Case number: 3:05-bk-15409 - UC Lofts on 4th LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    UC Lofts on 4th LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    10/25/2005

  • Last Filing

    05/02/2017

  • Asset

    Yes

  • Vol

    i

Docket Header
Retain, ConsLead, Converted, Asset7, CrtNote, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 05-15409-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Previous chapter 11
Involuntary
Asset


Date filed:  10/25/2005
Date converted:  10/30/2006
341 meeting:  12/11/2006
Deadline for filing claims:  01/07/2009

Debtor

UC Lofts on 4th LLC

3233 3rd Ave
San Diego, CA 92103
SAN DIEGO-CA
Tax ID / EIN: 00-0000000

represented by
Don E. Bokovoy

Law Office of Don Bokovoy
875 5th Street #11
Crescent City, CA 95531
760-310-4740
Email: donbokovoy@yahoo.com

Jeffry A. Davis

Mintz Levin Cohn Ferris Glovsky & Popeo
3580 Carmel Mountain Road
Suite 300
San Diego, CA 92130
858-314-1500
Fax : 858-314-1501
Email: jadavis@mintz.com

Brian J. McGoldrick

1230 Columbia Street, Suite 1100
San Diego, CA 92101
888-755-2559
Fax : 858-433-2922
Email: attorney@brianmcgoldrick.com
TERMINATED: 11/29/2007

Jeffrey D. Schreiber

The Schreiber Law Firm
4275 Executive Square, Suite 200
La Jolla, CA 92037
858-643-9011
Email: jschreiber@msn.com
TERMINATED: 02/22/2007

Petitioning Creditor

Nicole Glass

42706 San Julian Place
Temecula, CA 92592

represented by
Max Craig Cassing

468 North Camden Dr Ste 200
Beverly Hills, CA 90210

Petitioning Creditor

Kinzie Family Trust

32039 Virginia Way
Laguna Beach, CA 92651

represented by
Max Craig Cassing

(See above for address)

Petitioning Creditor

Mark B Whillock

P.O. Box 2322
La Mesa, CA 91943

represented by
Max Craig Cassing

(See above for address)
TERMINATED: 08/22/2006

Fred C. James

James & Waddle, PC
450 B Street, Suite 780
San Diego, CA 92101
619-531-0123
Email: fjames@thejwfirm.com

Robert B. Shanner

Shanner & Shanner
3200 Fourth Avenue, Ste 203
San Diego, CA 92103
(619) 232-3057
Email: toby@shannerlaw.com
TERMINATED: 02/21/2008

Thomas K. Shanner

Shanner & Associates
7851 Mission Center Court, Ste 208
San Diego, CA 92108
(619)232-3057
Email: toby@shannerlaw.com

Trustee

Leslie T. Gladstone

401 Via Del Norte
La Jolla, CA 92037
858-454-9887

represented by
Jeffry A. Davis

(See above for address)

Leslie T. Gladstone

401 Via Del Norte
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: candic@flgsd.com

Trustee

Nancy Wolf

P.O. Box 420448
San Diego, CA 92142
(619) 239-9653
TERMINATED: 10/30/2006
 
 

Latest Dockets

Date Filed#Docket Text
10/30/2015345Court Certificate of Mailing with Service by BNC. (related documents 344Request for Special Charges (paperless entry)) Notice Date 11/01/2015. (Admin.) (Entered: 11/01/2015)
10/29/2015344Notice of Request for Special Charges by Trustee. Consolidated Case Name and Number: UC LOFTS ON 5TH LLC 05-15410 Estimated Funds to be available for creditors: $0.00 filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 10/29/2015)
10/19/2015343Court Certificate of Mailing with Service by BNC. (related documents 342Order re: Application to Employ) Notice Date 10/21/2015. (Admin.) (Entered: 10/21/2015)
10/19/2015342Order Regarding Application to Employ Squar, Milner, Peterson, Miranda & Williamson, LLP as Accountants and Consultants to the Chapter 7 Trustee ; with Service by BNC (Related Doc # 333) signed on 10/19/2015. (Elimu, M.) (Entered: 10/19/2015)
09/01/2015341Court Certificate of Mailing with Service by BNC. (related documents 340Order re: Notice of Intended Action) Notice Date 09/03/2015. (Admin.) (Entered: 09/03/2015)
09/01/2015340Order Regarding Trustee's Amended Notice of Intended Action and Opportunity for Hearing for Authorization of Payment of Estate Taxes ; with BNC Service (Related Doc # 335) signed on 9/1/2015. (Lewis, L.) (Entered: 09/01/2015)
07/21/2015339Court Notice Served On: 07/23/2015. Opposition due by: 08/13/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/17/2015. (related document 337Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 07/24/2015)
07/21/2015337Court Certificate of Mailing- BNC (related documents 335Notice of Intended Action and Opportunity for Hearing) Notice Date 07/23/2015. (Admin.) (Entered: 07/23/2015)
07/21/2015336Court Certificate of Mailing- BNC (related documents 334Notice of Intended Action and Opportunity for Hearing) Notice Date 07/23/2015. (Admin.) (Entered: 07/23/2015)
07/21/2015335Amended Trustee'sNotice of Intended Action and Opportunity for Hearingre: Payment(s) to the Franchise Tax Board,. filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents 334Notice of Intended Action and Opportunity for Hearing) (Gladstone, Leslie) (Entered: 07/21/2015)