Franklin International Partners
11
Mark D. Houle
07/02/2024
03/12/2025
Yes
v
Repeat-cacb, DsclsDue, PlnDue, DISMISSED, BARDEBTOR |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Franklin International Partners
39962 Hudson Court Temecula, CA 92591 RIVERSIDE-CA Tax ID / EIN: 26-4443785 |
represented by |
Marc A Duxbury
1901 Camino Vida Roble Ste 114 Carlsbad, CA 92008 760-438-5291 Fax : 760-438-4298 Email: info@countylawcenter.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: ali.matin@usdoj.gov Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/12/2025 | 80 | Declaration re: Marc A. Duxbury Filed by Debtor Franklin International Partners (RE: related document(s)[75] ORDER re: sanctions imposed by court to be paid to the court (BNC-PDF)). (Duxbury, Marc) |
03/10/2025 | 79 | Receipt of Sanctions/Misc Fines - $9,000.00 by KR. Receipt Number 61002199. (admin) |
01/31/2025 | 78 | In accordance with the Administrative Order 25-01 dated 01/10/2025, this case is hereby reassigned from Judge Wayne E. Johnson to Judge Mark D. Houle. (WJ6) (Entered: 01/31/2025) |
01/24/2025 | 77 | Document Hearing Held - Off calendar (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Franklin International Partners) (YG) |
01/18/2025 | 76 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[75] ORDER re: sanctions imposed by court to be paid to the court (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2025. (Admin.) |
01/16/2025 | 75 | Sanctions order. Marc A. Duxbury and County Law Center (Collective, "Duxbury") are hereby sanctioned in the amount: $9,000.00 (BNC-PDF) Signed on 1/16/2025. (YG) |
01/14/2025 | 74 | Status report re: Order to Show Cause [Dkt. 34] and Briefing Order [Dkt. 55] Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)[34] Order to Show Cause (BNC-PDF), [55] Order (Generic) (BNC-PDF)). (Matin, Ali) |
01/14/2025 | 73 | Stipulation By United States Trustee (RS) and Marc A. Duxbury for Sanctions in the Amount of $9,000 Filed by U.S. Trustee United States Trustee (RS) (Matin, Ali) |
11/27/2024 | 72 | Declaration re: Marc A. Duxbury re Compensation of Attorney Filed by Debtor Franklin International Partners (RE: related document(s)[18] Trustee's Motion to Dismiss Case NOTICE OF MOTION AND MOTION BY UNITED STATES TRUSTEE TO DISMISS BANKRUPTCY CASE PURSUANT TO 11 U.S.C. § 1112(b); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF EVERETT L. GREEN, FILED IN SUPPORT THEREOF). (Attachments: # (1) Proof of Service) (Duxbury, Marc) |
11/26/2024 | 71 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Amended Filed by Debtor Franklin International Partners. (Duxbury, Marc) |