CWP Cabinets
7
Magdalena Reyes Bordeaux
12/14/2018
01/31/2025
Yes
v
CONVERTED, DEFER |
Assigned to: Wayne E. Johnson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor CWP Cabinets
10007 Yucca Rd. Adelanto, CA 92301-2242 SAN BERNARDINO-CA Tax ID / EIN: 45-4412688 |
represented by |
J Scott Williams
15615 Alton Pkwy Ste 175 Irvine, CA 92618 949-660-8680 Fax : 866-284-8670 Email: jwilliams@williamsbkfirm.com |
Trustee Charles W Daff (TR)
2107 N. Broadway Suite 308 Santa Ana, CA 92706 657-218-4800 |
represented by |
Robert P Goe
Goe Forsythe & Hodges LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/31/2025 | 197 | In accordance with the Administrative Order 25-01 dated 1/10/2025, this case is hereby reassigned from Judge Wayne E. Johnson to Judge Magdalena Reyes Bordeaux. (YG) |
01/30/2025 | 196 | Trustee's Notice of submission of final report to U.S. Trustee with Proof of Service Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) |
01/27/2025 | 195 | Application FOR PAYMENT OF FINAL FEES AND/OR EXPENSES Filed by Trustee Charles W Daff (TR) (Katz, Stuart) |
01/24/2025 | 194 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[192] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2025. (Admin.) |
01/23/2025 | 193 | Document Hearing Held - Motion Granted (RE: related document(s)[189] Motion RE: Objection to Claim filed by Trustee Charles W Daff (TR)) (YG) |
01/23/2025 | 192 | Order Granting Motion RE: Objection to Claim Number 15 Marilyn Roberts and Jack E. Roberts (BNC-PDF) (Related Doc # [189]) Signed on 1/22/2025 (YG) |
12/10/2024 | 191 | Hearing Set (RE: related document(s)[189] Motion RE: Objection to Claim filed by Trustee Charles W Daff (TR)) The Hearing date is set for 1/21/2025 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) |
12/10/2024 | 190 | Notice of Hearing RE: Objection to Claim Number 15 by Claimant Marilyn Roberts Trust and Jack E Roberts Trust. with Proof of Service. The hearing is scheduled for 01/21/2025 Filed by Trustee Charles W Daff (TR) (RE: related document(s)[189] Motion RE: Objection to Claim Number 15 by Claimant Marilyn Roberts Trust and Jack E Roberts Trust. with Proof of Service. The hearing is scheduled for 01/21/2025 Filed by Trustee Charles W Daff (TR) (Daff (TR), Charles)). (Daff (TR), Charles) |
12/10/2024 | 189 | Motion RE: Objection to Claim Number 15 by Claimant Marilyn Roberts Trust and Jack E Roberts Trust. with Proof of Service. The hearing is scheduled for 01/21/2025 Filed by Trustee Charles W Daff (TR) (Daff (TR), Charles) |
09/24/2024 | 188 | Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Donald T Fife (RE: related document(s)[187] Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Donald T Fife, Accountant, Period: 11/8/2019 to 9/16/2024, Fee: $53,406.00, Expenses: $913.50. Filed by Accountant Donald T Fife.). (Fife, Donald) |