Pro Crete Resources, Inc.
7
Scott C Clarkson
04/06/2023
02/28/2026
Yes
i
Assigned to: Theodor Albert Chapter 7 Involuntary Asset |
|
Debtor Pro Crete Resources, Inc.
27068 La Paz Rd Ste 568 Aliso Viejo, CA 92656 ORANGE-CA Tax ID / EIN: 00-0000000 |
represented by |
William J Wall
Wall & Son 26895 Aliso Creek Rd. #B-110 Aliso Viejo, CA 92656 949-387-4300 Fax : 949-860-7890 Email: wwall@wall-law.com |
Petitioning Creditor Twin Max Tools Corp.
5439 E La Palma Ave Anaheim, CA 92807 |
represented by |
Aaron E. DE Leest
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: adeleest@marshackhays.com TERMINATED: 09/05/2024 Zev Shechtman
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: Zev.Shechtman@saul.com |
Petitioning Creditor Syntec Diamond Tools, Inc.
964 Borra Place Escondido, CA 92029 |
represented by |
Aaron E. DE Leest
(See above for address) TERMINATED: 09/05/2024 Zev Shechtman
(See above for address) |
Petitioning Creditor Solid Solutions Product, Inc.
22851 Cedarsprings Lake Forest, CA 92630 |
represented by |
Aaron E. DE Leest
(See above for address) TERMINATED: 09/05/2024 Zev Shechtman
(See above for address) |
Trustee Thomas H Casey (TR)
26400 La Alameda, Suite 210 Mission Viejo, CA 92691 (949) 766-8787 |
represented by |
Karen S. Naylor
Ringstad & Sanders LLP 4910 Birch Street Suite 120 Newport Beach, CA 92660 949-851-7450 Fax : 949-851-6926 Email: Becky@ringstadlaw.com Todd C. Ringstad
Ringstad & Sanders LLP 4910 Birch Street Suite 120 Newport Beach, CA 92660 949-851-7450 Fax : 949-851-6926 Email: becky@ringstadlaw.com Ashley M Teesdale
Ringstad & Sanders LLP 4910 Birch Street Suite 120 Newport Beach, CA 92660 949-851-7450 Fax : 949-851-6926 Email: ashley@ringstadlaw.com TERMINATED: 08/27/2024 |
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 |
|---|---|---|
| 02/28/2026 | 103 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[102] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2026. (Admin.) |
| 02/26/2026 | 102 | ORDER Approving Chapter 7 Trustee's Motion For Order Authorizing Use Of Property Of Estate Out Of Ordinary Course Of Business Pursuant To 11 U.S.C. Section 363(b)(1) To: (1) Destroy Debtor Books And Records; And, (2) Pay For Destruction Of Debtor Books And Records And Dispose Of Personal Property. IT IS ORDERED: 1. The Trustee's Motion Is APPROVED. 2. The Trustee Is Authorized To Destroy The Documents. 3. The Trustee Is Authorized To Disburse Funds For The Payment Of Those Costs Related To The Shredding Of The Documents, Wiping The Hard Drives Of The Computers, Removal, And Disposal Of The Documents, And Remaining Personal Property In The Amount Of $2,100.00 With An Extra Allowed Amount Of $650.00 For Any Unanticipated Expenses Related To The Shredding And Disposal Of The Documents And/Or The Removal/Disposal Of The Remaining Personal Property. (BNC-PDF) (Related Doc # [99]) Signed on 2/26/2026 (NB8) |
| 02/25/2026 | 101 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibits and Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[99] Motion Chapter 7 Trustee's Motion for Order Authorizing Use of Property of Estate Out of Ordinary Course of Business Pursuant to 11 U.S.C. Section 363(b)(1) to: (1) Destroy Debtor Books and Records; (2) Pay for Destruction of Debtor Books and Re). (Casey (TR), Thomas) |
| 02/04/2026 | 100 | Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Authorizing Use of Property of Estate Out of Ordinary Course of Business Pursuant to 11 U.S.C. Section 363(b)(1) to: (1) Destroy Debtor Books and Records; (2) Pay for Destruction of Debtor Books and Records and Dispose of Personal Property with Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[99] Motion Chapter 7 Trustee's Motion for Order Authorizing Use of Property of Estate Out of Ordinary Course of Business Pursuant to 11 U.S.C. Section 363(b)(1) to: (1) Destroy Debtor Books and Records; (2) Pay for Destruction of Debtor Books and Records and Dispose of Personal Property; Memorandum of Points and Authorities; and Declaration of Chapter 7 Trustee Thomas H. Casey in Support Thereof with Proof of Service Filed by Trustee Thomas H Casey (TR) (Casey (TR), Thomas)). (Casey (TR), Thomas) |
| 02/04/2026 | 99 | Motion Chapter 7 Trustee's Motion for Order Authorizing Use of Property of Estate Out of Ordinary Course of Business Pursuant to 11 U.S.C. Section 363(b)(1) to: (1) Destroy Debtor Books and Records; (2) Pay for Destruction of Debtor Books and Records and Dispose of Personal Property; Memorandum of Points and Authorities; and Declaration of Chapter 7 Trustee Thomas H. Casey in Support Thereof with Proof of Service Filed by Trustee Thomas H Casey (TR) (Casey (TR), Thomas) |
| 12/22/2025 | 98 | Withdrawal of Claim(s): 12,13 Filed by Creditors Jason Simpson, The Rudd Group. (Hamburg, Adam) |
| 12/18/2025 | 97 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT, WHICH IS: Bankruptcy Events BK - Claim Actions - Withdrawal of Claim. (RE: related document(s)[96] Notice filed by Creditor The Rudd Group, Creditor Jason Simpson) (NB8) |
| 12/18/2025 | 96 | Notice of Withdrawal of Proofs of Claim Nos. 12 and 13 Filed by Creditors Jason Simpson, The Rudd Group. (Hamburg, Adam) - See docket entry no.: [97] for corrections Modified on 12/18/2025 (NB8). |
| 11/28/2025 | 95 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 11/28/2025. (Admin.) |
| 11/26/2025 | 94 | Order Granting Motion Of Chapter 7 Trustee For Order Approving (1) Compromise Of Controversy Regarding Pending State Court Litigation, And (2) Payment Of Earned Contingency Fee And Costs To Contingency Counsel (Docket No. 90). It Is Hereby Ordered As Follow: 1. The Motion Is Granted In Its Entirety. 2. The Settlement Agreement Which Is Described In The Motion And Attached To The Supplemental Declaration, Is Hereby Approved, And The Trustee Is Authorized To Take All Actions Necessary To Implement And Enforce The Settlement Agreement. 3. The Trustee Is Authorized To Pay An Earned Contingency Fee In The Amount Of $24,000, To Seynia & Prybylo, Special Litigation Counsel, As Payment In Full For Special Litigation Counsel's Services In The Litigation. (BNC-PDF) (Related Doc # [90]) Signed on 11/26/2025. (AM) |