Pro Crete Resources, Inc.
7
Scott C Clarkson
04/06/2023
11/28/2025
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 |
|---|---|---|
| 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) |
| 11/25/2025 | 93 | Declaration 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) |
| 11/11/2025 | 92 | Declaration 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) |
| 10/21/2025 | 91 | Notice 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) |
| 10/21/2025 | 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) |
| 08/02/2025 | 89 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[88] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2025. (Admin.) |
| 07/31/2025 | 88 | Order 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) |
| 07/30/2025 | 87 | Motion to Withdraw as Attorney of Tiffany Strelow Cobb Filed by Creditors Jason Simpson, The Rudd Group (Hamburg, Adam) |
| 07/16/2025 | 86 | Notice of Change of Address Notice of Attorney Change of Address. (Naylor, Karen) |