Case number: 9:22-bk-10592 - PRCCC, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    PRCCC, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    08/03/2022

  • Last Filing

    04/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:22-bk-10592-RC

Assigned to: Ronald A Clifford III
Chapter 7
Voluntary
Asset


Date filed:  08/03/2022
341 meeting:  11/07/2022
Deadline for filing claims:  10/12/2022
Deadline for filing claims (govt.):  01/30/2023

Debtor

PRCCC, Inc.

PO Box 1830
Paso Robles, CA 93446
SAN LUIS OBISPO-CA
Tax ID / EIN: 45-3726954
dba
Paso Robles Central Coast Cardroom

dba
Paso Robles Casino


represented by
Christopher Minier

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92614
949-851-7450
Fax : 949-851-6926
Email: cminier@go2.law

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

Thomas L Vincent

Payne & Fears LLP
4 Park Plaza Ste 1100
Irvine, CA 92614
949-851-1100
Fax : 949-851-1212
Email: tlv@paynefears.com

Trustee

Sandra McBeth (TR)

7343 El Camino Real, #185
Atascadero, CA 93422
(805) 464-2985

represented by
Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: ctp@lnbyg.com

Timothy J Yoo

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: tjy@lnbyb.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
06/12/202377Notice Notice Of Increase In Hourly Rates Charged By Levene, Neale, Bender, Yoo & Golubchik L.L.P., General Bankruptcy Counsel To Trustee Filed by Trustee Sandra McBeth (TR). (Pagay, Carmela) (Entered: 06/12/2023)
05/11/202376BNC Certificate of Notice - PDF Document. (RE: related document(s)75 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/11/2023. (Admin.) (Entered: 05/11/2023)
05/09/202375ORDER GRANTING CHAPTER 7 TRUSTEES MOTION TO APPROVE COMPROMISE OF CONTROVERSY (BNC-PDF) (Related Doc # 71) Signed on 5/9/2023. (AO) (Entered: 05/09/2023)
05/02/202374Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Sandra McBeth (TR) (RE: related document(s)71 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration In Support Thereof). (Pagay, Carmela) (Entered: 05/02/2023)
04/14/202373BNC Certificate of Notice - PDF Document. (RE: related document(s)70 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2023. (Admin.) (Entered: 04/17/2023)
04/13/202372Notice of motion/application Notice Of Chapter 7 Trustees Motion To Approve Compromise Of Controversy Filed by Trustee Sandra McBeth (TR) (RE: related document(s)71 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Trustee Sandra McBeth (TR)). (Yoo, Timothy) (Entered: 04/13/2023)
04/13/202371Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Trustee Sandra McBeth (TR) (Yoo, Timothy) (Entered: 04/13/2023)
04/12/202370ORDER AUTHORIZING CHAPTER 7 TRUSTEE TO PAY ADMINISTRATIVE EXPENSES TOTALING $5,000.00 OR LESS (BNC-PDF) (Related Doc # 65 ) Signed on 4/12/2023 (ES9) (Entered: 04/12/2023)
04/12/202369Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)65 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 NOTICE OF TRUSTEES INTENT TO PAY ADMINISTRATIVE EXPENSES TOTALING $5000 OR LESS; with Pro). (McBeth (TR), Sandra) (Entered: 04/12/2023)
03/31/202368Transcript regarding Hearing Held 02/21/23 RE: CONTD HEARING RE: 32 NOTICE OF MOTION AND MOTION IN INDIVIDUAL CASE FOR ORDER CONFIRMING TERMINATION OF STAY UNDER 11 U.S.C. 362(j) OR THAT NO STAY IS IN EFFECT UNDER 11 U.S.C. 362(c)(4)(A)(ii) DECLARATION OF ALLEN K. HUTKIN IN SUPPORT THEREOF. Remote electronic access to the transcript is restricted until 06/29/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 4/7/2023. Redaction Request Due By 04/21/2023. Redacted Transcript Submission Due By 05/1/2023. Transcript access will be restricted through 06/29/2023. (Steinhauer, Holly) (Entered: 03/31/2023)