Case number: 8:23-bk-10702 - Pro Crete Resources, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Pro Crete Resources, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    04/06/2023

  • Last Filing

    02/28/2026

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-10702-TA

Assigned to: Theodor Albert
Chapter 7
Involuntary
Asset


Date filed:  04/06/2023
341 meeting:  11/08/2023
Deadline for filing claims:  09/25/2023
Deadline for filing claims (govt.):  10/03/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
02/28/2026103BNC 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.)
02/26/2026102ORDER 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)
02/25/2026101Declaration 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)
02/04/2026100Notice 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)
02/04/202699Motion 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)
12/22/202598Withdrawal of Claim(s): 12,13 Filed by Creditors Jason Simpson, The Rudd Group. (Hamburg, Adam)
12/18/202597Notice 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)
12/18/202596Notice 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).
11/28/202595BNC 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.)
11/26/202594Order 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)