|
Assigned to: Judge Christopher B. Latham Chapter 7 Voluntary Asset |
|
Debtor Impeto Medical, Inc.
8910 University Center Lane San Diego, CA 92122 SAN DIEGO-CA Tax ID / EIN: 45-2950884 |
represented by |
Julian McMillan
McMillan Law Group 2751 Roosevelt Road Suite 204 San Diego, CA 92106 619-795-9430 Email: [email protected] |
Trustee Leonard J. Ackerman
6977 Navajo Road, Suite 124 San Diego, CA 92119 619-463-0555 |
represented by |
Gary B. Rudolph
SULLIVAN HILL LEWIN REZ & ENGEL 550 West C Street, Suite 1500 San Diego, CA 92101 619.233.4100 Fax : 619.231.4372 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 |
---|---|---|
05/20/2019 | 82 | Docket Text Order Approving Account, Discharging Trustee and Closing Estate. It appearing to the Court that Trustee, the Chapter 7 Trustee, has reduced the property and effects of the estate of the above-named debtor(s) to cash, or has disposed of said property and effects with approval of Court; the Trustee has made distribution as required by order of this Court and has rendered a full and complete account; and the Trustee has performed all other duties required of him in the administration of said estate; IT IS ORDERED that the accounts of the Trustee be approved and allowed; the Trustee be discharged and relieved of his trust; the bond of the Trustee, or blanket bond as it applies to this estate, be canceled and any sureties be released from further liability, except any liability which may have accrued during the time such bond was in effect; and the case is hereby closed. The debtor is relieved of any further responsibility for keeping this Court and the Trustee advised of his current mailing address. Barry K. Lander, Clerk (Lewis, L.) |
02/12/2019 | 81 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Leonard J. Ackerman . The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by US Trustee (Coleen E Craig) |
01/08/2019 | 80 | Docket Text BNC Court Certificate of Notice. (related documents [79] Order) Notice Date 01/10/2019. (Admin.) |
01/08/2019 | 79 | Docket Text Order Regarding Notice of Trustee's Final Report and Application for Compensation ; with BNC Service (related documents [76] Trusee's Final Report (TFR)) signed on 1/8/2019. (Boroday, K.) |
12/12/2018 | 78 | Docket Text BNC Court Certificate of Notice. (related documents [77] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 12/14/2018. (Admin.) |
12/11/2018 | 77 | Docket Text Notice of Trustee's Final Report and Application for Compensation filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (related documents [76] Trusee's Final Report (TFR)) (Ackerman, Leonard) |
12/11/2018 | 76 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leonard J. Ackerman . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Coleen E Craig) |
11/27/2018 | 75 | Docket Text BNC Court Certificate of Notice. (related documents [74] Order re: Notice of Intended Action) Notice Date 11/29/2018. (Admin.) |
11/27/2018 | 74 | Docket Text Order Regarding Notice of Intended Action re: Allowance of compensation or reimbursement of expenses by trustee; with BNC Service (Related Doc # [70]) signed on 11/27/2018. (Lewis, L.) |
10/30/2018 | 71 | Docket Text Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [69] Request for Special Charges (paperless entry)) (Lewis, L.) |