California Premier Office Solutions, Inc.
11
J. Barrett Marum
08/30/2024
10/23/2025
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/23/2025 | 247 | Notice 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) |
| 10/23/2025 | 246 | Motion 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) |
| 10/23/2025 | 245 | Declaration 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) |
| 10/23/2025 | 244 | Declaration 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) |
| 10/23/2025 | 243 | Declaration 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) |
| 10/23/2025 | 242 | Declaration 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) |
| 10/23/2025 | 241 | [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) |
| 10/23/2025 | 240 | Chapter 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) |
| 10/20/2025 | 239 | BNC Court Certificate of Notice. (related documents [238] Order re: Motion for Relief from Stay) Notice Date 10/22/2025. (Admin.) |
| 10/20/2025 | 238 | Order 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) |