Case number: 8:18-bk-14512 - One Source Facility Maintenance, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    One Source Facility Maintenance, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    12/11/2018

  • Last Filing

    01/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, LEAD, JNTADMN



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-14512-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset


Date filed:  12/11/2018
341 meeting:  03/02/2021
Deadline for filing claims:  06/08/2020
Deadline for filing claims (govt.):  06/10/2019

Debtor

One Source Facility Maintenance, Inc.

PO Box 17613
Anaheim, CA 92806
ORANGE-CA
Tax ID / EIN: 82-1985946

represented by
James R Selth

Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd Ste 450
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: jselth@wztslaw.com

Trustee

Thomas H Casey (TR)

26400 La Alameda, Suite 210
Mission Viejo, CA 92691
(949) 766-8787

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
01/25/2025138BNC Certificate of Notice (RE: related document(s)137 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/23/2025137Notice to Pay Court Costs Due Sent To: Thomas H. Casey, Chapter 7 Trustee, Total Amount Due $700.00. (NB8) (Entered: 01/23/2025)
01/22/2025136Motion Notice of Motion and Motion to Leave a Certain Asset of the Estate Unadministered; Memorandum of Points and Authorities; Declaration of Thomas H. Casey in Support with Exhibit and Proof of Service Filed by Trustee Thomas H Casey (TR) (Casey (TR), Thomas) (Entered: 01/22/2025)
01/22/2025135Notice to professionals to file application for compensation with Proof of Service Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 01/22/2025)
01/21/2025134Request for courtesy Notice of Electronic Filing (NEF) Filed by Zolkin, David. (Zolkin, David) (Entered: 01/21/2025)
03/01/2024133Notice of Change of Address Attorney James R. Selth. (Selth, James) (Entered: 03/01/2024)
03/31/2023132BNC Certificate of Notice - PDF Document. (RE: related document(s)131 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2023. (Admin.) (Entered: 03/31/2023)
03/29/2023131Order Granting Motion For Approval Of Settlement Between The Chapter 7 Trustee And LoanCare, LLC. IT IS ORDERED: The Motion Is GRANTED. (BNC-PDF) (Related Doc # 128) Signed on 3/29/2023. (NB8) (Entered: 03/29/2023)
03/21/2023130Hearing Held On Motion (RE: related document(s)128 Motion For Approval Of Settlement Between Chapter 7 Trustee And LoanCare, LLC filed by Trustee Thomas H Casey (TR)) - ORDER BY ATTORNEY - DEFAULT - MOTION GRANTED (NB8) (Entered: 03/27/2023)
02/10/2023129Hearing Set (RE: related document(s)128 Motion For Approval Of Settlement Between The Chapter 7 Trustee And Loancare, LLC filed by Trustee Thomas H Casey (TR)) The Hearing date is set for 3/21/2023 at 11:00 AM at Crtrm 5C-Virtual, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/10/2023)