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

    11/28/2025

  • 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
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)
11/25/202593Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[90] Motion to Approve Compromise Under Rule 9019 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; Memorandu). (Ringstad, Todd)
11/11/202592Declaration re: Supplemental Declaration of Todd C. Ringstad in Support of Motion for 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 Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[90] Motion to Approve Compromise Under Rule 9019 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; Memorandu). (Ringstad, Todd)
10/21/202591Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Notice of 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 Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[90] Motion to Approve Compromise Under Rule 9019 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; Memorandum of Points and Authorities; Declarations of Thomas H. Casey and Garret Prybylo in Support Thereof Filed by Trustee Thomas H Casey (TR)). (Ringstad, Todd)
10/21/202590Motion to Approve Compromise Under Rule 9019 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; Memorandum of Points and Authorities; Declarations of Thomas H. Casey and Garret Prybylo in Support Thereof Filed by Trustee Thomas H Casey (TR) (Ringstad, Todd)
08/02/202589BNC Certificate of Notice - PDF Document. (RE: related document(s)[88] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2025. (Admin.)
07/31/202588Order On Motion To Withdraw As Counsel. IT IS ORDERED: The Motion Is GRANTED And The Following Person May Withdraw As Counsel As Requested In The Above-Entitled Case - Tiffany Strelow Cobb, Esq. (OH# 0067516) (BNC-PDF) Signed on 7/31/2025 (RE: related document(s)[87] Motion to Withdraw as Attorney filed by Creditor The Rudd Group, Creditor Jason Simpson). (NB8)
07/30/202587Motion to Withdraw as Attorney of Tiffany Strelow Cobb Filed by Creditors Jason Simpson, The Rudd Group (Hamburg, Adam)
07/16/202586Notice of Change of Address Notice of Attorney Change of Address. (Naylor, Karen)