Welcome to BusinessBankruptcies.com!

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

International Environmental Solutions Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-16268
TYPE / CHAPTER
Involuntary / 7

Filed

3-13-12

Updated

4-16-22

Last Checked

2-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Aug 12, 2015

Docket Entries by Year

There are 224 older docket entries.

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

login purchase single case subscribe now

Mar 24, 2014 221 Motion to Approve Compromise Under Rule 9019 Between Trustee and Karen Bertram, Integrated Energy Services LLC, I.E.S. Development and Medical Materials Management, LLC; Declaration of Howard B. Grobstein; with Proof of Service Filed by Trustee Howard B Grobstein (TR) (Slocomb, Martina) (Entered: 03/24/2014)
Mar 24, 2014 222 Notice of motion/application Notice of Motion to Approve Compromise Under Rule 9019 Between Trustee and Karen Bertram, Integrated Energy Services LLC, I.E.S. Development and Medical Materials Management; with Proof of Service Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)221 Motion to Approve Compromise Under Rule 9019 Between Trustee and Karen Bertram, Integrated Energy Services LLC, I.E.S. Development and Medical Materials Management, LLC; Declaration of Howard B. Grobstein; with Proof of Service Filed by Trustee Howard B Grobstein (TR)). (Slocomb, Martina) (Entered: 03/24/2014)
Apr 15, 2014 223 Small Business Monthly Operating Report for Filing Period 03/01/14 - 03/31/14 Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) (Entered: 04/15/2014)
Apr 15, 2014 224 Declaration re: non opposition Declaration Re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o); with Proof of Service Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)221 Motion to Approve Compromise Under Rule 9019 Between Trustee and Karen Bertram, Integrated Energy Services LLC, I.E.S. Development and Medical Materials Management, LLC; Declaration of Howard B. Grobstein; with Proof of Service). (Slocomb, Martina) (Entered: 04/15/2014)
Apr 18, 2014 225 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Romero, Martha. (Romero, Martha) (Entered: 04/18/2014)
May 1, 2014 226 Notice of Increased Hourly Rates for Marshack Hays LLP with Proof of Service Filed by Trustee Howard B Grobstein (TR). (Marshack, Richard) (Entered: 05/01/2014)
May 12, 2014 227 Order Granting Motion to Approve Compromise under Rule 9019. See order for details (BNC-PDF) (Related Doc # 221) Signed on 5/12/2014. (Gooch, Yvonne) (Entered: 05/12/2014)
May 14, 2014 228 BNC Certificate of Notice - PDF Document. (RE: related document(s)227 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2014. (Admin.) (Entered: 05/14/2014)
Jul 17, 2014 229 Small Business Monthly Operating Report for Filing Period 4/1/14 - 4/30/14 Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) (Entered: 07/17/2014)
Jul 17, 2014 230 Small Business Monthly Operating Report for Filing Period 5/1/14 - 5/31/14 Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) (Entered: 07/17/2014)
Show 10 more entries
Jan 28, 2015 240 Hearing Set (RE: related document(s)238 Motion to Convert Case filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 2/24/2015 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (Green, Yolanda) (Entered: 01/28/2015)
Feb 2, 2015 241 Notice Notice of Change in Hourly Billing Rates for Grobstein Teeple, LLP Filed by Financial Advisor Grobstein Teeple Financial Advisory Services, LLP. (Grobstein, Howard) (Entered: 02/02/2015)
Feb 25, 2015 242 Order Converting Case to Chapter 7 (BNC-PDF). Trustee Howard B Grobstein (TR) removed from the case. New Trustee Assignment within 24 hours. (BNC-PDF) Signed on 2/25/2015 (RE: related document(s)238 Motion to Convert Case filed by Trustee Howard B Grobstein (TR)). (Green, Yolanda) (Entered: 02/25/2015)
Feb 25, 2015 243 Document Hearing Held re Motion - Motion granted. (RE: related document(s)238 Motion to Convert Case filed by Trustee Howard B Grobstein (TR)) (Green, Yolanda) (Entered: 02/25/2015)
Feb 27, 2015 244 Notice of Increased Hourly Rates Charged by Marshack Hays LLP; with Proof of Service Filed by Trustee Howard B Grobstein (TR). (Marshack, Richard) (Entered: 02/27/2015)
Feb 27, 2015 245 BNC Certificate of Notice - PDF Document. (RE: related document(s)242 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2015. (Admin.) (Entered: 02/27/2015)
Mar 3, 2015 246 Notice of appointment and acceptance of trustee Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) (Entered: 03/03/2015)
Mar 5, 2015 247 Notice of Change of Address of Counsel Filed by Creditor Scot A Brown. (Long, Michael) (Entered: 03/05/2015)
Mar 12, 2015 248 Motion for Order Clarifying Previous Employment Orders and Confirming that Marshack Hays LLP and Grobstein Teeple, LLP Remain Employed as Professionals to the Estate After Conversion; Declarations of Howard B. Grobstein, Martina A. Slocomb and Joshua R. Teeple in support Filed by Trustee Howard B Grobstein (TR) (Slocomb, Martina) (Entered: 03/12/2015)
Mar 12, 2015 249 Notice of motion/application with Proof of Service Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)248 Motion for Order Clarifying Previous Employment Orders and Confirming that Marshack Hays LLP and Grobstein Teeple, LLP Remain Employed as Professionals to the Estate After Conversion; Declarations of Howard B. Grobstein, Martina A. Slocomb and Joshua R. Teeple in support Filed by Trustee Howard B Grobstein (TR)). (Slocomb, Martina) (Entered: 03/12/2015)

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
6:12-bk-16268
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Mar 13, 2012
Type
involuntary
Terminated
Jun 28, 2018
Converted
Feb 25, 2015
Confirmation
May 10, 2012
Updated
Apr 16, 2022
Last checked
Feb 28, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    International Environmental Solutions Corporation
    25685 Sherman Road
    Menifee, CA 92585
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx9999
    dba IES Corporation

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 510
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    Petitioning Creditor

    Blaine Scott Molle
    3035 Champion Street
    Chino Hills, CA 91709

    Petitioning Creditor

    Denise Molle
    3035 Champion Street
    Chino Hills, CA 91709

    Petitioning Creditor

    Linda Babb
    2813 Eckleson
    Lakewood, CA 90712

    Petitioning Creditor

    James Hinkle
    3891 Allen Glen Drive
    Reno, NV 89503

    Petitioning Creditor

    Karen Bertram
    7755 Center Avenue Ste 1100
    Huntington Beach, CA 92647

    Represented By

    Giovanni Orantes
    Orantes Law Firm PC
    3435 Wilshire Blvd Ste 2920
    Los Angeles, CA 90010
    888-619-8222
    Fax : 877-789-5776
    Email: go@gobklaw.com

    Trustee

    Howard B Grobstein (TR)
    Grobstein Teeple
    3403 10th Street, Suite 711
    Riverside, CA 92501-3627
    951-234-0951

    Represented By

    Richard A Marshack
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: rmarshack@marshackhays.com
    Martina A Slocomb
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: mslocomb@marshackhays.com

    U.S. Trustee

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

    Represented By

    Michael J Bujold
    US Department of Justice
    3685 Main St Ste 300
    Riverside, CA 92501
    951-276-6061
    Fax : 951-276-6973
    Email: Michael.J.Bujold@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3685 Main St Ste 300
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    TERMINATED: 03/25/2013
    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov
    TERMINATED: 03/25/2013
    Jason K Schrader
    3801 University Ave
    Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: jason.K.Schrader@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 AAA Tree Service LLC 11 6:2023bk12229
    Sep 29, 2022 Mainstream Investment LLC 7 6:2022bk13656
    Jan 27, 2021 Linehaulers Trucking Inc 7 6:2021bk10386
    Sep 23, 2020 SSAJMA LLC 7 6:2020bk16437
    Jul 10, 2020 The Grill at Antlers Inn. 11 6:2020bk14708
    Jun 19, 2017 RLH Distribution Services, Inc. 7 6:17-bk-15085
    Oct 28, 2016 Amatulli Auto Parts, Inc. 7 6:16-bk-19641
    Apr 1, 2014 Ikon Salon & Spa Inc. 11 6:14-bk-14228
    Mar 12, 2013 I.E. Bikes, Inc. 7 6:13-bk-14351
    Jan 6, 2013 Tract Star, Inc. 7 6:13-bk-10201
    Nov 2, 2012 DJL Trucking, Inc. 11 6:12-bk-34807
    Nov 2, 2012 Lonsdale Trucking, Inc. 11 6:12-bk-34804
    Sep 14, 2012 DJL Trucking, Inc. 11 6:12-bk-31323
    Nov 11, 2011 INTERNATIONAL ENVIRONMENTAL SOLUTIONS 11 6:11-bk-44755
    Jul 12, 2011 Harikrishna Investment, Inc. 11 6:11-bk-32540