California Southern Bankruptcy Court

Case number: 3:19-bk-01962 - Karma Capital, Inc - California Southern Bankruptcy Court

Case Information
Case title
Karma Capital, Inc
Chapter
7
Judge
Louise DeCarl Adler
Filed
04/04/2019
Last Filing
09/28/2020
Asset
Yes
Vol
v
Docket Header

Asset7, AwaitClo, MiscTick, Converted, Dismissed, Retain




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-01962-LA7

Assigned to: Judge Louise DeCarl Adler
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/04/2019
Date converted:  05/23/2019
Debtor dismissed:  05/19/2020
341 meeting:  01/29/2020
Deadline for filing claims:  09/23/2019
Deadline for objecting to discharge:  07/08/2019

Debtor

Karma Capital, Inc

7500 Chicago Drive
La Mesa, CA 91941
SAN DIEGO-CA
Tax ID / EIN: 20-3231149

represented by
Marie Mirch

Mirch Law Firm
1180 Rosecrans Street
Suite 104-552
San Diego, CA 92106
619-501-6220
Email: [email protected]

Trustee

Ronald E. Stadtmueller

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

represented by
Christin A. Batt

Financial Law Group
401 Via Del Norte
La Jolla, CA 92037
(858) 454-9887
Fax : (858) 454-9596
Email: [email protected]

Leslie T. Gladstone

Financial Law Group
401 Via del Norte
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]

Latest Dockets
Date Filed#Docket Text
09/28/2020381Docket Text
Order Approving Trustee's Report of No Distribution and Closing Case. It appearing to the Court that the Trustee in the above-entitled case has filed a Report of No Distribution and that the said Trustee has performed all other duties required of the Trustee in the administration of said case; now, therefore, IT IS ORDERED that said report be and it hereby is approved and the case is closed; and the Trustee is discharged from and relieved of his trust. Michael Williams, Clerk of Court (Cary, B.)
08/07/2020380Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Ronald E. Stadtmueller, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I collected funds totaling: $3,440,701.46. All remaining (no funds remain) funds have been returned or transferred to the debtor, not the successor trustee. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversions or dismissal. I request that I be discharged from any further duties as trustee. 341(a) Meeting Held and Concluded. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned: (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Attachments: # (1) Form 2) (Stadtmueller, Ronald)
06/02/2020379Docket Text
BNC Court Certificate of Notice. (related documents 378 Order re: Notice of Intended Action) Notice Date 06/04/2020. (Admin.) (Entered: 06/04/2020)
06/02/2020378Docket Text
Order Regarding Notice of Intended Action and Opportunity for Hearing; with BNC Service (Related Doc # 364) Signed on 6/2/2020. (Cary, B.) (Entered: 06/02/2020)
05/19/2020377Docket Text
BNC Court Certificate of Notice. (related documents 375 Order Dismissing Bankruptcy Case) Notice Date 05/21/2020. (Admin.) (Entered: 05/21/2020)
05/19/2020376Docket Text
BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 05/21/2020. (Admin.) (Entered: 05/21/2020)
05/19/2020375Docket Text
Order Regarding Trustee's Motion to Approve Stipulation for Dismissal of Bankruptcy Case, Pursuant to 11 U.S.C. Section 707(a) and Federal Rules of Bankruptcy Procedure 9019; with BNC Service. Misc. Tickler Due Date: 7/16/2020, (related documents 354 Motion, 365 Minute Order) Signed on 5/19/2020. (Cary, B.) (Entered: 05/19/2020)
05/12/2020373Docket Text
Notice of Request for Special Charges by Trustee. Estimated Funds to be available for creditors: 0.00 filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Stadtmueller, Ronald) (Entered: 05/12/2020)
05/11/2020374Docket Text
BNC Court Certificate of Notice. (related documents 372 Order re: Notice of Intended Action) Notice Date 05/13/2020. (Admin.) (Entered: 05/13/2020)
05/11/2020372Docket Text
Order Regarding Allowance of Compensation and Reimbursement or Expenses of Trustee; with BNC Service (Related Doc # 360) Signed on 5/11/2020. (Cary, B.) (Entered: 05/11/2020)