Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Foster Enterprises, a California general partnersh

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-15749
TYPE / CHAPTER
Voluntary / 7

Filed

7-10-17

Updated

11-5-23

Last Checked

8-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2020
Last Entry Filed
Aug 7, 2020

Docket Entries by Year

There are 520 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 22, 2019 493 Proof of service Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE (RE: related document(s)492 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3))). (Tanner, Jolene) (Entered: 07/22/2019)
Jul 22, 2019 494 Proof of service Amended Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE (RE: related document(s)492 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)), 493 Proof of service). (Tanner, Jolene) (Entered: 07/22/2019)
Jul 22, 2019 495 Notice of lodgment of Order Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE (RE: related document(s)490 Motion to Modify Order Granting Sale Motion [Docket No. 375] with Stipulation between Chapter 7 Trustee; United States of America; Dykema Gossett LLP, Former Counsel of Debtor; and Asian Pacific Inc, Buyer of Debtor's Real Property Located at 775 S. Acacia Ave. Rialto, CA Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE). (Tanner, Jolene) (Entered: 07/22/2019)
Jul 22, 2019 496 Notice of lodgment of Order Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE (RE: related document(s)356 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) . Fee Amount $181, Filed by Debtor Foster Enterprises, a California general partnership, 375 Order Granting Debtor's Motion for Order (1) Authorizing Sale of Real Property (775 South Acacia Ave., Rialto, Ca) Free and Clear of Liens, Claims, and Encumbrances; (2) Determining that Buyer is a Good Faith Purchaser; and (3) Waiving the fourteen (14) day stay prescribed by Rule 6004(h) of Real Property (BNC-PDF) See order for details. (Related Doc # 356) Signed on 11/15/2018). (Tanner, Jolene) (Entered: 07/22/2019)
Jul 23, 2019 497 Amended Order Granting Motion To Sell Property Free and Clear of Liens (BNC-PDF) (Related Doc # 356 ) Signed on 7/23/2019 (Craig, John) (Entered: 07/23/2019)
Jul 23, 2019 498 Order Granting Motion to Modify Order (BNC-PDF) (Related Doc # 490 ) Signed on 7/23/2019 (Craig, John) (Entered: 07/23/2019)
Jul 24, 2019 499 Trustee's Initial Report & First Meeting Held (Pringle (TR), John) (Entered: 07/24/2019)
Jul 25, 2019 500 BNC Certificate of Notice - PDF Document. (RE: related document(s)497 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2019. (Admin.) (Entered: 07/25/2019)
Jul 25, 2019 501 BNC Certificate of Notice - PDF Document. (RE: related document(s)498 Motion to Modify Order(BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2019. (Admin.) (Entered: 07/25/2019)
Jul 30, 2019 502 Final report of post-petition debts and account (rule 1019) - additional debts listed with Proof of Service Filed by Interested Parties Anna Mae Foster, Howard Dean Foster. (Shaw, Summer) (Entered: 07/30/2019)
Show 10 more entries
Jul 9, 2020 513 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 Which Includes the Transfer of Certain Motor Vehicles to the Debtors; Memorandum of Points and Authorities; and Declaration of Chapter 7 Trustee A. Cisneros and Trustee's Agent Jack Pope in Support Thereof with Exhibits and Proof of Service Filed by Interested Party Arturo Cisneros (Casey, Thomas) (Entered: 07/09/2020)
Jul 9, 2020 514 Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 Which Includes the Transfer of Certain Motor Vehicles to the Debtors with Proof of Service Filed by Interested Party Arturo Cisneros (RE: related document(s)513 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to Federal Rule of Bankruptcy Procedure 9019 Which Includes the Transfer of Certain Motor Vehicles to the Debtors; Memorandum of Points and Authorities; and Declaration of Chapter 7 Trustee A. Cisneros and Trustee's Agent Jack Pope in Support Thereof with Exhibits and Proof of Service Filed by Interested Party Arturo Cisneros). (Casey, Thomas) (Entered: 07/09/2020)
Jul 9, 2020 515 Application to Employ MGR Real Estate, Inc. as Real Estate Broker with Proof of Service Filed by Trustee John P Pringle (TR) (Chung, Toan) (Entered: 07/09/2020)
Jul 9, 2020 516 Notice of motion/application By Chapter 7 Trustee to Employ Real Estate Broker with Proof of Service Filed by Trustee John P Pringle (TR) (RE: related document(s)515 Application to Employ MGR Real Estate, Inc. as Real Estate Broker with Proof of Service Filed by Trustee John P Pringle (TR)). (Chung, Toan) (Entered: 07/09/2020)
Jul 9, 2020 517 Motion to Abandon Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Individual Estate's Interest in Certain Real and Personal Property Pursuant to 11 U.S.C. Section 554; and Declaration of Chapter 7 Trustee A. Cisneros in Support Thereof with Proof of Service. Fee Amount $181 Filed by Interested Party Arturo Cisneros (Casey, Thomas) (Entered: 07/09/2020)
Jul 9, 2020 Receipt of Motion to Abandon(6:17-bk-15749-SC) [motion,mabn] ( 181.00) Filing Fee. Receipt number 51383735. Fee amount 181.00. (re: Doc# 517) (U.S. Treasury) (Entered: 07/09/2020)
Jul 9, 2020 518 Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Individual Estate's Interest in Certain Real and Personal Property Pursuant to 11 U.S.C. Section 554 with Proof of Service Filed by Interested Party Arturo Cisneros (RE: related document(s)517 Motion to Abandon Chapter 7 Trustee's Motion for Order Authorizing Abandonment of the Individual Estate's Interest in Certain Real and Personal Property Pursuant to 11 U.S.C. Section 554; and Declaration of Chapter 7 Trustee A. Cisneros in Support Thereof with Proof of Service. Fee Amount $181 Filed by Interested Party Arturo Cisneros). (Casey, Thomas) (Entered: 07/09/2020)
Jul 9, 2020 519 Hearing Set (RE: related document(s)517 Motion to Abandon filed by Interested Party Arturo Cisneros) The Hearing date is set for 8/4/2020 at 11:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Hawkinson, Susan) (Entered: 07/09/2020)
Jul 9, 2020 520 Hearing Set (RE: related document(s)513 Motion to Approve Compromise Under Rule 9019 filed by Interested Party Arturo Cisneros) The Hearing date is set for 8/4/2020 at 11:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Hawkinson, Susan) (Entered: 07/09/2020)
Jul 29, 2020 521 Declaration re: non opposition Declaration That No Party Requested aHearing on Motion [LBR 9013-1(o)(3) with Proof of Service Filed by Trustee John P Pringle (TR) (RE: related document(s)515 Application to Employ MGR Real Estate, Inc. as Real Estate Broker with Proof of Service). (Pringle, John) (Entered: 07/29/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:17-bk-15749
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jul 10, 2017
Type
voluntary
Terminated
Oct 30, 2023
Updated
Nov 5, 2023
Last checked
Aug 14, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Alfred B Saroni
Alfred B Saroni
Alliance Industrial
Alliance Industrial 20311 Paseo Del Prado Walnut,
Allstar Financial
Allstar Financial
Aman Sanchez
Aman Sanchez
American Express Bank, FSB
Andres Calzada
Andres Calzada
Ann Foster
Betty Alcantar
Betty Alcantar 6552 34th Street
Beverly A. Gross
There are 152 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Foster Enterprises, a California general partnership
PO Box 4210
Ontario, CA 91761
SAN BERNARDINO-CA
Tax ID / EIN: xx-xxx1970

Represented By

Gregory K Jones
Dykema Gossett LLP
333 S. Grand Avenue
Suite 2100
Los Angeles, CA 90071
(213) 457-1841
Fax : (213) 457-1850
Email: GJones@dykema.com
Matthew D Pham
Hahn & Hahn LLP
301 E. Colorado Blvd.
9th Floor
Pasadena, CA 91101-1977
626-683-4322
Fax : 626-449-7357
Email: mpham@hahnlawyers.com
Dean G Rallis, Jr
Hahn & Hahn LLP
301 E. Colorado Blvd.
9th Floor
Pasadena, CA 91101-1977
626-683-4321
Fax : 626-449-7357
Email: drallis@hahnlawyers.com

Trustee

John P Pringle (TR)
Roquemore, Pringle & Moore, Inc.
6055 East Washington Blvd., Suite 500
Los Angeles, CA 90040
(323) 724-3117

Represented By

Toan B Chung
Roquemore Pringle & Moore
6055 E Washington Blvd Ste 500
Los Angeles, CA 90040
323-724-3117
Fax : 323-724-5410
Email: tbchung@rpmlaw.com
John P Pringle
Roquemore Pringle & Moore Inc
6055 E Washington Blvd Ste 500
Los Angeles, CA 90040-2466
323-724-3117
Fax : 323-724-5410
Email: jpringle@rpmlaw.com

U.S. Trustee

United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

Represented By

Abram Feuerstein, esq
Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov
Everett L Green
Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov
Jason K Schrader
3801 University Ave
Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: jason.K.Schrader@usdoj.gov
TERMINATED: 11/16/2018
Mohammad Tehrani
865 S. Figueroa St.
Suite 3100
Los Angeles, CA 90017
213-689-7400
Fax : 213-689-7401
Email: mtehrani@duanemorris.com
TERMINATED: 11/16/2018

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 22, 2022 JEGN ONTARIO, INC. 7 6:2022bk11036
Mar 2, 2022 JEGN ONTARIO, INC. 7 6:2022bk10793
Oct 25, 2021 Alina's Lebanese Cuisine, Inc 7 6:2021bk15556
Sep 28, 2021 NINGBO HERB USA INC 7 6:2021bk15124
Apr 30, 2019 SIF Services, LLC 11 6:2019bk13708
Jan 18, 2019 RFS Sports, Inc. 11 6:2019bk10456
Aug 22, 2018 Three Chiefs and No Indians, LLC 11 6:2018bk17106
Jul 10, 2017 Gross Egg Ranch 11 6:17-bk-15915
May 20, 2016 USA Sales, Inc. 11 6:16-bk-14576
Aug 13, 2015 Express Connections Inc. 7 6:15-bk-18060
May 26, 2015 Guju Inc 7 6:15-bk-15290
Sep 28, 2012 Ultimate Print Source, Inc. 11 6:12-bk-32250
Sep 6, 2012 Ultimate Print Source, Inc. 11 6:12-bk-30633
May 14, 2012 Spectre Performance 11 6:12-bk-21890
May 4, 2012 Systems 1000 Inc 7 6:12-bk-21131