|
Assigned to: Judge Margaret M. Mann Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2024 | 61 | Docket Text BNC Court Certificate of Notice. (related documents [60] Notice of Proposed Abandonment of Property) Notice Date 04/06/2024. (Admin.) |
04/03/2024 | 62 | Docket 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) |
04/03/2024 | 60 | Docket Text Trustee's Notice of Proposed Abandonment of Property. filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (Barclay, Christopher) |
07/22/2023 | 59 | Docket Text Request for Special Notice filed by Pamela J. Scholefield on behalf of Raymer Construction, Inc.. (Scholefield, Pamela) |
06/13/2023 | 58 | Docket Text BNC Court Certificate of Notice. (related documents [57] Order re: Notice of Intended Action) Notice Date 06/15/2023. (Admin.) |
06/13/2023 | 57 | Docket 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.) |
05/31/2023 | 56 | Docket 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) |
05/30/2023 | 55 | Docket Text Tentative Ruling. |
05/25/2023 | 53 | Docket 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) |
05/24/2023 | 54 | Docket Text BNC Court Certificate of Notice. (related documents [52] Order re: Notice of Intended Action) Notice Date 05/26/2023. (Admin.) |