Assigned to: Chief Judge Laura S. Taylor Chapter 11 Voluntary No asset |
|
Debtor Ace Service Centers, Inc.
14144 Peachtree Lane Poway, CA 92064 SAN DIEGO-CA Tax ID / EIN: 14-2008044 dba Ace Tire Centers of Chula Vista dba Ace Tire Centers of El Cajon fdba Ace Tire Centers of Poway dba Ace Tire Centers of Kerny Mesa dba Ace Tire Centers of Lemon Grove |
represented by |
Judith A. Descalso
960 Canterbury Pl. Suite 340 Escondido, CA 92025 (760) 745-8380 Fax : (760) 860-9800 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/14/2017 | 268 | Docket 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.) |
02/02/2017 | 267 | Docket 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 James L. Kennedy . 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) |
08/24/2016 | 266 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents [265] Order re: Motion for Relief from Stay) Notice Date 08/26/2016. (Admin.) |
08/23/2016 | 265 | Docket Text Order Regarding Motion for Relief from Stay; with Service by BNC (Related Doc # [260]) signed on 8/23/2016. (Li, J.) |
08/19/2016 | 264 | Docket Text Proof of Service Proposed Order For Relief filed by Daniel R. Tamez on behalf of April Tran . (Li, J.) |
08/04/2016 | 263 | Docket Text Minute Order. Hearing DATE: 08/04/2016, MATTER: OPPOSITION TO TRUSTEE'S FINAL REPORT AND APPLICATIONS FOR COMPENSATION OF PROFESSIONALS FILED ON BEHALF OF APRIL TRAN DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (465137)). (related documents [243])(Shawna Dahl) |
08/02/2016 | 262 | Docket Text Proof of Service (related documents [260] Motion for Relief from Stay, [261] Notice of filing of Motion for Relief from Stay) filed by Daniel R. Tamez on behalf of April Tran . (Li, J.) |
08/02/2016 | 261 | Docket Text Amended Notice of Filing of a Motion for Relief from Automatic Stay RS # DRT-1. filed by Daniel R. Tamez on behalf of April Tran . Notice Served On: 8/2/2016. Request for Hearing & Opposition due by: 8/15/2016. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 8/18/2016. (related documents [260] Motion for Relief from Stay) (Li, J.) |
08/02/2016 | 260 | Docket Text Amended Motion for Relief from Stay, RS # DRT-1 Fee Paid Fee Amount $ 0.00 filed by Daniel R. Tamez on behalf of April Tran (Attachments: # (1) Declaration) (related documents [247] Motion for Relief from Stay) (Li, J.) |
08/02/2016 | 259 | Docket Text Tentative Ruling. Department 3: Hearing Date and Time: 08/04/2016 @ 10:00 AM (related document [243])(Admin.) |