Case number: 3:24-bk-03230 - California Premier Office Solutions, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    California Premier Office Solutions, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    J. Barrett Marum

  • Filed

    08/30/2024

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd, mDismiss



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-03230-JBM11

Assigned to: Judge J. Barrett Marum
Chapter 11
Voluntary
Asset


Date filed:  08/30/2024
341 meeting:  10/22/2024
Deadline for filing claims:  11/08/2024
Deadline for filing claims (govt.):  02/26/2025

Debtor

California Premier Office Solutions, Inc.

9335 Airway Road, Suite 213
San Diego, CA 92154
SAN DIEGO-CA
Tax ID / EIN: 83-3896076

represented by
Anthony Egbase

A.O.E LAW & ASSOCIATES
Bunker Hills Towers
800 W. 1st Street
Suite 400
Los Angeles, CA 90012
213-620-7070
Fax : 213-620-1200
Email: info@aoelaw.com

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

represented by
Kathleen A. Cashman-Kramer

Fennemore LLP
600 B Street
Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: kcashman-kramer@fennemorelaw.com

Gary B. Rudolph

Fennemore LLP
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: grudolph@fennemorelaw.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Alyssa Ivancevich

DOJ-Ust
880 Front St
Ste 3230
San Diego, CA 92101
202-375-9305
Email: alyssa.s.ivancevich@usdoj.gov
TERMINATED: 10/01/2025

Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov
TERMINATED: 09/02/2025

Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Neil J. Verbrugge

DOJ-Ust
300 Ala Moana Boulevard
Room 4108
Honolulu, HI 96850
808-522-8155
Email: neil.verbrugge@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/23/2025247Notice of Hearing and Motion for Approval of Chapter 11 Disclosure Statement and Certificate of Service. filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller. HEARING Scheduled for 12/4/2025 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse. Notice Served On: 10/23/2025. Opposition due on 11/20/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents [240] Disclosure Statement, [241] Chapter 11 Plan, [246] Generic Application or Motion) (Rudolph, Gary)
10/23/2025246Motion for Order Approving Disclosure Statement, Setting Schedule for Hearing on Confirmation of the Debtors Chapter 11 Plan of Reorganization, Approving Solicitation Packages and Procedures for the Distribution of the Disclosure Statement and Establishing Voting Deadlines and Procedures for Tabulation of Votes; Memorandum of Points and Authorities in Support Thereof filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller. (related documents [240] Disclosure Statement, [241] Chapter 11 Plan, [242] Declaration in Support, [243] Declaration in Support, [244] Declaration in Support, [245] Declaration in Support) (Rudolph, Gary)
10/23/2025245Declaration of Ashley Klein in Support of the Disclosure Statement Dated October 10, 2025 and the Joint Plan of Reorganization Dated October 10, 2025 filed by Gary B. Rudolph of Fennemore LLP on behalf of on behalf of Ronald E. Stadtmueller. (related documents [240] Disclosure Statement, [241] Chapter 11 Plan) (Rudolph, Gary)
10/23/2025244Declaration of Alan Myers in Support of the Disclosure Statement Dated October 10, 2025 and the Joint Plan of Reorganization Dated October 10, 2025 filed by Gary B. Rudolph of Fennemore LLP on behalf of on behalf of Ronald E. Stadtmueller. (related documents [240] Disclosure Statement, [241] Chapter 11 Plan) (Rudolph, Gary)
10/23/2025243Declaration of Jesus Manuel Varela in Support of the Disclosure Statement Dated October 10, 2025 and the Joint Plan of Reorganization Dated October 10, 2025 filed by Gary B. Rudolph of Fennemore LLP on behalf of on behalf of Ronald E. Stadtmueller. (related documents [240] Disclosure Statement, [241] Chapter 11 Plan) (Rudolph, Gary)
10/23/2025242Declaration of Ronald E. Stadtmueller, Chapter 11 Trustee in Support of the Disclosure Statement Dated October 10, 2025 and the Joint Plan of Reorganization Dated October 10, 2025 filed by Gary B. Rudolph of Fennemore LLP on behalf of on behalf of Ronald E. Stadtmueller. (related documents [240] Disclosure Statement, [241] Chapter 11 Plan) (Rudolph, Gary)
10/23/2025241[Joint Plan of Reorganization Dated October 10, 2025 of the Chapter 11 Trustee and the Debtor Initial Chapter 11 Plan of Reorganization filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller. (related documents [1] Chapter 11 Voluntary Petition, [240] Disclosure Statement)(Rudolph, Gary)
10/23/2025240Chapter 11 Trustee's and Debtor's Proposed Disclosure Statement Dated October 10, 2025 Describing the Joint Chapter 11 Plan of Reorganization Dated October 10, 2025 filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller. (related documents [1] Chapter 11 Voluntary Petition)(Rudolph, Gary)
10/20/2025239BNC Court Certificate of Notice. (related documents [238] Order re: Motion for Relief from Stay) Notice Date 10/22/2025. (Admin.)
10/20/2025238Order Regarding Noncontested Motion for Relief from Automatic Stay; RS # JCW-2 with Service by BNC (Related Doc # 229) signed on 10/20/2025. (Li, J.) (Entered: 10/20/2025)