|
Assigned to: Judge Margaret M. Mann Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor MMJS Engineering
897 Luna Vista Dr Escondido, CA 92025 SAN DIEGO-CA Tax ID / EIN: 84-2065305 |
represented by |
Roksana Daria Moradi-Brovia
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-933-2843 Fax : 818-855-7013 Email: [email protected] Matthew Resnik
RHM Law LLP 17609 Ventura Blvd., Suite 314 91316 Encino, CA 91316 818-285-0100 Email: [email protected] |
Trustee Barbara R. Gross
PO Box 16346 San Diego, CA 92176-6346 619-782-9233 TERMINATED: 07/10/2023 |
| |
Trustee Leonard J. Ackerman
6977 Navajo Road, Suite 124 San Diego, CA 92119 619-463-0555 |
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] |
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 |
Corina R Pandeli
DOJ-Ust 880 Front Street Ste 3230 San Diego, CA 92101 619-557-5013 Email: [email protected] Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/22/2024 | 279 | Docket Text BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents [278] Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 04/24/2024. (Admin.) |
04/22/2024 | 278 | Docket Text Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 7/22/2024, (related documents [277] Trustee's Request to Set Claims Bar Date) (Lewis, L.) |
04/22/2024 | 277 | Docket Text Trustee's Request to Set Claims Bar Date. filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (Ackerman, Leonard) |
04/04/2024 | 275 | Docket Text BNC Court Certificate of Notice. (related documents 274 Notice of Proposed Abandonment of Property) Notice Date 04/06/2024. (Admin.) (Entered: 04/06/2024) |
04/03/2024 | 276 | 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 275 Notice of Proposed Abandonment of Property) (Admin) (Entered: 04/07/2024) |
04/03/2024 | 274 | Docket Text Notice of Proposed Abandonment of Property. ALL MACHINERY, EQUIPMENT, VEHICLES AND REMAINING PERSONAL PROPERTY LISTED ON SCHEDULE B, NOT INCLUDING 2016 RAM 1500 (VIN #1C6RR6LT5GS4003788) AND 2019 RAM 1500 Laramie (VIN #1C6SRFJT3KN610059) filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (Ackerman, Leonard) (Entered: 04/03/2024) |
01/04/2024 | 273 | Docket Text Trustee's Report of Sale with service. Re: 2019 RAM 1500 LARAMIE, 2016 RAM 1500 filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (Ackerman, Leonard) (Entered: 01/04/2024) |
12/29/2023 | 272 | Docket Text BNC Court Certificate of Notice. (related documents 271 Order re: Application to Employ Auctioneer) Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023) |
12/28/2023 | 271 | Docket Text Amended Order Regarding Application to Employ Auctioneer; with Service by BNC (Related Doc # 264) signed on 12/28/2023. (Schmitt, T.) (Entered: 12/29/2023) |
12/27/2023 | 270 | Docket Text Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/27/2023). filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (related documents 267 Chapter 7 Trustee's Initial Report) (Ackerman, Leonard) (Entered: 12/27/2023) |