Piecemakers
7
Scott C Clarkson
06/17/2024
06/11/2025
Yes
v
Repeat-cacb, Incomplete, CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/06/2025 | 301 | Hearing 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) |
06/06/2025 | 300 | Notice 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) |
06/06/2025 | 299 | Notice 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) |
06/06/2025 | 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) |
06/03/2025 | 297 | Notice 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) |
06/03/2025 | 296 | Proof 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) |
06/02/2025 | 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: 06/02/2025) |
05/28/2025 | 294 | Order 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) |
05/22/2025 | 293 | BNC 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) |
05/20/2025 | 292 | Notice --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) |