California Southern Bankruptcy Court

Case number: 3:01-bk-10964 - Tri-National Development Corp. - California Southern Bankruptcy Court

Case Information
Case title
Tri-National Development Corp.
Chapter
11
Judge
Laura S. Taylor
Filed
10/23/2001
Last Filing
05/06/2021
Asset
Yes
Vol
v
Docket Header

ConsLead




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 01-10964-LT11

Assigned to: Judge Laura S. Taylor
Chapter 11
Voluntary
Asset


Date filed:  10/23/2001
341 meeting:  11/29/2001

Debtor

Tri-National Development Corp.

Tri-National Development Corp.
480 Camino Del Rio S., Ste. 140
San Diego, CA 92108
SAN DIEGO-CA
(619) 718-6370
Tax ID / EIN: 33-0741573

represented by
Colin W. Wied

C. W. Wied Professional Corporation
4232 Altamirano Way
San Diego, CA 92103
(619) 338-4030
Fax : (619) 338-4022
Email: [email protected]

Trustee

Douglas P. Wilson

450 "B" Street
Suite 1900
San Diego, CA 92101

represented by
Christopher V. Hawkins

Sullivan Hill Rez & Engel, APLC
600 B Street
Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: [email protected]

James P. Hill

Sullivan Hill Rez & Engel, APLC
600 B Street
Ste. 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
(619) 557-5013
represented by
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/06/20211131Docket Text
Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Michael Williams, Clerk of Court (Rodriguez-Olivas, J.)
05/27/20201130Docket Text
BNC Court Certificate of Notice. (related documents [1128] Order Dismissing Bankruptcy Case) Notice Date 05/29/2020. (Admin.)
05/27/20201129Docket Text
BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 05/29/2020. (Admin.)
05/26/20201128Docket Text
Order Regarding Dismissing Chapter 11 Case as to Debtor Tri-National Development Corp..; with BNC Service. (related documents [1119] Order to Show Cause, [1127] Minute Order) Signed on 5/26/2020. (Cary, B.)
05/14/20201127Docket Text
Minute Order. Hearing DATE: 05/14/2020, MATTER: ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED WITH UN-ADMINISTERED ASSETS DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (755793)). (related documents [1119])(RussellPaluso)
05/13/20201126Docket Text
Tentative Ruling. Department 3: Hearing Date and Time: 05/14/2020 @ 10:00 AM (related document [1119])(Admin.)
05/12/20201125Docket Text
Operating Report, 01/01/20 through 03/31/20 filed by James P. Hill on behalf of Douglas P. Wilson. (Attachments: # (1) Certificate of Service) (Hill, James)
05/04/20201124Docket Text
Notice of Change of Address filed by William Fox. (Cary, B.)
05/01/20201123Docket Text
Statement [Trustee's Statement of No Opposition to This Court's Order to Show Cause Why Case Should Not Be Dismissed with Un-administered Assets [ECF 1119]] filed by James P. Hill on behalf of Douglas P. Wilson. (Attachments: # (1) Certificate of Service) (related documents [1119] Order to Show Cause) (Hill, James)
04/29/20201122Docket Text
Notice of Change of Address filed by Arlene Moyer. (Cary, B.)