California Southern Bankruptcy Court

Case number: 3:21-bk-01006 - Eminent Cycles, LLC - California Southern Bankruptcy Court

Case Information
Case title
Eminent Cycles, LLC
Chapter
11
Judge
Christopher B. Latham
Filed
03/16/2021
Last Filing
03/29/2024
Asset
Yes
Vol
v
Docket Header

SmBusSubV, ConfirmPln, DSO




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 21-01006-CL11

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


Date filed:  03/16/2021
341 meeting:  04/20/2021
Deadline for filing claims:  05/25/2021
Deadline for filing claims (govt.):  09/13/2021

Debtor

Eminent Cycles, LLC

1665 South Rancho Santa Fe Rd
Suite C1
San Marcos, CA 92078
SAN DIEGO-CA
Tax ID / EIN: 47-5551082

represented by
Ajay Gupta

Gupta, Evans and Associates, PC.
1620 5th Ave.
Suite 650
San Diego, CA 92101
619-866-3444
Fax : 619-330-2055
Email: [email protected]

Trustee

Jean Goddard

NGS, LLP
6120 Paseo Del Norte
Suite A-1
Carlsbad, CA 92011
760-930-0282

 
 
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
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]
TERMINATED: 09/11/2021

David Ortiz

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

Corina R Pandeli

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

Latest Dockets
Date Filed#Docket Text
07/28/2022173Docket Text
Quarterly Post Confirmation Report 06-30-2022 filed by Jean Goddard on behalf of Jean Goddard. (Goddard, Jean) (Entered: 07/28/2022)
05/13/2022172Docket Text
Quarterly Post Confirmation Report 03/31/2022 filed by Jean Goddard on behalf of Jean Goddard. (Goddard, Jean) (Entered: 05/13/2022)
04/25/2022171Docket Text
BNC Court Certificate of Notice. (related documents 170 Order re: Application for Compensation) Notice Date 04/27/2022. (Admin.) (Entered: 04/27/2022)
04/22/2022170Docket Text
Order Regarding Application for Compensation; with Service with BNC (Related Doc # 157)for Jean Goddard, Fees awarded: $15768.50, Expenses awarded: $33.80 signed on 4/22/2022. (Bobis, T.) (Entered: 04/25/2022)
04/21/2022169Docket Text
BNC Court Certificate of Notice. (related documents 167 Notice of Withdrawal of Proof of Claim) Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022)
04/21/2022167Docket Text
Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 4, California Dept. of Tax and Fee Administration. filed by California Dept. of Tax and Fee Administration (Riddle, Liz) (Entered: 04/21/2022)
04/19/2022166Docket Text
Order Regarding Application for Compensation; with Service with BNC (Related Doc # 159)for Ajay Gupta, Fees awarded: $100000.00, Expenses awarded: $0.00 signed on 4/19/2022. (Bobis, T.) (Entered: 04/19/2022)
04/11/2022165Docket Text
Virtual Entry. Termination of Hearing DATE: 04/11/2022.
MATTER: 1) FIRST INTERIM APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR JEAN GODDARD, CHAPTER 11 SUBCHAPTER V TRUSTEE; AND 2) FIRST INTERIM APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR GUPTA EVANS & AYRES PC, ATTORNEYS FOR DEBTOR.
DISPOSITION:
1-2) Tentative Rulings affirmed & adopted. Appearances excused. (related documents 157 Application for Compensation, 159 Application for Compensation) (McGrew, J.) (Entered: 04/11/2022)
04/07/2022164Docket Text
Tentative Ruling.
Department 5: Hearing Date and Time: 04/11/2022 @ 02:30 PM (related document 159 )(Admin.) (Entered: 04/07/2022)
04/07/2022163Docket Text
Tentative Ruling.
Department 5: Hearing Date and Time: 04/11/2022 @ 02:30 PM (related document 157 )(Admin.) (Entered: 04/07/2022)