Welcome to BusinessBankruptcies.com!

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

Gordian Project LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-13333
TYPE / CHAPTER
Voluntary / 7

Filed

4-3-15

Updated

9-13-23

Last Checked

4-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2018
Last Entry Filed
Apr 15, 2018

Docket Entries by Year

There are 74 older docket entries.

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

login purchase single case subscribe now

Feb 11, 2017 73 BNC Certificate of Notice - PDF Document. (RE: related document(s)72 Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2017. (Admin.) (Entered: 02/11/2017)
Apr 3, 2017 74 Adversary case 6:17-ap-01067. Complaint by A. Cisneros against Ronnie Jackson. (Charge To Estate) Filing Fee $ 350.00. Complaint for: (1) Avoidance, Recovery, and Preservation of Illegal Distributions; (2) Avoidance, Recovery, and Preservation of Fraudulent Transfers; and (3) Disallowance of Claims Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(13 (Recovery of money/property - 548 fraudulent transfer)) (Haes, Chad) Modified on 4/4/2017 (Hawkinson, Susan). (Entered: 04/03/2017)
Apr 3, 2017 75 Adversary case 6:17-ap-01068. Complaint by A. Cisneros against Brian Andrew Chelette. (Charge To Estate)Filing Fee $ 350.00. Complaint for: (1) Avoidance, Recovery, and Preservation of Illegal Distributions; (2) Avoidance, Recovery, and Preservation of Fraudulent Transfers; and (3) Disallowance of Claims (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(13 (Recovery of money/property - 548 fraudulent transfer)) (Haes, Chad) Modified on 4/4/2017 (Hawkinson, Susan). (Entered: 04/03/2017)
Apr 3, 2017 76 Adversary case 6:17-ap-01069. Complaint by A. Cisneros against Timothy Jackson. (Charge To Estate) Filing Fee $ 350.00. Complaint for: (1) Avoidance, Recovery, and Preservation of Illegal Distributions; (2) Avoidance, Recovery, and Preservation of Fraudulent Transfers; and (3) Disallowance of Claims (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(13 (Recovery of money/property - 548 fraudulent transfer)) (Haes, Chad) Modified on 4/4/2017 (Hawkinson, Susan). (Entered: 04/03/2017)
Nov 21, 2017 77 Motion to Approve Compromise Under Rule 9019 Omnibus Motion for Order Approving Compromise of Controversies re: Avoidance and Recovery of Transfers in: Case No. 6:16-ap-01180-MJ Against Vigo Industries; Case No. 6:17-ap-01067-MJ Against Ronnie Jackson; and Case No. 6:17-ap-01069-MJ Against Timothy Jackson; Memorandum of Points and Authorities; and Declaration of A. Cisneros in Support with Proof of Service Filed by Trustee Arturo Cisneros (TR) (Haes, Chad) (Entered: 11/21/2017)
Nov 21, 2017 78 Notice of motion/application with Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)77 Motion to Approve Compromise Under Rule 9019 Omnibus Motion for Order Approving Compromise of Controversies re: Avoidance and Recovery of Transfers in: Case No. 6:16-ap-01180-MJ Against Vigo Industries; Case No. 6:17-ap-01067-MJ Against Ronnie Jackson; and Case No. 6:17-ap-01069-MJ Against Timothy Jackson; Memorandum of Points and Authorities; and Declaration of A. Cisneros in Support with Proof of Service Filed by Trustee Arturo Cisneros (TR)). (Haes, Chad) (Entered: 11/21/2017)
Dec 20, 2017 79 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)77 Motion to Approve Compromise Under Rule 9019 Omnibus Motion for Order Approving Compromise of Controversies re: Avoidance and Recovery of Transfers in: Case No. 6:16-ap-01180-MJ Against Vigo Industries; Case No. 6:17-ap-01067-MJ Against Ronnie Jackso). (Haes, Chad) (Entered: 12/20/2017)
Dec 20, 2017 80 Order Granting Omnibus Motion for Order Approving Compromise of Controversy re: Avoidance and Recovery of Transfers in: 6:16-ap-01180-MJ against Vigo Industries; 6:17-ap-01067-MJ against Ronnie Jackson; 6:17-ap-01069-MJ against Timothy Jackson (BNC-PDF) (Related Doc # 77) Signed on 12/20/2017. (Mohammad, Sandy) (Entered: 12/20/2017)
Dec 22, 2017 81 BNC Certificate of Notice - PDF Document. (RE: related document(s)80 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2017. (Admin.) (Entered: 12/22/2017)
Jan 17, 2018 82 Notice to professionals to file application for compensation Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 01/17/2018)
Show 10 more entries
Feb 7, 2018 93 Motion RE: Objection to Claim Number 45 by Claimant Kroll International, LLC. ; Declaration of A. Cisneros in Support Thereof (with Proof of Service) Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 02/07/2018)
Feb 7, 2018 94 Notice of Hearing of Objection to Claim No. 45 Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)93 Motion RE: Objection to Claim Number 45 by Claimant Kroll International, LLC. ; Declaration of A. Cisneros in Support Thereof (with Proof of Service) Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 02/07/2018)
Feb 7, 2018 95 Motion RE: Objection to Claim Number 47 by Claimant FedEx TechConnect, Inc.. ; Declaration of A. Cisneros in Support Thereof (with Proof of Service) Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 02/07/2018)
Feb 7, 2018 96 Notice of Hearing of Objection to Claim No. 47 Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)95 Motion RE: Objection to Claim Number 47 by Claimant FedEx TechConnect, Inc.. ; Declaration of A. Cisneros in Support Thereof (with Proof of Service) Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 02/07/2018)
Feb 7, 2018 97 Application for Compensation Second and Final Application for Allowance of Fees and Costs filed by Marshack Hays LLP as General Counsel with Proof of Service for Marshack Hays LLP, Trustee's Attorney, Period: 11/1/2015 to 2/7/2018, Fee: $36,551, Expenses: $4,105.90. Filed by Attorney Marshack Hays LLP (Haes, Chad) (Entered: 02/07/2018)
Feb 8, 2018 98 Hearing Set (RE: related document(s)93 Motion RE: Objection to Claim filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 3/20/2018 at 11:00 AM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 02/08/2018)
Feb 8, 2018 99 Hearing Set (RE: related document(s)95 Motion RE: Objection to Claim filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 3/20/2018 at 11:00 AM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 02/08/2018)
Feb 21, 2018 100 Declaration re: of Trustee in Support of Second and Final Application for Allowance of Fees and Costs filed by Marshack Hays LLP with Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)97 Application for Compensation Second and Final Application for Allowance of Fees and Costs filed by Marshack Hays LLP as General Counsel with Proof of Service for Marshack Hays LLP, Trustee's Attorney, Period: 11/1/2015 to 2/7/2018, Fee: ). (Haes, Chad) (Entered: 02/21/2018)
Mar 1, 2018 101 Notice of Increased Hourly Rates Charged by Marshack Hays LLP; with Proof of Service Filed by Trustee Arturo Cisneros (TR). (Hays, D) (Entered: 03/01/2018)
Mar 2, 2018 102 Withdrawal of Claim(s): 9 Filed by Creditor Vigo Industries . (Lozano, Tanisha) (Entered: 03/02/2018)

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
6:15-bk-13333
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
Apr 3, 2015
Type
voluntary
Terminated
Oct 3, 2018
Updated
Sep 13, 2023
Last checked
Apr 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Proweller
    Aaron Ray
    Acudor
    Acudor Products, Inc.
    Adam Gallotta
    Adam Miller
    Adam Nourafchan
    Adam Wood
    Adan Huber
    Adrienne Griffis
    Adventure 16
    Alan Kotlarek
    Alan Proffitt
    Alex Aldana
    Alex L. Shia
    There are 947 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gordian Project LLC
    P.O. Box 4786
    Riverside, CA 92514
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx8732
    fdba PlumberSurplus.com LLC
    dba Outdoorpros.com
    dba Remodelr.com

    Represented By

    Douglas A Plazak
    POB 1300
    Riverside, CA 92502
    951-682-1771
    Fax : 951-686-2415
    Email: dplazak@rhlaw.com
    Scott Talkov
    Reid & Hellyer APC
    P.O. Box 1300
    Riverside, CA 92502-1300
    951-682-1771
    Fax : 951-686-2415
    Email: stalkov@rhlaw.com

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    Represented By

    Matthew Grimshaw
    Marshack Hays LLP
    870 Roosevelt Avenue
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: mgrimshaw@marshackhays.com
    Chad V Haes
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: chaes@marshackhays.com
    D Edward Hays
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: ehays@marshackhays.com

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 28, 2023 Lou Emma Lewis Trustee of the Lewis Revocable Livi 7 2:2023bk17842
    Jun 17, 2019 9025 Colorado Ave., LLC 7 8:2019bk12322
    Feb 26, 2019 Lion Industries, LLC 7 6:2019bk11514
    Jan 17, 2018 Non-Surgical Wellness, Inc. 11 6:2018bk10343
    Jan 19, 2017 Roda Construction Inc 7 6:17-bk-10424
    Aug 29, 2015 BSA International Aerospace Co. 11 6:15-bk-18644
    Jul 30, 2015 Portland Structures, Inc. 7 6:15-bk-17570
    Oct 7, 2014 Cabrillo Funding, Inc. 7 6:14-bk-22448
    Dec 27, 2012 Young Men's Christian Association of Riversid 11 6:12-bk-38087
    Sep 13, 2012 Elissa Gropen M.D. Inc 7 6:12-bk-31154
    Jul 24, 2012 Tumi Properties LLC 11 6:12-bk-27260
    Mar 30, 2012 Inland Pedorthic Services, Inc. 11 6:12-bk-17923
    Feb 6, 2012 CDG Materials, Inc. 11 6:12-bk-12935
    Dec 12, 2011 Best Food Pizza, Inc. 11 6:11-bk-47389
    Nov 11, 2011 PayCare, Inc. 7 6:11-bk-44740