Welcome to BusinessBankruptcies.com!

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

Solvis Staffing Services, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2018bk01291
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-18

Updated

9-13-23

Last Checked

5-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2018
Last Entry Filed
May 7, 2018

Docket Entries by Year

Mar 5, 2018 1 Petition Voluntary Petition for Non-Individuals Schedules & Statements Fee Amount $ 335.00. Declaration re: ECF due by 03/19/2018, Filed by Abigail O'Brient of Mintz Levin Cohn Ferris Glovsky & Popeo PC on behalf of Solvis Staffing Services, Inc.. (Attachments: # 1 Declaration Under Penalty of Perjury for Non-Individual Debtors # 2 Summary of Assets and Liabilities for Non-Individuals # 3 Schedule A - H # 4 Statement of Financial Affairs # 5 Rights and Responsibilities of Ch. 7 Debtors and Attorneys # 6 Disclosure of Compensation of Attorney for Debtor # 7 Corporate Ownership Statement (Rule 7007.1)) (O'Brient, Abigail) (Entered: 03/05/2018)
Mar 5, 2018 2 Declaration Re: Electronic Filing filed by Abigail O'Brient on behalf of Solvis Staffing Services, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (O'Brient, Abigail) (Entered: 03/05/2018)
Mar 5, 2018 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Nancy Wolf, 341(a) meeting to be held on 04/11/2018 at 08:00 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7). (O'Brient, Abigail) (Entered: 03/05/2018)
Mar 6, 2018 4 Notice of Missing Schedules and Statements, Schedules Due by 3/19/2018, (related documents 1 Chapter 7 Voluntary Petition) (Paluso, R.) Modified on 3/6/2018 (Paluso, R.). COURT NOTE: Entered in error. (Entered: 03/06/2018)
Mar 6, 2018 5 Receipt of filing fee for Chapter 7 Voluntary Petition. Receipt# A13855733 (Reynolds, R.) (Entered: 03/06/2018)
Mar 6, 2018 6 Notification to Disregard Prior Notice (related documents 4 Notice of Missing Schedules, Statement(s) and/or Plan) (Paluso, R.) (Entered: 03/06/2018)
Mar 7, 2018 7 Trustee's Rejection of Appointment. I was appointed as the Interim Trustee for the above-referenced case pursuant to a Notice of Appointment of Interim Trustee and Approved Standing Bond of approximately. I hereby reject appointment as Interim Trustee in this case because of a conflict of interest If I have received funds or property of this Estate, I will promptly turn over those funds or property to the Successor Trustee. Within ten (10) days following such turnover, I shall file a Final Report and Account with the Bankruptcy Court. filed by Nancy Wolf on behalf of Nancy Wolf. (Wolf, Nancy) (Entered: 03/07/2018)
Mar 7, 2018 8 Appointment of Successor Trustee James L. Kennedy Trustee Upon receipt of Trustee's Rejection of Appointment, the United States Trustee has authorized the appointment of a Successor Trustee as the next Trustee appearing on the rotation, named above. The Standing Bond is approved and deemed applicable to the case, unless otherwise noted. 341(a) meeting to be held on 04/05/2018 at 12:30 PM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7) (related documents 7 Trustee's Rejection of Appointment) (Paluso, R.) (Entered: 03/07/2018)
Mar 7, 2018 9 Request for Special Notice filed by Zev Shechtman on behalf of COURTESY NEF. (Shechtman, Zev) (Entered: 03/07/2018)
Mar 7, 2018 10 Request for Special Notice filed by Eric Israel on behalf of COURTESY NEF. (Israel, Eric) (Entered: 03/07/2018)
Show 4 more entries
Apr 3, 2018 15 Request for Special Notice filed by John Meno on behalf of Zurich American Insurance Company. (Meno, John) (Entered: 04/03/2018)
Apr 4, 2018 16 Request for Special Notice filed by Commonwealth of Pennsylvania. (Paluso, R.) (Entered: 04/04/2018)
Apr 6, 2018 17 Trustee's Initial Report & 341 Meeting Held and Concluded. (Kennedy, James) (Entered: 04/06/2018)
Apr 10, 2018 18 Trustee's Request to Set Claims Bar Date. filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 04/10/2018)
Apr 10, 2018 19 Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 7/9/2018, (related documents 18 Trustee's Request to Set Claims Bar Date) (Paluso, R.) (Entered: 04/10/2018)
Apr 12, 2018 20 BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents 19 Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 04/12/2018. (Admin.) (Entered: 04/12/2018)
Apr 24, 2018 21 Receipt of Motion Filing Fee - $181.00 by BC. Receipt Number 232611. (Admin.) (Entered: 04/24/2018)
Apr 25, 2018 22 Motion for Relief from Stay, RS # DAM-1; Fee Amount $ 181.00 filed by Joel Thomas on behalf of Robert Fetzer. (Paluso, R.) (Entered: 04/25/2018)
Apr 25, 2018 23 Notice of Filing of a Motion for Relief from Automatic Stay RS # DAM-1. filed by Joel Thomas on behalf of Robert Fetzer . Notice Served On 4/23/2018. Request for Hearing & Opposition due on 5/4/2018 unless an objector is entitled to additional time under FRBP 9006. (related documents 22 Motion for Relief from Stay) (Paluso, R.) (Entered: 04/25/2018)
Apr 30, 2018 24 Application to Employ [EX PARTE APPLICATION FOR AUTHORITY TO EMPLOY GENERAL COUNSEL FOR TRUSTEE] filed by Gary B. Rudolph on behalf of James L. Kennedy (Attachments: # 1 Declaration [DECLARATION OF GARY B. RUDOLPH, ESQ., IN SUPPORT OF EX PARTE APPLICATION FOR AUTHORITY TO EMPLOY GENERAL COUNSEL FOR TRUSTEE] # 2 Proof of Service) (Rudolph, Gary) (Entered: 04/30/2018)

There are 5 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 Southern Bankruptcy Court
Case number
3:2018bk01291
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
Mar 5, 2018
Type
voluntary
Terminated
Dec 2, 2020
Updated
Sep 13, 2023
Last checked
May 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alba, Luz
    Alcaraz, Rodrigo Martinez
    Almeracya, Mariela
    Alocer, Eric c/o Ray Wang
    Alonzo, William
    Altreche, Israel
    Alvarado Hernandez, Faustino
    Alvarado, Refugio
    Amezcua, Sonia
    Arguello, Yvette
    Armour, Paul
    Arrecis, Jose
    AT&T
    AT&T Mobility Business
    Avila, Karen
    There are 189 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Solvis Staffing Services, Inc.
    500 La Terraza Blvd., Suite 110
    Escondido, CA 92025
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx1620

    Represented By

    Abigail O'Brient
    Mintz Levin Cohn Ferris Glovsky & Popeo PC
    3580 Carmel Mountain Road
    Suite 300
    San Diego, CA 92130
    858-314-1500
    Email: aobrient@mintz.com

    Trustee

    Nancy Wolf
    P.O. Box 420448
    San Diego, CA 92142
    858-279-7031
    TERMINATED: 03/07/2018

    Trustee

    James L. Kennedy
    PO Box 28459
    San Diego, CA 92198-0459
    (858) 451-8859

    Represented By

    Gary B. Rudolph
    SULLIVAN HILL LEWIN REZ & ENGEL
    550 West C Street, Suite 1500
    San Diego, CA 92101
    619.233.4100
    Fax : 619.231.4372
    Email: rudolph@sullivanhill.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 JCrew Inc. 7 3:2024bk00659
    Jan 8 NSI Services LLC 7 3:2024bk00039
    Nov 15, 2023 Global Pacific Management, LLC 7 3:2023bk03587
    Aug 23, 2023 SDHI, Inc. 7 3:2023bk02504
    Oct 19, 2022 MMJS Engineering 11V 3:2022bk02691
    Feb 3, 2021 Global Pacific Management, LLC 11 6:2021bk10556
    Jun 22, 2020 Wood Protection Technologies, Inc. 11 1:2020bk14273
    Jun 22, 2020 Eco Building Products, Inc. 11 1:2020bk14262
    Oct 24, 2018 Reinforcing Ready, Inc. 7 3:2018bk06356
    Oct 31, 2017 Melek Tzadik Covenant Holdings 11 3:17-bk-06624
    Jul 1, 2016 FT ENG INC. 7 3:16-bk-04136
    Apr 2, 2014 Iglesia Monte De Los Olivos, Inc. 11 3:14-bk-02625
    Apr 10, 2012 Eduardo's Produce Inc 7 3:12-bk-05098
    Sep 13, 2011 Ultra-Flex Moulding, Inc. 11 3:11-bk-15263
    Aug 24, 2011 Distillery East, Inc. 7 3:11-bk-14104