Case number: 3:02-bk-09721 - Commercial Money Center Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Commercial Money Center Inc.

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    05/30/2002

  • Last Filing

    07/18/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
ConsLead, Asset7, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 02-09721-PB7

Assigned to: Judge Peter W. Bowie
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  05/30/2002
Date converted:  06/28/2002
Date transferred:  10/03/2002
341 meeting:  11/19/2002
Deadline for filing claims:  11/12/2002

Debtor

Commercial Money Center Inc.

1408 Westshore Blvd., #904
Tampa, FL 33607
OUTSIDE HOME STATE
Tax ID / EIN: 86-0891069

represented by
John W. Cutchin

Solomon, Grindle, Silverman & Spinella
12651 High Bluff Drive, Suite 300
San Diego, CA 92130
(858) 793-8500
Fax : (858) 793-8263

Bradley S. Shraiberg

Furr & Cohen P.A.
1499 W. Palmetto Park Road Suite 412
Boca Raton, Fl 33486
561-395-0500
TERMINATED: 12/09/2002

Trustee

Richard M Kipperman

Corporate Management
P.O. Box 3010
La Mesa, CA 91944-3010
(619) 668-4508
represented by
Susan M. Brake

Greenberg Traurig
3290 Northside Pkwy, Ste. 400
Atlanta, GA 30327
678-553-2636
Fax : 678-553-2637
Email: brakes@gtlaw.com

Leslie Gern Cloyd

Berger Singerman PA
350 E. Las Olas Boulevard, Ste 1000
Fort Lauderdale, FL 33301
(954)525-9900
Fax : (954)523-2872

William P. Fennell

Law Office of William P. Fennell, APLC
1111 Sixth Avenue #404
San Diego, CA 92101
619-325-1560
Fax : 619-325-1558
Email: william.fennell@fennelllaw.com
TERMINATED: 02/17/2005

Jesse S. Finlayson

Finlayson Williams, et al.
15615 Alton Parkway
Suite 250
Irvine, CA 92618
949-759-3810
Fax : 949-759-3812
Email: jfinlayson@fwtrl.com

Oscar Garza

Gibson, Dunn & Crutcher LLP
3161 Michelson Drive
Irvine, CA 92612-4412
(949) 451-3800
Email: ogarza@gibsondunn.com

Solmaz Kraus

Gibson, Dunn & Crutcher LLP
3161 Michelson Drive
Irvine, CA 92612
(949) 451-4029
Fax : (949) 475-4662
Email: shamidian@gibsondunn.com

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: rudolph@sullivanhill.com

Paul Steven Singerman

Berger Singerman PA
200 S, Biscayne Boulevard
Suite 1000
Miami, FL 33131
(305)755-9500
Fax : (305)714-4340

Michael R. Williams

Finlayson Williams, et al.
15615 Alton Parkway
Suite 250
Irvine, CA 92618
(949) 759-3810
Fax : (949) 759-3812
Email: mwilliams@fwtrl.com

Latest Dockets

Date Filed#Docket Text
07/18/20161966Application and Order for Payment of Unclaimed Funds. $ 5640.71, belonging to Mary H. Silverberg. COURT NOTE: Access to this document is Restricted; Please contact the Court on an alternate method of accessing this Document; with Proof of Service by Mail signed on 7/18/2016. (Bobis, T.)
10/19/20151965Order 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 (Duran, K.)
10/15/20151964Chapter 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 Richard M Kipperman . 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 (Todd Tappe)
09/24/20151963Court Certificate of Mailing with Service by BNC. (related documents [1962] Order) Notice Date 09/26/2015. (Admin.)
09/24/20151962Order Regarding CMC's Trustee to Produce Business Files ; with BNC Service (related documents [1961] Generic Document) signed on 9/24/2015. (Duran, K.)
09/11/20151961Request for the Court to Order the Trustee to file with the court copies of all agreements and bond information between CMC Inc and John Espinoza under 28 USCA Fed. R. Civ. Pro. Rule 26 filed by John Trevino Espinoza . (Duran, K.)
08/03/20151960Transmittal Coversheet for Detailed amounts of Unclaimed Funds (related documents [1959] Receipt of Filing Fee(OTC auto)) filed by Corporation Managment Inc. . (Duran, K.)
08/03/20151959Receipt of Unclaimed Funds in the Amount of $7164.94. Receipt Number 227467. (Admin.)
06/30/20151958Reply of Richard M Kipperman, Trustee to "Plaintiff's Motion for Reconsideration and Priority of Denied Claim" Filed by John Trevino Espinoza filed by Richard M Kipperman on behalf of Richard M Kipperman. (Attachments: # (1) Certificate of Service) (related documents [1957] Motion to Reconsider) (Kipperman, Richard)
06/17/20151957Plaintiff's Motion to Reconsider and Priority of Denied Claim filed by John Trevino Espinoza (related documents [1262] Order Re: Claim Objection) (Duran, K.)