California Central Bankruptcy Court

Case number: 2:14-bk-19226 - Eliminator Custom Boats, Inc. - California Central Bankruptcy Court

Case Information
Case title
Eliminator Custom Boats, Inc.
Chapter
11
Judge
Deborah J. Saltzman
Filed
08/11/2010
Last Filing
08/14/2023
Asset
Yes
Vol
v
Docket Header

NoFeeRequired, JNTADMN, APL9thCirt, Incomplete, LEAD, INTRA, APPEAL




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-19226-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  08/11/2010
Date of Intradistrict transfer:  05/12/2014
341 meeting:  09/15/2010
Deadline for filing claims:  03/04/2011

Debtor

Eliminator Custom Boats, Inc.

10795 San Sevaine Way
Mira Loma, CA 91752
RIVERSIDE-CA
Tax ID / EIN: 95-2927458

represented by
Robert B Rosenstein

Rosenstein & Associates
28600 Mercedes St Ste 100
Temecula, CA 92590
951-296-3888
Fax : 951-296-3889
Email: [email protected]
TERMINATED: 10/09/2012

James E Till

LimNexus LLP
707 Wilshire Boulevard
46th Floor
Los Angeles, CA 90017
213-955-9500
Email: [email protected]

Lauren E Twitchell

The Law Offices of Lauren E Twitchell
500 East E St Ste 110
Ontario, CA 92705
951-317-1093
Fax : 909-635-2833
Email: [email protected]
TERMINATED: 04/12/2011

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 05/12/2014

represented by
Michael J Bujold

Executive Office for U.S. Trustees
441 G St. NW
Suite 6150
Washington, DC 20530
202-514-0174
Email: [email protected]
TERMINATED: 05/12/2014

Elizabeth A Lossing

3685 Main St Ste 300
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: [email protected]
TERMINATED: 05/12/2014

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Michael J Bujold

(See above for address)
TERMINATED: 12/03/2014

Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 02/23/2021

Kenneth G Lau

Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: [email protected]
TERMINATED: 02/23/2021

Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: [email protected]

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 02/23/2016

Creditor Committee

Official Creditors Committee

Manderson, Schafer & McKinlay, LLP
C/O John P. Schafer and Brendt C. Butler
Suite 1270
Newport Beach 92660
US
(949) 788-1038
represented by
Brendt C Butler - DISBARRED -

20960 Knapp St
No 2
Chatsworth, CA 91311
213-400-7289
Email: [email protected]
TERMINATED: 12/01/2011

John P Schafer

The Schafer Law Firm P.C.
30900 Rancho Viejo Road
Ste. 235
San Juan Capistrano, CA 92675
949-689-3002
Fax : 949-484-0444
Email: [email protected]

Scott H Sims

4675 MacArthur Ct Ste 1200
Newport Beach, CA 92660
949-398-8316

Latest Dockets
Date Filed#Docket Text
08/14/20231279Docket Text
U. S. Court of Appeals Dismissal RE: Appeal BAP Number: BAP CC 19-1003; COA 19-60053 (Originally filed at Court of Appeals 06/16/2023). RE: related document(s)[1228] BAP/USDC appeal judgment, [1229] BAP/USDC appeal judgment, [1232] Mandate on appeals). (SM). Related document(s) [1234] BAP/USDC judgment appealed to US Court of Appeal.
06/20/20231278Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Eliminator Custom Boats, Inc., [2] Meeting of Creditors Chapter 11, [11] Emergency motion filed by Debtor Eliminator Custom Boats, Inc., [28] Emergency motion filed by Debtor Eliminator Custom Boats, Inc., [34] Notice of Hearing (BK Case), [71] Order (Generic) (BNC-PDF), doc Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), doc Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [258] Transcript, doc Hearing Set (Motion) (BK Case - BNC Option), [312] Transcript, [396] Transcript, [397] Transcript, [398] Transcript, [399] Transcript, [400] Transcript, [401] Transcript, [430] Transcript, [431] Transcript, [477] Amended Disclosure Statement filed by Debtor Eliminator Custom Boats, Inc., [478] Amended Chapter 11 Plan filed by Debtor Eliminator Custom Boats, Inc., [496] Amended Disclosure Statement, [550] Notice of Hearing (BK Case), [603] Disclosure Statement filed by Debtor Eliminator Custom Boats, Inc., [673] Transcript, [680] Transcript, [695] Transcript, [696] Ex parte application filed by Debtor Eliminator Custom Boats, Inc., [741] Transcript, doc Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), doc Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [940] Transcript, [1000] Hearing Set (Other) (BK Case - BNC Option), [1002] Hearing Set (Motion) (BK Case - BNC Option), [1047] Hearing Set (Other) (BK Case - BNC Option), [1060] Hearing Set (Other) (BK Case - BNC Option), [1068] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [1072] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [1073] Order to Show Cause (BNC-PDF), [1075] Application shortening! time filed by Creditor Committee Official Creditors Committee, [1078] Hearing Set (Motion) (BK Case - BNC Option), [1079] Notice of Hearing (BK Case) filed by Creditor Committee Official Creditors Committee, [1120] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [1148] Transcript, [1204] Notice of Appeal and Statement of Election (Official Form 417A) filed by Attorney Rosenstein & Hitzeman AAPLC, [1217] Transcript, [1224] Transcript) (MB2)
06/11/20231277Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1276] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/11/2023. (Admin.)
06/09/20231276Docket Text
Order Dismissing chapter 11 Case - AFFECTS ROBERT D. LEACH (2:14-BK-19233-DS). Relates to entry nos. [1267], [1269] and [1275]. (BNC-PDF) Signed on 6/9/2023. (MB2)
06/06/20231275Docket Text
Notice of lodgment Order Dismissing Chapter 11 Case re: Robert D. Leach Filed by Attorney Jay Gotfredson Gotfredson (RE: related document(s)[1267] Order granting joint motion pursuant to 11 U.S.C. §§ 105(a), 349, and 1112(b) and Fed. R. Bankr. P. 9019 for entry of an order; (I) approving settlement; (II) dismissing chapter 11 case(s); and (III) granting related relief. (BNC-PDF) (Related Doc [1242]) Signed on 2/1/2023. (MB2)). (Attachments: # (1) Proposed Order Order Dismissing Ch 11 Case # (2) Proposed Order Order Dismissing Chapter 11 Case re: Robert D. Leach) (Gotfredson, E)
05/26/20231274Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1271] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2023. (Admin.)
05/26/20231273Docket Text
BNC Certificate of Notice (RE: related document(s)[1272] Notice of dismissal (BNC)) No. of Notices: 217. Notice Date 05/26/2023. (Admin.)
05/24/20231272Docket Text
Notice of dismissal (BNC) - relates to entry no. [1271]Order Dismissing Chapter 11 Case - Debtor Dismissed (MB2)
05/24/20231271Docket Text
Order Dismissing Chapter 11 Case - Debtor Dismissed (BNC-PDF). Signed on 5/24/2023. (MB2)
05/04/20231270Docket Text
Declaration re: Professional Fee Certification Joint Motion Pursuant to 11 U.S.C. §§ 105(a), 349, and 1112(b) and Fed. R. Bankr. P. 9019 for Entry of an Order: (I) Approving Settlement; (II) Dismissing Chapter 11 Case(s); and (III) Granting Related Relief Filed by Debtor Eliminator Custom Boats, Inc.. (Till, James)