|
Assigned to: Judge Louise DeCarl Adler Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Xelan Pension Services, Inc.
401 West A Street, Suite 2210 San Diego, CA 92101 SAN DIEGO-CA Tax ID / EIN: 95-3456602 |
represented by |
Martin A. Eliopulos
Higgs, Fletcher & Mack LLP 401 West A Street, Suite 2600 San Diego, CA 92101 (619) 236-1551 Fax : (619) 696-1410 Email: [email protected] John L. Morrell
Higgs, Fletcher and Mack 401 West "A" Street Suite 2600 San Diego, CA 92101-1551 619-236-1551 Fax : (619) 696-1410 Email: [email protected] |
Trustee William A. Leonard, Jr
Trustees Office of William Leonard, Jr. 6625 South Valley View Blvd. Bldg B, Suite 224 Las Vegas, NV 89119 702-262-9322 |
represented by |
Jonathan S. Dabbieri
Sullivan, Hill, Lewin, Rez & Engel, APLC 550 West C Street Suite 1500 San Diego, CA 92101-3540 (619) 233-4100 Fax : 619-231-4372 Email: [email protected] Christopher V. Hawkins
Sullivan, Hill, Lewin, Rez & Engel 550 West C Street, Suite 1500 San Diego, CA 92101 619-233-4100 Email: [email protected] James P. Hill
Sullivan, Hill, Lewin, Rez & Engel, APLC 550 West C Street, Suite 1500 San Diego, CA 92101 619-233-4100 Fax : (619) 231-4372 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/06/2010 | 83 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 81Final Decree) Service Date 07/08/2010. (Admin.) (Entered: 07/08/2010) |
07/06/2010 | 82 | Docket Text Final Decree and Order Closing Case entered on 7/06/2010, Administratively closed as of this date. (Cruz, L.) (Entered: 07/06/2010) |
07/02/2010 | 81 | Docket Text Final Decree and close case; with BNC Service signed on 7/2/2010. (Cruz, L.) (Entered: 07/06/2010) |
04/15/2009 | 80 | Docket Text Undeliverable Mail (related documents 77Order re: Notice of Intended Action) (Cruz, L.) (Entered: 04/16/2009) |
04/07/2009 | 79 | Docket Text Notice of Entry of Orderre Order on Trustee's Notice of Intended Action & Opportunity for Hearing (re Distribution/Consolidation of Pension Estate)filed by Christopher V. Hawkins on behalf of William A. Leonard Jr. (Attachments: 1Certificate of Service) (related documents 77Order re: Notice of Intended Action) (Hawkins, Christopher). Modified on 4/8/2009 (McGrew, J.). (Entered: 04/07/2009) |
04/06/2009 | 78 | Docket Text Certificate of Mailing on ORDER: I hereby certify that a copy of the Order was mailed this date to the Ch 11 Trustee, Attorney for Ch 11 Trustee (Hawkins), UST, Debtor, and Attorneys for Debtor (Morrell/Eliopulos), at their respective addresses as the same appear in the records of this case. Barry K. Lander, Clerk (related documents 77Order re: Notice of Intended Action) (McGrew, J.) (Entered: 04/06/2009) |
04/06/2009 | 77 | Docket Text Order on Trustee's Notice of Intended Action & Opportunity for Hearing (re Distribution/Consolidation of Pension Estate) (GRANTED) (Related Doc # 76) signed on 4/6/2009. (McGrew, J.) (Entered: 04/06/2009) |
10/21/2008 | 76 | Docket Text Notice of Intended Action re:Distribute Funds and Consolidate Estatefiled by Christopher V. Hawkins on behalf of William A. Leonard Jr. Notice Served On: 10/21/2008. Unless an Order Shortening Time has been entered, Request for Hearing & Opposition due by: 11/21/2008 (Attachments: 1Certificate of Service) (Hawkins, Christopher) (Entered: 10/21/2008) |
08/07/2008 | 75 | Docket Text Certificate of Mailing on ORDER: I hereby certify that a copy of the Order was mailed this date to the Movant, the Trustee, and the US Trustee at their respective addresses as the same appear in the records of this case. Barry K. Lander, Clerk (related documents 74Order on Objection to Claim) (Cruz, L.) (Entered: 08/07/2008) |
08/07/2008 | 74 | Docket Text Order Granting Objection to Claim (Disallowing Claim #13 of Charles D. Kennard, MD) (related documents 72) signed on 8/7/2008. (Cruz, L.) (Entered: 08/07/2008) |