California Southern Bankruptcy Court

Case number: 3:16-bk-04912 - Leader Bike, LLC - California Southern Bankruptcy Court

Case Information
Case title
Leader Bike, LLC
Chapter
7
Judge
Louise DeCarl Adler
Filed
08/10/2016
Last Filing
02/26/2020
Asset
Yes
Vol
v
Docket Header

ConsMem, Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 16-04912-LA7

Assigned to: Judge Louise DeCarl Adler
Chapter 7
Voluntary
Asset


Date filed:  08/10/2016
341 meeting:  11/30/2016
Deadline for filing claims:  12/27/2016

Debtor

Leader Bike, LLC

2335-C Paseo De Las Americas
San Diego, CA 92154
SAN DIEGO-CA
Tax ID / EIN: 26-4687552

represented by
Leader Bike, LLC

PRO SE

Geoffrey E. Marr

Law Offices of Geoffrey E. Marr
402 W. Broadway, Suite 860
San Diego, CA 92101
(619) 238-1198
Email: [email protected]
TERMINATED: 01/02/2018

Trustee

James L. Kennedy

PO Box 28459
San Diego, CA 92198-0459
(858) 451-8859

represented by
Gary B. Rudolph

Sullivan Hill Rez & Engel, APLC
600 B Street, Suite 1700
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
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets
Date Filed#Docket Text
02/26/202041Docket 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 (Duran, K.)
03/19/201839Docket Text
BNC Court Certificate of Notice. (related documents 38 Notice of Withdrawal of Proof of Claim) Notice Date 03/21/2018. (Admin.) (Entered: 03/21/2018)
03/16/201838Docket Text
Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 3, FRANCHISE TAX BOARD. filed by FRANCHISE TAX BOARD (Hutty, Kevin)
06/15/201737Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [35] Transfer of Claim) Notice Date 06/17/2017. (Admin.)
06/13/201735Docket Text
Transfer of Claim Transfer Agreement 3001 (e) 2 Re: Proof of Claim No. 1, Fredenberg Beams; To Tony M. Chang, Fee Amount $25 filed by William P. Fennell on behalf of Tony M Chang.(Fennell, William)
11/02/201634Docket Text
Notice of Continuance of Meeting of Creditors
on 11/30/2016 at 01:00 PM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7)
. Debtor appeared. (Kennedy, James) (Entered: 11/02/2016)
10/24/201633Docket Text
MEMBER CASE: All proceeding should be filed on the Lead Consolidated case. : 16-04510-LA7 (Elimu, M.)
10/24/201632Docket Text
Proof of Service filed by Gary B. Rudolph on behalf of James L. Kennedy. (related documents [28] Order re: Motion for Consolidation) (Rudolph, Gary)
10/21/201631Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [28] Order re: Motion for Consolidation) Notice Date 10/23/2016. (Admin.)
10/21/201630Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [28] Order re: Motion for Consolidation) Notice Date 10/23/2016. (Admin.)