California Southern Bankruptcy Court

Case number: 3:22-bk-00294 - Vey's Bandit, LLC - California Southern Bankruptcy Court

Case Information
Case title
Vey's Bandit, LLC
Chapter
7
Judge
Christopher B. Latham
Filed
02/07/2022
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

341cntd, Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 22-00294-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  02/07/2022
341 meeting:  08/24/2022
Deadline for filing claims:  06/27/2022

Debtor

Vey's Bandit, LLC

2780 Via Orange Way
Spring Valley, CA 91978
SAN DIEGO-CA
Tax ID / EIN: 61-1844852
dba
Bike Bandit


represented by
Vey's Bandit, LLC

PRO SE

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]
TERMINATED: 08/03/2022

Trustee

Christopher R. Barclay

P.O. Box 2819
La Mesa, CA 91943-2819
619-255-1529

represented by
Jesse S. Finlayson

Finlayson Toffer Roosevelt & Lilly LLP
15615 Alton Parkway
Suite 270
Irvine, CA 92618
949-759-3810
Fax : 949-759-3812
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
 
 

Latest Dockets
Date Filed#Docket Text
09/15/2022118Docket Text
Order Regarding Ex Parte Application For An Order Pursuant To Fed. R. Bankr. P. 2004 Authorizing The Trustee To Issue A Subpoena To Zions Bancorporation, N.A. D/B/A California Bank & Trust; with Service by BNC (Related Doc # 117) signed on 9/15/2022. (Li, J.) (Entered: 09/15/2022)
09/14/2022117Docket Text
Ex Parte Application for FRBP 2004 Examination for an Order Pursuant to FRBP 2004 Authorizing the Trustee to Issue a Subpoena to Zions Bancorporation, N.A. filed by Jesse S. Finlayson on behalf of Christopher R. Barclay (Finlayson, Jesse) (Entered: 09/14/2022)
09/08/2022116Docket Text
BNC Court Certificate of Notice. (related documents 110 Order re: Notice of Intended Action) Notice Date 09/10/2022. (Admin.) (Entered: 09/10/2022)
09/08/2022115Docket Text
BNC Court Certificate of Notice. (related documents 109 Order) Notice Date 09/10/2022. (Admin.) (Entered: 09/10/2022)
09/08/2022110Docket Text
Order on Notice of Intended Action to Approve the Amendment to Purchase and Sale Agreement Between the Chapter 7 Trustee and Powersports Plus LLC signed on 9/8/2022; with BNC Service (related documents 97 Notice of Intended Action and Opportunity for Hearing). (Schmitt, T.). Modified on 9/10/2022 (McGrew, J.). (Entered: 09/08/2022)
09/08/2022109Docket Text
Order on Trustee's Notice of Proposed Abandonment of Property signed on 9/8/2022; with BNC Service. (related documents 79 Notice of Proposed Abandonment of Property) (Schmitt, T.). Modified on 9/10/2022 (McGrew, J.). (Entered: 09/08/2022)
09/06/2022112Docket Text
BNC Court Certificate of Notice. (related documents 104 Notice of Intended Action and Opportunity for Hearing) Notice Date 09/08/2022. (Admin.) (Entered: 09/08/2022)
09/06/2022111Docket Text
BNC Court Certificate of Notice. (related documents 103 Notice of Proposed Abandonment of Property) Notice Date 09/08/2022. (Admin.) (Entered: 09/08/2022)
09/02/2022108Docket Text
Court Notice Served On: 09/04/2022. Opposition due by: 09/19/2022 unless an objector is entitled to additional time under FRBP 9006. (related document 106 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 09/05/2022)
09/02/2022106Docket Text
BNC Court Certificate of Notice. (related documents 102 Notice of Intended Action and Opportunity for Hearing) Notice Date 09/04/2022. (Admin.) (Entered: 09/04/2022)