California Southern Bankruptcy Court

Case number: 3:20-bk-00372 - KonaRed Corporation - California Southern Bankruptcy Court

Case Information
Case title
KonaRed Corporation
Chapter
7
Judge
Laura S. Taylor
Filed
01/28/2020
Last Filing
08/03/2023
Asset
Yes
Vol
v
Docket Header

Asset7, MiscTick




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-00372-LT7

Assigned to: Judge Laura S. Taylor
Chapter 7
Voluntary
Asset


Date filed:  01/28/2020
341 meeting:  06/11/2020
Deadline for filing claims:  07/01/2020

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

Latest Dockets
Date Filed#Docket Text
07/28/2022102Docket 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)
07/11/2022101Docket Text
BNC Court Certificate of Notice. (related documents [100] Order re: Notice of Intended Action) Notice Date 07/13/2022. (Admin.)
07/11/2022100Docket 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)
06/16/202299Docket 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)
06/16/202298Docket Text
BNC Court Certificate of Notice. (related documents [97] Notice of Intended Action and Opportunity for Hearing) Notice Date 06/18/2022. (Admin.)
06/16/202297Docket 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)
05/12/202296Docket Text
BNC Court Certificate of Notice. (related documents [94] Order) Notice Date 05/14/2022. (Admin.)
05/12/202295Docket 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)
05/12/202294Docket 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)
05/04/202293Docket 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)