Case number: 3:07-bk-03608 - Boll Weevil, Inc - California Southern Bankruptcy Court

Case Information
Docket Header
CredAdd, MiscTick, Reopen



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 07-03608-LA7

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


Date filed:  07/06/2007
Date converted:  12/05/2008
Date reopened:  10/01/2015
341 meeting:  02/17/2009
Deadline for objecting to discharge:  10/15/2007

Debtor

Boll Weevil, Inc

7950 Silverton Drive, #102
San Diego, CA 92121
SAN DIEGO-CA
Tax ID / EIN: 95-2155311

represented by
L. Scott Keehn

Keehn Law Group, APC
401 B Street, Suite 1470
San Diego, CA 92101
(619) 400-2200
Email: scottk@keehnlaw.com

Trustee

Nancy Wolf

P.O. Box 420448
San Diego, CA 92142
(619) 239-9653

represented by
William P. Fennell

Law Office of William P. Fennell, APLC
401 West A Street, Suite 1800
San Diego, CA 92101
619-325-1560
Fax : 619-325-1558
Email: william.fennell@fennelllaw.com

Tracy L. Schimelfenig

California Business Law Group, PC
Symphony Towers
750 B Street, Suite 2330
San Diego, CA 92101
(619) 325-1315
Fax : 619-325-1559
Email: lmansour@cblg.biz

Nancy Wolf

P.O. Box 420448
San Diego, CA 92142
(619) 239-9653
Email: nwolf@epitrustee.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
(619) 557-5013
represented by
Mary Testerman Duvoisin

Office of the US Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619- 557-5013

Kristin Mihelic

U.S. Department of Justice
Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619-557-5013
Email: Kristin.T.Mihelic@usdoj.gov

David A. Ortiz

Office Of The United States Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/15/2017493Order Re-closing Case. It appearing to the Court that no further administration of said case is required, IT IS ORDERED that the case is re-closed. Barry K. Lander, Clerk. (Elimu, M.)
02/14/2017492Chapter 7 Trustee's Amended Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Nancy Wolf . 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 (related document [471]) (Todd Tappe)
12/05/2016491Chapter 7 Trustee's Amended Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Nancy Wolf . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (related document [465]) (Heidi O'Brien)
11/29/2016490Receipt of fee $25.00, receipt #230074. (related documents [486] Copy Work and/or Certification Due) (Block, N.)
11/03/2016489Court Certificate of Mailing with Service by BNC. (related documents [488] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 11/05/2016. (Admin.)
11/02/2016488Amended Notice of Trustee's Final Report and Application for Compensation (NFR)(amended notice of distribution) filed by Nancy Wolf on behalf of Nancy Wolf. (Wolf, Nancy)
04/29/2016487Court Certificate of Mailing with Service by BNC. (related documents [486] Copy Work and/or Certification Due) Notice Date 05/01/2016. (Admin.)
04/29/2016486Copy Work and/or Certification Due to Estate. No. of Pages 6. No of Certifications 2. Total Amount Due $25.00 Request by Trustee 3:07-bk-3608 . (Elimu, M.)
03/09/2016485Court Certificate of Mailing with Service by BNC. (related documents 484Order re: Notice of Intended Action) Notice Date 03/11/2016. (Admin.) (Entered: 03/11/2016)
03/09/2016484Order Regarding Notice of Intended Action to Enter Into Liquidation Agreement; with BNC Service (Related Doc # 481) signed on 3/9/2016. (Elimu, M.) (Entered: 03/09/2016)