California Southern Bankruptcy Court

Case number: 3:17-bk-07417 - XPLORADOR, Inc. - California Southern Bankruptcy Court

Case Information
Case title
XPLORADOR, Inc.
Chapter
11
Judge
Louise DeCarl Adler
Filed
12/11/2017
Last Filing
07/01/2018
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 17-07417-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset


Date filed:  12/11/2017
341 meeting:  01/09/2018
Deadline for objecting to discharge:  03/12/2018

Debtor

XPLORADOR, Inc.

3691 Via Mercado, Suite 18
La Mesa, CA 91941
SAN DIEGO-CA
Tax ID / EIN: 81-1660852

represented by
Marc A. Duxbury

Law Offices of Marc A. Duxbury
1901 Camino Vida Roble, Suite 114
Carlsbad, CA 92008
760-438-5291
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
Corina R Pandeli

DOJ-Ust
402 W. Broadway, Suite 600
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/18/201713Docket Text
Statement of Disinterestedness filed by Marc A. Duxbury on behalf of XPLORADOR, Inc.. (Duxbury, Marc) (Entered: 12/18/2017)
12/18/201712Docket Text
Application to Employ with Agreement for employment filed by Marc A. Duxbury on behalf of XPLORADOR, Inc. (Duxbury, Marc) (Entered: 12/18/2017)
12/18/201711Docket Text
Statement of Operations for Small Business filed by Marc A. Duxbury on behalf of XPLORADOR, Inc.. (Duxbury, Marc) (Entered: 12/18/2017)
12/18/201710Docket Text
Balance of Schedules: Schedules A/B - J , Statement of Financial Affairs, Summary of Assets and Liabilities and Statistical Information , Schedules I - Income of Individual Debtor(s), Schedules J - Expenses of Individual Debtor(s), with Proof of Service. filed by Marc A. Duxbury on behalf of XPLORADOR, Inc.. (related documents 1 Chapter 11 Voluntary Petition) (Duxbury, Marc) (Entered: 12/18/2017)
12/14/20179Docket Text
BNC Court Certificate of Notice. (related documents 6 Status Conference(hrg)(Order)) Notice Date 12/16/2017. (Admin.) (Entered: 12/16/2017)
12/14/20176Docket Text
Order re; 1) Setting Status Conference 2) Setting Compliance Deadlines and 3) Setting Sanctions, including Dismissal, Conversion or Appointment of a Chapter 11 Trustee or Examiner because of Noncompliance with Above -Reference Requirements with BNC Service
HEARING Scheduled for 1/18/2018 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse
. (related documents 1 Chapter 11 Voluntary Petition) signed on 12/14/2017. (Duran, K.) (Entered: 12/14/2017)
12/13/20178Docket Text
BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 12/15/2017. (Admin.) (Entered: 12/15/2017)
12/13/20175Docket Text
Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors,
341(a) meeting to be held on 1/9/2018 at 10:00 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101 (Ch11)
Objections for Discharge due by 3/12/2018. (Duran, K.) (Entered: 12/13/2017)
12/13/20174Docket Text
Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 12/13/2017)
12/12/20177Docket Text
BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 12/14/2017. (Admin.) (Entered: 12/14/2017)