|
Assigned to: Judge Laura S. Taylor Chapter 7 Voluntary Asset |
|
Debtor KonaRed Corporation
2042 Corte Del Nogal Suite C Carlsbad, CA 92011 SAN DIEGO-CA Tax ID / EIN: 99-0366971 |
represented by |
Michael T. O'Halloran
Law Office of Michael T. O'Halloran 401 West A Street Suite 1150 San Diego, CA 92101 619-233-1727 Fax : 619-233-6526 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] Lucas Gilmore
Hagens Berman Sobol Shapiro LLP 715 Hearst Avenue Suite 202 Berkeley, CA 94710 510-725-3052 Fax : 510-725-3001 Email: [email protected] Leslie T. Gladstone
Financial Law Group 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 |
United States Trustee
PRO SE Haeji Hong
DOJ-Ust 880 Front St. Suite 3230 San Diego, CA 92101 619-557-5013 Email: [email protected] TERMINATED: 01/28/2021 |
Date Filed | # | Docket Text |
---|---|---|
07/28/2022 | 102 | Docket Text Notice of Request for Accounting of Deferred Fees by Trustee. Estimated Funds to be available for creditors: $0.00 filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) |
07/11/2022 | 101 | Docket Text BNC Court Certificate of Notice. (related documents [100] Order re: Notice of Intended Action) Notice Date 07/13/2022. (Admin.) |
07/11/2022 | 100 | Docket Text Order Regarding Trustee's Notice of Intended Action Re: Approval to Destruction of Business Records ; with BNC Service (Related Doc # [97]) signed on 7/11/2022. (Crosby, A) |
06/16/2022 | 99 | Docket Text Court Notice Served On: 06/18/2022. Opposition due by: 07/05/2022 unless an objector is entitled to additional time under FRBP 9006. (related document [98] Notice of Intended Action and Opportunity for Hearing) (Admin) |
06/16/2022 | 98 | Docket Text BNC Court Certificate of Notice. (related documents [97] Notice of Intended Action and Opportunity for Hearing) Notice Date 06/18/2022. (Admin.) |
06/16/2022 | 97 | Docket Text Trustee's Notice of Intended Action and Opportunity for Hearing Re: Approval to Destroy 12 Boxes of Business Records,. filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) |
05/12/2022 | 96 | Docket Text BNC Court Certificate of Notice. (related documents [94] Order) Notice Date 05/14/2022. (Admin.) |
05/12/2022 | 95 | Docket Text Notice Dismissal of Adversary Proceeding 3:22-ap-90006. filed by Christin A. Batt of Financial Law Group on behalf of Leslie T. Gladstone. (Attachments: # (1) Proof of Service) (Batt, Christin) |
05/12/2022 | 94 | Docket Text Order Regarding Trustee's Motion to Approve Sale of Causes of Action ; with BNC Service (related documents [93] Notice of Lodgment of Order) signed on 5/12/2022. (Crosby, A) |
05/04/2022 | 93 | Docket Text Notice of Lodgment of Order on Trustee's Motion to Approve Sale of Causes of Action, with Service filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents [80] Generic Application or Motion, [81] Notice of Hearing and Motion) (Gladstone, Leslie) |