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

    12/11/2025

  • 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
880 W. 1st Street
Suite 213
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
12/11/2025276November 2025 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Stadtmueller, Ronald)
12/08/2025275BNC Court Certificate of Notice. (related documents [273] Stipulated Order) Notice Date 12/10/2025. (Admin.)
12/08/2025274Virtual Minute. Terminating of Hearing Date: 12/11/2025, MATTER: MOTION FOR RELIEF FROM STAY RS # TBG-1 FILED ON BEHALF OF AMPM, LLC, DISPOSITION: Off calendar; Stipulated Order resolving the matter entered 12/8/25 via docket #273. (related documents 235 Motion for Relief from Stay) (Paluso, R.)
12/08/2025273Order Approving Stipulation Resolving in Full Movant's Motion For Relief From The Automatic Stay and Taking Hearing off Calendar (RS# TBG-1 filed by AMPM, LLC); with BNC Service (related documents [272] Stipulation) signed on 12/8/2025. (Lewis, L.)
12/08/2025272Stipulation Resolving in Full Movant's Motion for Relief from the Automatic Stay, and Taking Hearing Date off Calendar filed by Kathleen A. Cashman-Kramer on behalf of Ronald E. Stadtmueller. (related documents [235] Motion for Relief from Stay) (Cashman-Kramer, Kathleen)
12/05/2025270Tentative Ruling. Department 2: Hearing Date and Time: 12/11/2025 @ 10:00 AM (related documents 235 Motion for Relief from Stay) (Paluso, R.)
12/04/2025271Court Minutes Hearing Date 12/04/2025, MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr 8/28/25) 2) MOTION FOR ORDER APPROVING DISCLOSURE STATEMENT, SETTING SCHEDULE FOR HEARING ON CONFIRMATION OF THE DEBTOR'S 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 FILED ON BEHALF OF CALIFORNIA PREMIER OFFICE SOLUTIONS, INC. DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 01/22/2026 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse (related documents 1 Chapter 11 Voluntary Petition, 246 ~Generic~ Application or Motion) (Paluso, R.)
12/04/2025269Movant's Status Report on Pending Motion for Relief from Stay - filed by Thomas B. Gorrill on behalf of AMPM, LLC. (related documents [235] Motion for Relief from Stay) (Gorrill, Thomas)
12/02/2025268Tentative Ruling. Department 2: Hearing Date and Time: 12/04/2025 @ 2:00 PM (related documents 246 ~Generic~ Application or Motion) (Paluso, R.)
12/02/2025267Tentative Ruling. Department 2: Hearing Date and Time: 12/04/2025 @ 2:00 PM (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.)