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

    04/07/2026

  • 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
04/07/2026295Tentative Ruling. Department 2: Hearing Date and Time: 04/24/2026 @ 1:30 PM (related documents 246 ~Generic~ Application or Motion, 1 Chapter 11 Voluntary Petition) (Paluso, R.)
04/06/2026294Chapter 11 Trustees Second Status Report re: Continued Hearing on Redlined Disclosure Statement and Plan of Reorganization in Support of Motion for Approval [ECF #246] filed by Kathleen A. Cashman-Kramer on behalf of Ronald E. Stadtmueller. (Attachments: # (1) Proof of Service) (related documents [281] Court Minutes Continued, [286] Notice of Change in Date Fixed for Trial/Hearing) (Cashman-Kramer, Kathleen)
04/03/2026293BNC Court Certificate of Notice. (related documents [292] Order re: Motion for Relief from Stay) Notice Date 04/05/2026. (Admin.)
04/02/2026292Court Modified Order Regarding Motion for Relief from Stay; RS # TBG-1 with Service by BNC (Related Doc # [235]) signed on 4/2/2026. (Li, J.)
04/02/2026291Declaration Re: Default Under Adequate Protection Order and Request for Entry of Order Granting Relief from Stay - filed by Thomas B. Gorrill of Thomas B. Gorrill on behalf of on behalf of AMPM, LLC. (related documents [235] Motion for Relief from Stay) (Gorrill, Thomas)
04/02/2026290Notice of Filing of a Motion for Relief from Automatic Stay RS # JCW-3. filed by Jennifer C. Wong on behalf of Ally Bank. Notice Served On 4/2/2026. Request for Hearing & Opposition due on 04/13/2026 unless an objector is entitled to additional time under FRBP 9006. (related documents 288 Motion for Relief from Stay) (Wong, Jennifer) (Entered: 04/02/2026)
04/02/2026289Receipt of Motion for Relief from Stay( 24-03230-JBM11) [motion,185] ( 199.00) Filing Fee. Fee Amount 199.00 Receipt number A18774646 (re: Doc# 288); (U.S. Treasury) (Entered: 04/02/2026)
04/02/2026288Motion for Relief from Stay, RS # JCW-3 2021 Dodge Ram ProMaster 25, VIN: 3C6LRVDG2ME589127 Fee Amount $ 199.00 filed by Jennifer C. Wong on behalf of Ally Bank (Attachments: # 1 Declaration # 2 Exhibits) (Wong, Jennifer) (Entered: 04/02/2026)
03/30/2026287BNC Court Certificate of Notice. (related documents 286 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 04/01/2026. (Admin.) (Entered: 04/01/2026)
03/30/2026286Notice of Change in Date Fixed for Hearing
HEARING Scheduled for 4/24/2026 at 01:30 PM at Courtroom 2, Room 118, Weinberger Courthouse
. (related documents 1 Chapter 11 Voluntary Petition, 246 Generic Application or Motion) (Paluso, R.) (Entered: 03/30/2026)