One Source Facility Maintenance, Inc.
7
Scott C Clarkson
12/11/2018
01/25/2025
Yes
v
DEFER, LEAD, JNTADMN |
Assigned to: Scott C Clarkson Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/25/2025 | 138 | BNC 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) |
01/23/2025 | 137 | Notice to Pay Court Costs Due Sent To: Thomas H. Casey, Chapter 7 Trustee, Total Amount Due $700.00. (NB8) (Entered: 01/23/2025) |
01/22/2025 | 136 | Motion 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) |
01/22/2025 | 135 | Notice 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) |
01/21/2025 | 134 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Zolkin, David. (Zolkin, David) (Entered: 01/21/2025) |
03/01/2024 | 133 | Notice of Change of Address Attorney James R. Selth. (Selth, James) (Entered: 03/01/2024) |
03/31/2023 | 132 | BNC 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) |
03/29/2023 | 131 | Order 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) |
03/21/2023 | 130 | Hearing 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) |
02/10/2023 | 129 | Hearing 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) |