California Southern Bankruptcy Court

Case number: 3:23-bk-01689 - Watkins Landmark Construction - California Southern Bankruptcy Court

Case Information
Case title
Watkins Landmark Construction
Chapter
7
Judge
Margaret M. Mann
Filed
06/12/2023
Last Filing
04/17/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-01689-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Voluntary
No asset


Date filed:  06/12/2023
341 meeting:  10/19/2023

Debtor

Watkins Landmark Construction

5441 Avenida Encinas
Suite A
Carlsbad, CA 92008
SAN DIEGO-CA
Tax ID / EIN: 20-1786993

represented by
Ajay Gupta

Gupta, Evans and Ayres, PC.
5353 Mission Center Road
Suite 215
San Diego, CA 92108
619-866-3444
Fax : 619-330-2055
Email: [email protected]

Petitioning Creditor

Lendspark Corporation

2554 Gateway Road
Carlsbad, CA 92009
TERMINATED: 09/19/2023

represented by
Steven T. Gubner

BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]
TERMINATED: 09/19/2023

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555
 
 

Latest Dockets
Date Filed#Docket Text
04/15/2024107Docket Text
BNC Court Certificate of Notice. (related documents [106] Stipulated Order) Notice Date 04/17/2024. (Admin.)
04/12/2024106Docket Text
Order On Stipulation between Chapter 7 Trustee and Creditors Samex Georgia Street, LLC, a California Limited Liability Company, Sunray Georgia Street, LLC, a California Limited Liability Company, and SC Georgia Street, LLC, a California Limited Liability Company, as tenants in common for Relief from the Automatic ; with BNC Service (related documents [101] Stipulation) signed on 4/12/2024. (Slaughter, S.)
04/12/2024105Docket Text
BNC Court Certificate of Notice. (related documents [103] Stipulated Order) Notice Date 04/14/2024. (Admin.)
04/12/2024104Docket Text
BNC Court Certificate of Notice. (related documents [102] Stipulated Order) Notice Date 04/14/2024. (Admin.)
04/12/2024103Docket Text
Order On Stipulation between Chapter 7 Trustee and Creditor 4019 Logan Avenue, LLC, a California Limited Liability Company for Relief from the Automatic Stay ; with BNC Service (related documents [100] Stipulation) signed on 4/12/2024. (Slaughter, S.)
04/12/2024102Docket Text
Order On Stipulation between Chapter 7 Trustee and Creditor 4076 Iowa Street, LLC, a California Limited Liability Company for Relief from the Automatic Stay ; with BNC Service (related documents [99] Stipulation) signed on 4/12/2024. (Slaughter, S.)
04/10/2024101Docket Text
Stipulation between Chapter 7 Trustee and Creditors Samex Georgia Street, LLC, a California Limited Liability Company, Sunray Georgia Street, LLC, a California Limited Liability Company, and SC Georgia Street, LLC, a California Limited Liability Company, as tenants in common for Relief from the Automatic Stay filed by Jonathan N. Vaknin on behalf of Samex Georgia Street, LLC, a California Limited Liability Company, Sunray Georgia Street, LLC, a California Limited Liability Company, and SC Georgia Street, LLC, a California Limited Liability Comp. (Vaknin, Jonathan)
04/10/2024100Docket Text
Stipulation between Chapter 7 Trustee and Creditor 4019 Logan Avenue, LLC, a California Limited Liability Company for Relief from the Automatic Stay filed by Jonathan N. Vaknin on behalf of 4019 Logan Avenue, LLC, a California Limited Liability Company. (Vaknin, Jonathan)
04/10/202499Docket Text
Stipulation between Chapter 7 Trustee and Creditor 4076 Iowa Street, LLC, a California Limited Liability Company for Relief from the Automatic Stay filed by Jonathan N. Vaknin on behalf of 4076 Iowa Street, LLC, a California Limited Liability Company. (Vaknin, Jonathan)
04/09/202498Docket Text
Notice of Continuance of 341(a) Meeting of Creditors to be held on 5/7/2024 at 11:00 AM at Zoom - Ackerman Meeting ID 850 752 6242, and Passcode 5801344241, Phone (619) 367-1561. (Ackerman, Leonard)