2025 (the "Chapter 11 Administrative Claim Bar Date"); 3. The notice of the Ch 11 Administrative Claim Bar Date attached as Exhibit "1" to the Declaration of the Trustee filed in support of the Motion (the "Chapter 11 Bar Date Notice") is approved; 4. The Chapter 11 Bar Date Notice and this Order shall be served by the Trustee within 14 days of th entry of this Order; and 5. The Trustee is authorized to issue additional notices, on not less then sixty (60) days-notice, in the event she discovers a potential claimant who does not receive the initial Chapter 11 Bar Date Notice. Signed on 3/18/2025 (GD)Modified on 3/26/2025 (GD).). (Sanders, Nanette) (Entered: 05/20/2025)