California Central Bankruptcy Court

Case number: 8:22-bk-10268 - Neram Group Inc - California Central Bankruptcy Court

Case Information
Case title
Neram Group Inc
Chapter
11
Judge
Scott C Clarkson
Filed
02/16/2022
Last Filing
12/15/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-10268-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  02/16/2022
Plan confirmed:  11/29/2022
341 meeting:  03/28/2022

Debtor

Neram Group Inc

3106 E. Maple Ave Unit A
Orange, CA 92869
ORANGE-CA
Tax ID / EIN: 47-3274384

represented by
Robert M Yaspan

Law Offices of Robert M Yaspan
21700 Oxnard St Ste 1750
Woodland Hills, CA 91367
818-905-7711
Fax : 818-501-7711
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/27/2023254Docket Text
Notice of sale of estate property (LBR 6004-2) 1211 N El Dorado Ave Ontario, CA 91764 TRACT NO 7037 LOTS 5 AND 6 by Debtor in Poosession Filed by Debtor Neram Group Inc. (Yaspan, Robert) (Entered: 02/27/2023)
02/27/2023253Docket Text
Notice of motion/application Amended Notice Filed by Debtor Neram Group Inc (RE: related document(s)240 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtor-In-Possessions Notice Of Motion And Motion For An Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [1211 N El Dorado Ave Ontario, Ca 91764 Tract No 7037 Lots 5 And 6]; Memorandum Of Points And Authorities; And Declaration Of Humberto Figuerola. Fee Amount $188, Filed by Debtor Neram Group Inc (Yaspan, Robert) - Warning: See docket entry no.: 243 for corrections - Modified on 1/20/2023 (NB8).). (Yaspan, Robert) (Entered: 02/27/2023)
02/10/2023252Docket Text
Supplemental Supplement To Debtor-In-Possessions Notice Of Motion And Motion For An Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [1211 N El Dorado Ave Ontario, Ca 91764 Tract No 7037 Lots 5 And 6]; Declaration Of Robert M. Yaspan Filed by Debtor Neram Group Inc. (Yaspan, Robert) (Entered: 02/10/2023)
02/08/2023251Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/22 Filed by Debtor Neram Group Inc. (Yaspan, Robert) (Entered: 02/08/2023)
02/08/2023250Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Debtor Neram Group Inc. (Yaspan, Robert) (Entered: 02/08/2023)
01/30/2023248Docket Text
Proof of service Filed by Debtor Neram Group Inc (RE: related document(s)240 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtor-In-Possessions Notice Of Motion And Motion For An Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances, 241 Declaration, 247 Notice of motion/application). (Yaspan, Robert) (Entered: 01/30/2023)
01/23/2023247Docket Text
Notice of motion/application AMENDED Filed by Debtor Neram Group Inc (RE: related document(s)240 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtor-In-Possessions Notice Of Motion And Motion For An Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances [1211 N El Dorado Ave Ontario, Ca 91764 Tract No 7037 Lots 5 And 6]; Memorandum Of Points And Authorities; And Declaration Of Humberto Figuerola. Fee Amount $188, Filed by Debtor Neram Group Inc (Yaspan, Robert) - Warning: See docket entry no.: 243 for corrections - Modified on 1/20/2023 (NB8).). (Yaspan, Robert) (Entered: 01/23/2023)
01/20/2023246Docket Text
Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: MARCH 1, 2023 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701.
(RE: related document(s)242 Notice of motion/application filed by Debtor Neram Group Inc) (NB8) (Entered: 01/20/2023)
01/20/2023245Docket Text
Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry.
THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING DATE, WHICH IS: MARCH 1, 2023 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701.
(RE: related document(s)241 Declaration filed by Debtor Neram Group Inc) (NB8) (Entered: 01/20/2023)
01/20/2023244Docket Text
Hearing Set (RE: related document(s)240 Debtor-In-Possession's Motion For An Order Authorizing Sale Of Property Of The Estate, Free And Clear Of Liens, Claims, Interests And Encumbrances (1211 N El Dorado Avenue, Ontario, CA 91764 Tract No. 7037 Lots 5 And 6) - Fee filed by Debtor Neram Group Inc) The Hearing date is set for 3/1/2023 at 01:30 PM at Crtrm 5C-Virtual, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 01/20/2023)