California Southern Bankruptcy Court

Case number: 3:11-bk-19642 - The McCahill Group, LLC - California Southern Bankruptcy Court

Case Information
Case title
The McCahill Group, LLC
Chapter
7
Judge
Peter W. Bowie
Filed
12/02/2011
Last Filing
10/05/2016
Asset
No
Vol
v
Docket Header

AwaitClo, wNDR




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 11-19642-PB7

Assigned to: Judge Peter W. Bowie
Chapter 7
Voluntary
No asset


Date filed:  12/02/2011
341 meeting:  01/18/2012
Deadline for filing claims:  03/06/2012

Debtor

The McCahill Group, LLC

4275 Executive Square, Suite 350
La Jolla, CA 92037
SAN DIEGO-CA
Tax ID / EIN: 20-5163478
dba
Troop Transition International

dba
Troops 2 Truckers

dba
Troops 2 Energy

dba
Troops 2 Roughnecks

dba
Troop Transition


represented by
William P. Fennell

Law Office of William P. Fennell, APLC
501 W. Broadway, Suite 1850
San Diego, CA 92101
619-325-1560
Fax : 619-325-1558
Email: [email protected]

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555
represented by
Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-906-5593
Email: [email protected]

Roberta S. Robinson

Kirby & McGuinn
707 Broadway, Suite 1750
San Diego, CA 92101
619-398-3358
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/05/2016226Docket Text
Order Approving Account, Discharging Trustee and Closing Estate. It appearing to the Court that Trustee, the Chapter 7 Trustee, has reduced the property and effects of the estate of the above-named debtor(s) to cash, or has disposed of said property and effects with approval of Court; the Trustee has made distribution as required by order of this Court and has rendered a full and complete account; and the Trustee has performed all other duties required of him in the administration of said estate; IT IS ORDERED that the accounts of the Trustee be approved and allowed; the Trustee be discharged and relieved of his trust; the bond of the Trustee, or blanket bond as it applies to this estate, be canceled and any sureties be released from further liability, except any liability which may have accrued during the time such bond was in effect; and the case is hereby closed. The debtor is relieved of any further responsibility for keeping this Court and the Trustee advised of his current mailing address. Barry K. Lander, Clerk (Li, J.)
10/05/2016225Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Leonard J. Ackerman . The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by US Trustee (Todd Tappe)
08/08/2016224Docket Text
Notice regarding Transmittal of Unclaimed Funds in Chapter 7 Case. filed by Leonard J. Ackerman . (Duran, K.)
08/04/2016223Docket Text
Receipt of Unclaimed Funds in the Amount of $46.20. Receipt Number 229553. (Admin.)
08/04/2016222Docket Text
Receipt of Unclaimed Funds in the Amount of $163.08. Receipt Number 229552. (Admin.)
08/04/2016221Docket Text
Receipt of Unclaimed Funds in the Amount of $1808.11. Receipt Number 229551. (Admin.)
08/04/2016220Docket Text
Receipt of Unclaimed Funds in the Amount of $318.61. Receipt Number 229550. (Admin.)
08/04/2016219Docket Text
Receipt of Unclaimed Funds in the Amount of $141.87. Receipt Number 229549. (Admin.)
03/24/2016218Docket Text
Notice of Change of Address filed by Randolph Donnelly . (Li, J.)
02/11/2016217Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [216] Order for Compensation) Notice Date 02/13/2016. (Admin.)