California Premier Office Solutions, Inc.
11
J. Barrett Marum
08/30/2024
09/02/2025
Yes
v
341cntd, mDismiss |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset |
|
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 |
Corina R Pandeli
DOJ-Ust 880 Front Street Ste 3230 San Diego, CA 92101 619-557-5013 Email: corina.pandeli@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/02/2025 | 220 | Request to be Removed from the Court's Electronic Filing Service Notification related to the case 3:24-bk-3230. Corina R. Pandeli SBN 283054, . Involvement of Corina R Pandeli Terminated and no longer holds an interest in the proceedings filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) |
08/29/2025 | 219 | COURT MODIFIED Order Regarding Interim Application of Fennemore LLP for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # [201])for Fennemore LLP, Fees awarded: $68297.00, Expenses awarded: $124.93 signed on 8/29/2025. (Lewis, L.) |
08/29/2025 | 218 | COURT MODIFIED Order Approving Interim Application of Alan Myers, CPA for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # [204])for Alan Myers, Fees awarded: $14234.00, Expenses awarded: $0.00 signed on 8/29/2025. (Lewis, L.) |
08/28/2025 | 217 | Court Minutes Hearing Date 08/28/2025, MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr 6/26/25) DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 12/04/2025 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.) |
08/27/2025 | 216 | Amended Tentative Ruling. Department 2: Hearing Date and Time: 08/28/2025 @ 2:00 PM (related documents 1 Chapter 11 Voluntary Petition, 212 Tentative Ruling (CHAP), [215] Tentative Ruling (CHAP)) (Paluso, R.) |
08/27/2025 | 215 | Tentative Ruling. (related documents 212 Tentative Ruling (CHAP)) (Paluso, R.) |
08/26/2025 | 214 | Order (no separate order issued): Good cause appearing, the Court grants these unopposed fee applications (subject to there being available funds) and vacates the September 23, 2025 hearing date. Applicants may submit orders. (related documents [201] Application for Compensation, [202] Notice of Hearing and Motion, [204] Application for Compensation) signed on 8/26/2025. |
08/22/2025 | 213 | BNC Court Certificate of Notice. (related documents [211] Order re: Motion for Relief from Stay) Notice Date 08/24/2025. (Admin.) |
08/22/2025 | 212 | Tentative Ruling. Department 2: Hearing Date and Time: 08/28/2025 2:00 PM (related documents 1 Chapter 11 Voluntary Petition) (Lam, C.) |
08/22/2025 | 211 | Order Regarding Noncontested Motion for Relief from Automatic Stay; RS # JCW-1 with Service by BNC (Related Doc # [198]) signed on 8/22/2025. (Li, J.) |