California Southern Bankruptcy Court

Case number: 3:20-bk-01230 - Twins Special, LLC - California Southern Bankruptcy Court

Case Information
Case title
Twins Special, LLC
Chapter
11
Judge
Christopher B. Latham
Filed
03/03/2020
Last Filing
04/10/2024
Asset
Yes
Vol
v
Docket Header

ConfirmPln, CrtNote, ExTime




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-01230-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  03/03/2020
341 meeting:  05/12/2020
Deadline for filing claims:  05/09/2022
Deadline for filing claims (govt.):  08/31/2020

Debtor

Twins Special, LLC

2907 Shelter Island Dr., Ste. 105-701
San Diego, CA 92106
SAN DIEGO-CA
US
Tax ID / EIN: 80-0680709

represented by
Bruce R. Babcock

Bruce R. Babcock
1835 Sunset Cliffs Blvd., Ste. 101
San Diego, CA 92107
619-222-2661
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
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013

Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: [email protected]

Leslie Skorheim

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]
TERMINATED: 01/10/2022

Latest Dockets
Date Filed#Docket Text
02/16/2024384Docket Text
Receipt of Transfer of Claim - $28.00 by SS. Receipt Number 301469. (Admin.) (Entered: 02/16/2024)
05/23/2023383Docket Text
Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 05/23/2023)
04/27/2023382Docket Text
Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 04/27/2023)
02/15/2023381Docket Text
Small Business Monthly Operating Report for Filing Period 12/31/2022. filed by Bruce R. Babcock on behalf of Twins Special, LLC. (Babcock, Bruce) (Entered: 02/15/2023)
12/13/2022380Docket Text
Small Business Monthly Operating Report for Filing Period 09/30/2022. filed by Dean T. Kirby Jr. on behalf of Twins Special, LLC. (Kirby, Dean) (Entered: 12/13/2022)
12/13/2022379Docket Text
Small Business Monthly Operating Report for Filing Period 06/30/2022. filed by Dean T. Kirby Jr. on behalf of Twins Special, LLC. (Kirby, Dean) (Entered: 12/13/2022)
12/09/2022378Docket Text
Request for Special Notice filed by Christopher D Mechling, Nicholas D Mechling (Mechling, Christopher). Modified on 12/18/2022 (McGrew, J.). (Entered: 12/09/2022)
12/01/2022377Docket Text
BNC Court Certificate of Notice. (related documents 376 Substitution of Attorney and Order) Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
12/01/2022376Docket Text
Order on Substitution of Attorney signed on 12/1/2022 with Service by BNC -- Added Nicholas Mechling Pro Se & Christopher Mechling Pro Se; Involvement of Dean T. Kirby, Jr. Terminated. (Lewis, L.). Modified on 12/18/2022 (McGrew, J.). (Entered: 12/01/2022)
06/30/2022375Docket Text
BNC Court Certificate of Notice. (related documents 374 Order re: Application for Compensation) Notice Date 07/02/2022. (Admin.) (Entered: 07/02/2022)