Case number: 9:20-bk-10544 - Accuair Control Systems, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Accuair Control Systems, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    04/22/2020

  • Last Filing

    01/05/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:20-bk-10544-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
Asset


Date filed:  04/22/2020
341 meeting:  11/30/2020

Debtor

Accuair Control Systems, LLC

1241 Johnson, Suite 355
San Luis Obispo, CA 93401
SAN LUIS OBISPO-CA
Tax ID / EIN: 47-0873747
dba
Accuair Suspension


represented by
Paul F Ready

Farmer & Ready
1254 Marsh St POB 1443
San Luis Obispo, CA 93406
805-541-1626
Fax : 805-541-0769
Email: tamara@farmerandready.com

Trustee

Jeremy W. Faith (TR)

16030 Ventura Blvd., Suite 470
Encino, CA 91436
(818) 705-2777

represented by
Meghann A Triplett

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Meghann@MarguliesFaithlaw.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
01/05/202391Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)[90] Notice of Change of Address (multi)) (AO)
01/05/202390Notice of Change of Address Notice of Change of Attorney Firm and Address. (Zolkin, David)
10/06/202289Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[24] Motion for Relief from Stay - Unlawful Detainer filed by Creditor SLO Buckley Properties, LLC,, [80] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Jeremy W. Faith (TR)) (BH)
10/03/2022Chapter 7 Trustee's Report of No Distribution: I, Jeremy W. Faith (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 30 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 7860023.22, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 7860023.22. Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy)
04/22/202288Adversary case 9:22-ap-01019. Complaint by Jeremy W. Faith, Chapter 7 Trustee against American Express National Bank. ($350.00 Fee Charge To Estate). Complaint for: (1) Avoidance of Actual Fraudulent Transfers [11 U.S.C. § 548(a)(1)(A)]; (2) Avoidance of Constructive Fraudulent Transfers [11 U.S.C. § 548(a)(1)(B)]; and (3) Recovery of Avoided Transfers [11 U.S.C. § 550] (Attachments: # (1) Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Triplett, Meghann)
04/12/202287BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[84] Transfer of Claim (Fee) filed by Creditor The Tompkins Trust dtd 11-14-2007) No. of Notices: 1. Notice Date 04/06/2022. (Admin.)
04/12/202286BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[83] Transfer of Claim (Fee) filed by Creditor The Tompkins Trust dtd 11-14-2007) No. of Notices: 1. Notice Date 04/06/2022. (Admin.)
04/04/2022Receipt of Transfer of Claim - $52.00 by 06. Receipt Number 90027117. (admin)
04/04/202285Notice of Change of Payment Address Filed by Creditor Karen E. Albertson . (Spann, Elizabeth)
04/04/202284Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: OTB LP (Claim No. 6) To The Tompkins Trust Dated Fee Amount $26 To The Tompkins Trust Dated Filed by Creditor The Tompkins Trust dtd 11-14-2007 . (Spann, Elizabeth)