California Southern Bankruptcy Court

Case number: 3:21-bk-00865 - Jewel of the Lotus International Inc - California Southern Bankruptcy Court

Case Information
Case title
Jewel of the Lotus International Inc
Chapter
7
Judge
Laura S. Taylor
Filed
03/05/2021
Last Filing
06/23/2022
Asset
Yes
Vol
v
Docket Header

CrtNote, AwaitClo, MiscTick, Vacate, Asset7, Disctick




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 21-00865-LT7

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

Date filed:  03/05/2021
341 meeting:  06/15/2021
Deadline for filing claims:  08/09/2021

Debtor

Jewel of the Lotus International Inc

5138 Whitman Way
#201
Carlsbad, CA 92008
SAN DIEGO-CA
Tax ID / EIN: 86-0794029

represented by
Amid Bahdori

Amid T. Bahadori
4 Corporate Plaza
Ste 150
92660
Newport Beach, CA 92660
949-954-8164
Email: [email protected]

Trustee

Gerald H. Davis

501 West Broadway
Suite A409
San Diego, CA 92101
619-400-9997

represented by
Richard C. Norton

Norton Moore & Adams, LLP
501 West Broadway
Ste 800
San Diego, CA 92101
619-233-8200
Fax : 619-393-0461
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
Kristin Mihelic

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

Latest Dockets
Date Filed#Docket Text
06/08/202196Docket Text
Notice of Proposed Abandonment of Property. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 06/08/2021)
06/08/202195Docket Text
Report of Auctioneer filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents 43 Notice of Proposed Auction) (Davis, Gerald) (Entered: 06/08/2021)
05/25/202194Docket Text
BNC Court Certificate of Notice. (related documents 93 Order) Notice Date 05/27/2021. (Admin.) (Entered: 05/27/2021)
05/25/202193Docket Text
Order Regarding Amended Trustee's Notice of Proposed Auction; with BNC Service (related documents 43 Notice of Proposed Auction) Signed on 5/25/2021. (Cary, B.) (Entered: 05/25/2021)
05/13/202192Docket Text
Minute Order
. Hearing DATE: 05/13/2021, MATTER: HEARING SET BY COURT RE: STATUS CONFERENCE (fr 4/29/21)
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (777269)). (related documents 62 )(RussellPaluso) (Entered: 05/13/2021)
05/12/202190Docket Text
Tentative Ruling.
Department 3: Hearing Date and Time: 05/13/2021 @ 10:00 AM (related document 62 )(Admin.) (Entered: 05/12/2021)
05/11/202189Docket Text
Virtual Entry.
Hearing DATE: 05/20/21, MATTER: MOTION FOR ORDER COMPELLING ATTORNEY TO FILE DISCLOSURE OF COMPENSATION PURSUANT TO 11 U.S.C. 329 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 2016 FILED ON BEHALF OF UNITED STATES TRUSTEE, DISPOSITION: Off calendar; motion withdrawn 5/11/21 via docket #88. (related documents 32 Motion to Compel) (Paluso, R.) (Entered: 05/11/2021)
05/11/202188Docket Text
Withdrawal of Document filed by Kristin Mihelic on behalf of United States Trustee. (related documents 32 Motion to Compel, 33 Notice of Hearing and Motion) (Mihelic, Kristin) (Entered: 05/11/2021)
05/10/202191Docket Text
BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents 87 Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 05/12/2021. (Admin.) (Entered: 05/12/2021)
05/10/202187Docket Text
Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 8/9/2021, (related documents 86 Trustee's Request to Set Claims Bar Date) (Bobis, T.) (Entered: 05/10/2021)