California Southern Bankruptcy Court

Case number: 3:18-bk-00529 - All Romance E-Books, LLC - California Southern Bankruptcy Court

Case Information
Case title
All Romance E-Books, LLC
Chapter
7
Judge
Christopher B. Latham
Filed
01/31/2018
Last Filing
12/28/2023
Asset
Yes
Vol
v
Docket Header

AwaitClo, wNDR, Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-00529-CL7

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


Date filed:  01/31/2018
341 meeting:  03/01/2018
Deadline for filing claims:  05/31/2018

Debtor

All Romance E-Books, LLC

500 W Harbor Drive #1103
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 20-5084007

represented by
Christopher R. Bush

Christopher R. Bush
1081 Camino del Rio South, Suite 110
San Diego, CA 92108
619-678-1134
Fax : 619-678-1134
Email: [email protected]
TERMINATED: 06/28/2018

Michael G. Doan

Doan Law Firm
1930 S Coast Hwy Ste-206
Oceanside, CA 92054
760-450-3333
Email: [email protected]

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555

represented by
Roberta S. Robinson

Kirby & McGuinn
707 Broadway, Suite 1750
San Diego, CA 92101
619-398-3358
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
06/17/2019160Docket Text
Notice regarding Transmittal of Unclaimed Funds in Chapter 7 Case. filed by Leonard J. Ackerman . (Li, J.) (Entered: 06/18/2019)
06/17/2019159Docket Text
Receipt of Unclaimed Funds in the Amount of $30.86. Receipt Number 234259. (Admin.) (Entered: 06/17/2019)
05/22/2019158Docket Text
BNC Court Certificate of Notice. (related documents 157 Order) Notice Date 05/24/2019. (Admin.) (Entered: 05/24/2019)
05/21/2019157Docket Text
Order Regarding Notice of Trustee's Final Report and Application for Compensation; with BNC Service (related documents 154 Trustee's Final Report (TFR), 155 Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 5/21/2019. (Li, J.) Modified on 5/22/2019 (Li, J.). (Entered: 05/22/2019)
04/10/2019156Docket Text
BNC Court Certificate of Notice. (related documents 155 Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 04/12/2019. (Admin.) (Entered: 04/12/2019)
04/09/2019155Docket Text
Notice of Trustee's Final Report and Application for Compensation filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (related documents 154 Trusee's Final Report (TFR)) (Ackerman, Leonard) (Entered: 04/09/2019)
04/09/2019154Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leonard J. Ackerman . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Coleen E Craig) (Entered: 04/09/2019)
04/05/2019153Docket Text
BNC Court Certificate of Notice. (related documents 152 Order re: Notice of Intended Action) Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
04/05/2019152Docket Text
Order on Notice of Intended Action re Allowance of Compensation and Reimbursement of Expenses of Trustee signed on 4/5/2019; with BNC Service -- Leonard J. Ackerman, Fees awarded: $2538.71, Expenses awarded: $43.50. (Related Doc 149). (Li, J.). Modified on 5/3/2019 (McGrew, J.). (Entered: 04/05/2019)
03/08/2019150Docket Text
BNC Court Certificate of Notice. (related documents 149 Notice of Intended Action and Opportunity for Hearing) Notice Date 03/10/2019. (Admin.) (Entered: 03/10/2019)