|
Assigned to: Judge Christopher B. Latham Chapter 7 Voluntary Asset |
|
Debtor Ryderz Compound, Inc.
1905 Aston Ave. Ste101 Carlsbad, CA 92008 SAN DIEGO-CA Tax ID / EIN: 45-2752408 aka Ryderz aka Ryderz Hawaii |
represented by |
Christian McLaughlin
Legal Objective P. O. Box 235333 Encinitas, CA 92023 (760) 431-2200 Fax : (760) 431-2244 Email: [email protected] |
Trustee Nancy Wolf
P.O. Box 420448 San Diego, CA 92142 (619) 239-9653 TERMINATED: 07/29/2014 |
represented by |
Dean T. Kirby, Jr.
Kirby & McGuinn, A.P.C. 707 Broadway, Suite 1750 San Diego, CA 92101 (619) 685-4000 Email: [email protected] Nancy Wolf
P.O. Box 420448 San Diego, CA 92142 (619) 239-9653 Email: [email protected] |
Trustee Leonard J. Ackerman
6977 Navajo Road, Suite 124 San Diego, CA 92119 619-463-0555 TERMINATED: 07/30/2014 |
represented by |
Leonard J. Ackerman
American Debt Relief 6977 Navajo Road Suite #124 San Diego, CA 92119 (619) 463-0555 Email: [email protected] Kathryn M.S. Catherwood
Foley & Lardner LLP 3579 Valley Centre Drive, Suite 300 San Diego, CA 92130 858-847-6723 Fax : 858-792-6773 Email: [email protected] Matthew J. Riopelle
Foley & Lardner, LLP 3579 Valley Centre Dr, Suite 300 San Diego, CA 92130 858-847-6700 Fax : 858-792-6773 |
Trustee Richard M Kipperman
PO Box 3010 La Mesa, CA 91944-3010 (619) 668-4508 |
represented by |
Richard M Kipperman
Corporate Management P.O. Box 3010 La Mesa, CA 91944-3010 (619) 668-4508 Email: [email protected] 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: [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 |
Date Filed | # | Docket Text |
---|---|---|
05/11/2016 | 208 | 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 (Cary, B.) |
04/29/2016 | 207 | 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 Richard M Kipperman . 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) |
02/23/2016 | 206 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents [204] Order) Notice Date 02/25/2016. (Admin.) |
02/23/2016 | 205 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents [203] Order re: Notice of Intended Action) Notice Date 02/25/2016. (Admin.) |
02/23/2016 | 204 | Docket Text Order Regarding Notice of Trustee's Final Report and Application for Compensation; with BNC Service (related documents [198] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 2/23/2016. (Cary, B.) |
02/23/2016 | 203 | Docket Text Order Regarding Final Application of Richard M Kipperman, Cahpter 7 Trustee for Compensation and Reimbursement of Expenses; with BNC Service (Related Doc # [199]) signed on 2/23/2016. (Cary, B.) |
01/25/2016 | 202 | Docket Text Court Notice Served On: 01/27/2016. Opposition due by: 02/17/2016. 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: 02/22/2016. (related document [200] Notice of Intended Action and Opportunity for Hearing) (Admin) |
01/25/2016 | 201 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents [198] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 01/27/2016. (Admin.) |
01/25/2016 | 200 | Docket Text Court Certificate of Mailing- BNC (related documents [199] Notice of Intended Action and Opportunity for Hearing) Notice Date 01/27/2016. (Admin.) |
01/25/2016 | 199 | Docket Text Notice of Intended Action and Opportunity for Hearing re: Allowance of compensation or reimbursement of expenses by trustee. for Richard M Kipperman, Trustee Chapter 7, Period: 7/11/2014 to 1/25/2016, Fee: $ 3,876.55, Expenses: $281.87. filed by Richard M Kipperman. (Kipperman, Richard) |