California Southern Bankruptcy Court

Case number: 3:18-bk-07445 - FlyDive, Inc. - California Southern Bankruptcy Court

Case Information
Case title
FlyDive, Inc.
Chapter
7
Judge
Christopher B. Latham
Filed
12/19/2018
Last Filing
03/19/2020
Asset
Yes
Vol
v
Docket Header

Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-07445-CL7

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


Date filed:  12/19/2018
341 meeting:  03/07/2019
Deadline for filing claims:  06/05/2019

Debtor

FlyDive, Inc.

2620 S Maryland Pkwy
# 14-844
Las Vegas, NV 89109-8300
SAN DIEGO-CA
Tax ID / EIN: 46-3418613

represented by
Arash Shirdel

Pacific Premier Law Group
200 E. Sandpointe Avenue, Suite 500
Santa Ana, CA 92707
949-629-3690
Email: [email protected]

Trustee

Gerald H. Davis

PO Box 124539
San Diego, CA 92112-4539
619-400-9997

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
03/19/202071Docket 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 (Rodriguez, J.)
03/17/202070Docket 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 Gerald H. Davis . 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 (Coleen E Craig)
01/09/202069Docket Text
BNC Court Certificate of Notice. (related documents [68] Order) Notice Date 01/11/2020. (Admin.)
01/08/202068Docket Text
Order Regarding Notice of Trustee's Final Report and Application For Compensation and Deadline to Object (NFR); with BNC Service (related documents [65] Notice of Trustee's Final Report and Application for Compensation (NFR)) Signed on 1/8/2020. (Rodriguez, J.)
11/27/201967Docket Text
BNC Court Certificate of Notice. (related documents [65] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 11/29/2019. (Admin.)
11/26/201966Docket Text
BNC Court Certificate of Notice. (related documents [63] Order re: Application for Compensation) Notice Date 11/28/2019. (Admin.)
11/26/201965Docket Text
Notice of Trustee's Final Report and Application for Compensation filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents [64] Trusee's Final Report (TFR)) (Davis, Gerald)
11/26/201964Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gerald H. Davis . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Ken Dennis)
11/26/201963Docket Text
Order Regarding Application for Compensation; with Service with BNC (Related Doc # [54])for Sullivan Hill Rez & Engel, A Professional Law Corporation, Fees awarded: $12372.50, Expenses awarded: $84.19, Regarding Application for Compensation; with Service with BNC (Related Doc # [57])for Jean Goddard, Fees awarded: $3934.00, Expenses awarded: $0.00. Signed on 11/26/2019. (Rodriguez, J.)
11/25/201962Docket Text
Virtual Entry. Termination of Hearing DATE: 11/25/2019. MATTER: 1) FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR SULLIVAN HILL REZ & ENGEL APLC, ATTORNEYS FOR TRUSTEE; AND 2) FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR JEAN M. GODDARD CPA/NGS LLP, ACCOUNTANT FOR TRUSTEE. DISPOSITION: 1-2) Tentative Rulings affirmed & adopted. Appearances excused. (related documents [54] Application for Compensation, [57] Application for Compensation) (McGrew, J.)