California Southern Bankruptcy Court

Case number: 3:16-bk-07584 - Apmetrix, Inc., a Delaware corporation - California Southern Bankruptcy Court

Case Information
Case title
Apmetrix, Inc., a Delaware corporation
Chapter
7
Judge
Laura S. Taylor
Filed
12/15/2016
Last Filing
12/13/2019
Asset
Yes
Vol
v
Docket Header

Closed




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 16-07584-LT7

Assigned to: Judge Laura S. Taylor
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/15/2016
Date converted:  04/07/2017
Date terminated:  12/13/2019
341 meeting:  05/11/2017
Deadline for objecting to discharge:  03/27/2017

Debtor

Apmetrix, Inc., a Delaware corporation

6450 Lusk Boulevard, #E208
San Diego, CA 92121
SAN DIEGO-CA
Tax ID / EIN: 46-1117728

represented by
John Smaha

Smaha Law Group, APC
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: [email protected]

Trustee

Leslie T. Gladstone

5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887

represented by
Christin A. Batt

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

Leslie T. Gladstone

5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
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
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/13/2019252Docket 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 (Slaughter, S.) (Entered: 12/13/2019)
07/17/2019251Docket 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 Leslie T. Gladstone . 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 (Cheri Lefman) (Entered: 07/17/2019)
05/15/2019250Docket Text
BNC Court Certificate of Notice. (related documents 249 Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 05/17/2019. (Admin.) (Entered: 05/17/2019)
05/14/2019249Docket Text
Notice of Trustee's Final Report and Application for Compensation filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents 248 Trusee's Final Report (TFR)) (Gladstone, Leslie) (Entered: 05/14/2019)
05/14/2019248Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leslie T. Gladstone . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Cheri Lefman) (Entered: 05/14/2019)
04/09/2019247Docket Text
BNC Court Certificate of Notice. (related documents 246 Order re: Notice of Intended Action) Notice Date 04/11/2019. (Admin.) (Entered: 04/11/2019)
04/09/2019246Docket Text
Order on Trustee's Notice of Intended Action Re: Allowance of Compensation or Reimbursement of Expenses of Chapter 7 Trustee; with BNC Service (Related Doc # 232) signed on 4/9/2019. (Slaughter, S.) (Entered: 04/09/2019)
04/05/2019245Docket Text
BNC Court Certificate of Notice. (related documents 240 Order re: Application for Compensation) Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
04/04/2019244Docket Text
BNC Court Certificate of Notice. (related documents 241 Order re: Application for Compensation) Notice Date 04/06/2019. (Admin.) (Entered: 04/06/2019)
04/04/2019242Docket Text
Minute Order
. Hearing DATE: 04/04/2019, MATTER: APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: FINANCIAL LAW GROUP, TRUSTEE'S ATTORNEY AND APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: OFFICE OF C.R. BARCLAY, CPA
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (675954)). (related documents 229 , 231 )(ShawnaZucconi) (Entered: 04/04/2019)