PRCCC, Inc.
7
Ronald A Clifford III
08/03/2022
04/10/2024
Yes
v
Assigned to: Ronald A Clifford III Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2023 | 77 | Notice 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) |
05/11/2023 | 76 | BNC 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) |
05/09/2023 | 75 | ORDER 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) |
05/02/2023 | 74 | Declaration 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) |
04/14/2023 | 73 | BNC 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) |
04/13/2023 | 72 | Notice 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) |
04/13/2023 | 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) |
04/12/2023 | 70 | ORDER 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) |
04/12/2023 | 69 | Declaration 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) |
03/31/2023 | 68 | Transcript 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) |