California Southern Bankruptcy Court

Case number: 3:22-bk-02119 - K.D. Stahl Construction Group, Inc. - California Southern Bankruptcy Court

Case Information
Case title
K.D. Stahl Construction Group, Inc.
Chapter
7
Judge
Margaret M. Mann
Filed
08/12/2022
Last Filing
04/04/2024
Asset
Yes
Vol
v
Docket Header

Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 22-02119-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Voluntary
Asset


Date filed:  08/12/2022
341 meeting:  01/17/2023
Deadline for filing claims:  02/06/2023

Debtor

K.D. Stahl Construction Group, Inc.

2292 Faraday Drive
Carlsbad, CA 92008
SAN DIEGO-CA
Tax ID / EIN: 59-3828167
aka
K.D. Stahl Construction


represented by
Thomas B. Gorrill

401 West A Street Suite 1770
San Diego, CA 92101
(619) 237-8889
Email: [email protected]

Trustee

Christopher R. Barclay

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

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]

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
 
 

Latest Dockets
Date Filed#Docket Text
04/04/202461Docket Text
BNC Court Certificate of Notice. (related documents [60] Notice of Proposed Abandonment of Property) Notice Date 04/06/2024. (Admin.)
04/03/202462Docket Text
Court Notice Served On: 04/06/2024. Opposition due on 04/22/2024 unless an objector is entitled to additional time under FRBP 9006. (related document [61] Notice of Proposed Abandonment of Property) (Admin)
04/03/202460Docket Text
Trustee's Notice of Proposed Abandonment of Property. filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (Barclay, Christopher)
07/22/202359Docket Text
Request for Special Notice filed by Pamela J. Scholefield on behalf of Raymer Construction, Inc.. (Scholefield, Pamela)
06/13/202358Docket Text
BNC Court Certificate of Notice. (related documents [57] Order re: Notice of Intended Action) Notice Date 06/15/2023. (Admin.)
06/13/202357Docket Text
Order Regarding Trustee's Notice of Intended Action and Opportunity for Hearing Re: Approval of Stipulation for Limited Relief from Automatic Stay Regarding State Court Action (Atlas Construction Supply, Inc. v K.D. Stahl Construction) ; with BNC Service (Related Doc # [49]) signed on 6/13/2023. (Li, J.)
05/31/202356Docket Text
Virtual Minute Entry.
Termination of Hearing DATE: 05/31/2023, MATTER: MOTION FOR RELIEF FROM STAY RS # SMS-1 FILED BY ATLAS CONSTRUCTION SUPPLY, INC.. DISPOSITION: Tentative Ruling as issued is the Order of the Court. Appearances excused at hearing held on 05/31/2023. (related documents 32 Motion for Relief from Stay) (Cruz, L.) (Entered: 06/01/2023)
05/30/202355Docket Text
Tentative Ruling.
Department 1: Hearing Date and Time: 05/31/2023 10:00 AM, MATTER: MOTION FOR RELIEF FROM STAY RS # SMS-1 FILED BY ATLAS CONSTRUCTION SUPPLY, INC. (related documents 32 Motion for Relief from Stay) (Cruz, L.) (Entered: 05/30/2023)
05/25/202353Docket Text
Joint Status Report Requesting Removal of Hearing from Court's Calendar (RS SMS-1) filed by Christin A. Batt on behalf of Christopher R. Barclay. (Attachments: # (1) Proof of Service) (related documents [32] Motion for Relief from Stay, [47] Opposition to Motion for Relief from Automatic Stay) (Batt, Christin)
05/24/202354Docket Text
BNC Court Certificate of Notice. (related documents [52] Order re: Notice of Intended Action) Notice Date 05/26/2023. (Admin.)