California Southern Bankruptcy Court

Case number: 3:18-bk-04259 - VC Airport Properties, LLC - California Southern Bankruptcy Court

Case Information
Case title
VC Airport Properties, LLC
Chapter
7
Judge
Christopher B. Latham
Filed
07/19/2018
Last Filing
08/10/2018
Asset
No
Vol
v
Docket Header

Closed




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-04259-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/19/2018
Date terminated:  08/10/2018
Debtor dismissed:  08/09/2018
341 meeting:  08/09/2018

Debtor

VC Airport Properties, LLC

8555 Aero Drive, Ste. 303
San Diego, CA 92123
SAN DIEGO-CA
Tax ID / EIN: 45-2405399

represented by
Deepalie Milie Joshi

Joshi Law Group
8555 Aero Drive
Suite 303
San Diego, CA 92123
619-822-7566
Email: [email protected]

Trustee

Christopher R. Barclay

P.O. Box 2819
La Mesa, CA 91943-2819
619-255-1529

 
 
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
08/10/201811Docket Text
Order Approving Trustee's Report of No Distribution and Closing Case. It appearing to the Court that the Trustee in the above-entitled case has filed a Report of No Distribution and that the said Trustee has performed all other duties required of the Trustee in the administration of said case; now, therefore, IT IS ORDERED that said report be and it hereby is approved and the case is closed; and the Trustee is discharged from and relieved of his trust. Barry K. Lander, Clerk (Admin.) (Entered: 08/10/2018)
08/10/201810Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Christopher R. Barclay, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 341(a) Meeting Held and Concluded. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) (Barclay, Christopher) (Entered: 08/10/2018)
08/09/201813Docket Text
BNC Court Certificate of Notice. (related documents 9 Trustee's Motion to Dismiss Bankruptcy Case and Order) Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018)
08/09/201812Docket Text
BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018)
08/09/20189Docket Text
Order Regarding Trustee's Motion to Dismiss Bankruptcy Case
as to Debtor VC Airport Properties, LLC
. The debtor has failed to appear and testify at the regularly scheduled and duly noticed Meeting of Creditors pursuant to 11 USC Sec 341(a); with BNC Service. (related documents 1 Chapter 7 Voluntary Petition) Signed on 8/9/2018. (Cary, B.) (Entered: 08/09/2018)
08/08/20188Docket Text
Notice of Filing of a Motion for Relief from Automatic Stay RS # WJD-1 filed by Walter J. De Lorrell III on behalf of San Diego County Treasurer Tax Collector. Notice Served On 8/8/2018. Request for Hearing & Opposition due on 08/20/2018 unless an objector is entitled to additional time under FRBP 9006. (related documents 6 Motion for Relief from Stay) (De Lorrell, Walter) Modified on 8/9/2018 (Cary, B.). (Entered: 08/08/2018)
08/08/20187Docket Text
Receipt of Motion for Relief from Stay( 18-04259-CL7) [motion,185] ( 181.00) Filing Fee. Fee Amount 181.00 Receipt number A14210112 (re: Doc# 6); (U.S. Treasury) (Entered: 08/08/2018)
08/08/20186Docket Text
Motion for Relief from Stay, RS # WJD-1 Fee Amount $ 181.00 filed by Walter J. De Lorrell III on behalf of San Diego County Treasurer Tax Collector (Attachments: # 1 Motion for 1) In Rem Relief from Automatic Stay Pursuant to 11 U.S.C. § 362(d)(4), Or, In the Alternative; 2) Relief from Automatic Stay for "Cause" Pursuant to 11 U.S.C. § 362 (d)(1); and Declaration of Della De Alba In Support Thereof # 2 Request for Judicial Notice In Support of Motion for (1) In Rem Relief from Automatic Stay Pursuant to 11 U.S.C. § 362(d)(4), Or In the Alternative; (2) Relief From The Automatic Stay for "Cause" Pursuant to 11 U.S.C. § 362(d)(1) # 3 Proof of Service) (De Lorrell, Walter) (Entered: 08/08/2018)
07/19/20185Docket Text
BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 07/21/2018. (Admin.) (Entered: 07/21/2018)
07/19/20184Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Christopher R. Barclay,
341(a) meeting to be held on 08/09/2018 at 10:00 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7).
(Joshi, Deepalie) (Entered: 07/19/2018)