California Southern Bankruptcy Court

Case number: 3:14-bk-05554 - Ryderz Compound, Inc. - California Southern Bankruptcy Court

Case Information
Case title
Ryderz Compound, Inc.
Chapter
7
Judge
Christopher B. Latham
Filed
07/11/2014
Last Filing
05/11/2016
Asset
Yes
Vol
v
Docket Header

Asset7, CrtNote




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 14-05554-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  07/11/2014
341 meeting:  09/19/2014
Deadline for filing claims:  11/13/2014
Deadline for financial mgmt. course:  10/27/2014

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
 
 

Latest Dockets
Date Filed#Docket Text
05/11/2016208Docket 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.)
04/29/2016207Docket 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)
02/23/2016206Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [204] Order) Notice Date 02/25/2016. (Admin.)
02/23/2016205Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [203] Order re: Notice of Intended Action) Notice Date 02/25/2016. (Admin.)
02/23/2016204Docket 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.)
02/23/2016203Docket 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.)
01/25/2016202Docket 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)
01/25/2016201Docket 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.)
01/25/2016200Docket Text
Court Certificate of Mailing- BNC (related documents [199] Notice of Intended Action and Opportunity for Hearing) Notice Date 01/27/2016. (Admin.)
01/25/2016199Docket 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)