California Southern Bankruptcy Court

Case number: 3:18-bk-05892 - IST Services, Inc. - California Southern Bankruptcy Court

Case Information
Case title
IST Services, Inc.
Chapter
7
Judge
Laura S. Taylor
Filed
09/28/2018
Last Filing
03/04/2020
Asset
Yes
Vol
v
Docket Header

Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-05892-LT7

Assigned to: Chief Judge Laura S. Taylor
Chapter 7
Voluntary
Asset


Date filed:  09/28/2018
341 meeting:  12/20/2018
Deadline for filing claims:  02/04/2019

Debtor

IST Services, Inc.

6142 Nancy Ridge Drive, Suite 101
San Diego, CA 92121
SAN DIEGO-CA
Tax ID / EIN: 47-3339788
dba
Innovative Sewer Technologies


represented by
William P. Fennell

Law Office of William P. Fennell, APLC
600 West Broadway, Suite 930
San Diego, CA 92101
619-325-1560
Fax : 619-325-1558
Email: [email protected]

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

represented by
Gary B. Rudolph

Sullivan Hill Rez & Engel, APLC
600 B Street, Suite 1700
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
 
 

Latest Dockets
Date Filed#Docket Text
03/04/2020123Docket 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 (Schmitt, T.)
02/20/2020122Docket 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 Ronald E. Stadtmueller . 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)
12/04/2019121Docket Text
BNC Court Certificate of Notice. (related documents [120] Order) Notice Date 12/06/2019. (Admin.)
12/04/2019120Docket Text
Order Regarding Notice of Trustee's Final Report ; with BNC Service (related documents [118] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 12/4/2019. (Schmitt, T.)
11/05/2019119Docket Text
BNC Court Certificate of Notice. (related documents [118] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 11/07/2019. (Admin.)
11/05/2019118Docket Text
Notice of Trustee's Final Report and Application for Compensation filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (related documents [117] Trusee's Final Report (TFR)) (Stadtmueller, Ronald)
11/05/2019117Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Ronald E. Stadtmueller . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Coleen E Craig)
11/01/2019116Docket Text
Withdrawal of Objection to Claim and Notice Thereof with proof of service (related documents [115] Objection to Claim and Notice Thereof) filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller.(Stadtmueller, Ronald)
10/21/2019115Docket Text
Objection to Claim and Notice Thereof. Proof of Claim No. 13, California Dept of Tax and; Proof of Claim No. 14, California Dept of Tax and. Notice Served On: 10/21/2019. Request for Hearing & Opposition due on 11/20/2019 unless an objector is entitled to additional time under FRBP 9006. filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller.(Stadtmueller, Ronald)
10/08/2019114Docket Text
BNC Court Certificate of Notice. (related documents [113] Order re: Notice of Intended Action) Notice Date 10/10/2019. (Admin.)