Case number: 8:25-bk-13400 - California On-Site Protection Services - California Central Bankruptcy Court

Case Information
  • Case title

    California On-Site Protection Services

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    12/03/2025

  • Last Filing

    12/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, CLOSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-13400-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/03/2025
Date terminated:  12/23/2025
Debtor dismissed:  12/22/2025
341 meeting:  01/07/2026

Debtor

California On-Site Protection Services

3309 East Miraloma Ave., Suite 104
Anaheim, CA 92806
ORANGE-CA
Tax ID / EIN: 47-3270117

represented by
Michael D Franco

Law Office of Michael D. Franco
1800 N. Broadway
Ste #200
Santa Ana, CA 92706
714-442-3623
Fax : 714-453-9635
Email: francolawfirm@hotmail.com

Trustee

Karen S Naylor (TR)

23101 Lake Center Drive, Suite 355
Lake Forest, CA 92630
(949) 748-7936

 
 
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
12/24/202512BNC Certificate of Notice (RE: related document(s)10 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 13. Notice Date 12/24/2025. (Admin.) (Entered: 12/24/2025)
12/23/202511Bankruptcy Case Closed - DISMISSED. Order of Dismissal in the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (AG ) - (Entered: 12/23/2025)
12/23/2025Chapter 7 Trustee's Report of No Distribution: I, Karen S Naylor (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Karen S Naylor (TR) (RE: related document(s)2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Naylor (TR), Karen S with 341(a) meeting to be held on 1/7/2026 at 08:00 AM via Zoom - Naylor: Meeting ID 506 522 8452, Passcode 9524534563, Phone 1 657 222 4281. (Scheduled Automatic Assignment, shared account)). (Naylor (TR), Karen) (Entered: 12/23/2025)
12/22/202510Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (MA ) (Entered: 12/22/2025)
12/11/20259Request for special notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 12/11/2025)
12/06/20258BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/06/20257BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor California On-Site Protection Services) No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/06/20256BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 13. Notice Date 12/06/2025. (Admin.) (Entered: 12/06/2025)
12/04/20255Request for courtesy Notice of Electronic Filing (NEF) Filed by De Guzman, Romano. (De Guzman, Romano) (Entered: 12/04/2025)
12/04/20254ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor California On-Site Protection Services) (VN) (Entered: 12/04/2025)