California Premier Office Solutions, Inc.
11
J. Barrett Marum
08/30/2024
02/12/2025
Yes
v
341cntd, mDismiss |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset |
|
Debtor California Premier Office Solutions, Inc.
9335 Airway Road, Suite 213 San Diego, CA 92154 SAN DIEGO-CA Tax ID / EIN: 83-3896076 |
represented by |
Anthony Egbase
A.O.E LAW & ASSOCIATES Bunker Hills Towers 800 W. 1st Street Suite 400 Los Angeles, CA 90012 213-620-7070 Fax : 213-620-1200 Email: info@aoelaw.com |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Corina R Pandeli
DOJ-Ust 880 Front Street Ste 3230 San Diego, CA 92101 619-557-5013 Email: corina.pandeli@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/12/2025 | 110 | Notice of Hearing and Motion with Certificate of Service. filed by Corina R Pandeli on behalf of United States Trustee. HEARING Scheduled for 3/13/2025 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse . Notice Served On: 2/12/2025. Opposition due on 02/26/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents 109 Motion to Dismiss Bankruptcy Case) (Pandeli, Corina) (Entered: 02/12/2025) |
02/12/2025 | 109 | Acting United States Trustee's Motion to Dismiss Bankruptcy Case or Convert Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) filed by Corina R Pandeli on behalf of United States Trustee (Attachments: # 1 Declaration Michelle M. Kainen # 2 Proof of Service) (Pandeli, Corina) (Entered: 02/12/2025) |
02/05/2025 | 108 | BNC Court Certificate of Notice. (related documents 107 Order re: Application for Compensation) Notice Date 02/07/2025. (Admin.) (Entered: 02/07/2025) |
02/05/2025 | 107 | Court Modified--Order Regarding Interim Application for Compensation of A.O.E. Law & Associates APC, General Bankruptcy Counsel; with Service with BNC (Related Doc # 95) for A.O.E. Law & Associates, APC, Fees awarded: $55200.00, Expenses awarded: $46.95 signed on 2/5/2025. (Li, J.) (Entered: 02/05/2025) |
01/31/2025 | 106 | Order (no separate order issued): Good causing appearing, the Court grants the unopposed fee application. All fees and expenses sought in the application are allowed on an interim basis; 80% of fees and 100% of expenses may immediately be paid. The February 20, 2025 hearing date is vacated and Applicant may upload an order. (related documents 95 Application for Compensation, 96 Notice of Hearing and Motion) signed on 1/31/2025. (Entered: 01/31/2025) |
01/30/2025 | 105 | Court Minutes Hearing Date 01/30/2025, MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr 1/16/25) DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 03/13/2025 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.) (Entered: 01/30/2025) |
01/28/2025 | 104 | Tentative Ruling. |
01/24/2025 | 103 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Anthony Egbase on behalf of California Premier Office Solutions, Inc.. (Egbase, Anthony) (Entered: 01/24/2025) |
01/24/2025 | 102 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 filed by Anthony Egbase on behalf of California Premier Office Solutions, Inc.. (Egbase, Anthony) (Entered: 01/24/2025) |
01/24/2025 | 101 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 filed by Anthony Egbase on behalf of California Premier Office Solutions, Inc.. (Egbase, Anthony) (Entered: 01/24/2025) |