Case number: 6:23-bk-14201 - UETEK - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-14201-WJ

Assigned to: Wayne E. Johnson
Chapter 11
Voluntary
Asset


Date filed:  09/14/2023
Plan confirmed:  01/23/2025
341 meeting:  10/18/2023
Deadline for filing claims:  01/26/2024
Deadline for filing claims (govt.):  03/12/2024
Deadline for objecting to discharge:  12/18/2023

Debtor

UETEK

324 S Diamond Bar Blvd
PMB 615
Diamond Bar, CA 91765
SAN BERNARDINO-CA
Tax ID / EIN: 27-1910907

represented by
Sean A OKeefe

OKeefe & Assoc. Law Corp., P.C.
26 Executive Park
Suite 250
Irvine, CA 92614
(949) 334-4135
Fax : (949) 209-2625
Email: sokeefe@okeefelc.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
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

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/29/2025156Notice of Hearing on Application for Payment of Final Fees and/or Expenses with Proof of Service Filed by Debtor UETEK (RE: related document(s)154 Application for Compensation First and Final Fee Application Filed by O'Keefe and Associates Law Corporation PC as General Insolvency Counsel to UETEK; Declarations of Sean A. O'Keefe and Hsiang Woodby in Support Thereof with Proof of Service for Sean A OKeefe, General Counsel, Period: 9/14/2023 to 1/21/2025, Fee: $252682.79, Expenses: $1077.85. Filed by Attorney Sean A OKeefe, 155 Application for Compensation First and Final Fee Application Filed by Strom Lamorena Accountancy; Declarations of Hsiang Woodby and Lee Strom in Support Thereof with Proof of Service for UETEK, Accountant, Period: 12/1/2023 to 1/10/2025, Fee: $38487.50, Expenses: $0.00. Filed by Debtor UETEK). (OKeefe, Sean) (Entered: 01/29/2025)
01/29/2025155Application for Compensation First and Final Fee Application Filed by Strom Lamorena Accountancy; Declarations of Hsiang Woodby and Lee Strom in Support Thereof with Proof of Service for UETEK, Accountant, Period: 12/1/2023 to 1/10/2025, Fee: $38487.50, Expenses: $0.00. Filed by Debtor UETEK (OKeefe, Sean) (Entered: 01/29/2025)
01/29/2025154Application for Compensation First and Final Fee Application Filed by O'Keefe and Associates Law Corporation PC as General Insolvency Counsel to UETEK; Declarations of Sean A. O'Keefe and Hsiang Woodby in Support Thereof with Proof of Service for Sean A OKeefe, General Counsel, Period: 9/14/2023 to 1/21/2025, Fee: $252682.79, Expenses: $1077.85. Filed by Attorney Sean A OKeefe (OKeefe, Sean) (Entered: 01/29/2025)
01/25/2025153BNC Certificate of Notice - PDF Document. (RE: related document(s)149 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/25/2025152BNC Certificate of Notice (RE: related document(s)150 Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 40. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/23/2025151Hearing Set Post Confirmation Status Conference hearing to be held on 6/17/2025 at 03:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) (Entered: 01/23/2025)
01/23/2025150Notice of order confirming chapter 11 plan (BNC) (AUTU) (Entered: 01/23/2025)
01/23/2025149Order confirming debtor's fifty amended subchapter V plan of reorganization. See order for details (BNC-PDF) (Related Doc # 129 ) Signed on 1/23/2025 (YG) (Entered: 01/23/2025)
01/23/2025146Monthly Operating Report. Operating Report Number: 16. For the Month Ending 12/31/2024 Official Form 425C Monthly Operating Report for Small Business Under Chapter 11 with Proof of Service Filed by Debtor UETEK. (OKeefe, Sean) (Entered: 01/23/2025)
01/22/2025145Notice of lodgment Filed by Debtor UETEK (RE: related document(s)129 Amended Chapter 11 Small Business Plan Fifth Amended Subchapter V Plan of Reorganization with Proof of Service Filed by Debtor UETEK (RE: related document(s)58 Chapter 11 Small Business Plan Filed by Debtor UETEK., 109 Amended Chapter 11 Small Business Plan (Revised Plan with changes accepted) with Proof of Service Filed by Debtor UETEK (RE: related document(s)108 Amended Chapter 11 Small Business Plan (Redlined plan showing changes from August 6, 2024 Status Conference) with Proof of Service Filed by Debtor UETEK (RE: related document(s)101 Chapter 11 Small Business Plan Filed by Debtor UETEK.).).).). (OKeefe, Sean) (Entered: 01/22/2025)