Case number: 3:07-bk-04977 - Creative Capital Leasing Group, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Creative Capital Leasing Group, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Laura S. Taylor

  • Filed

    09/10/2007

  • Last Filing

    03/29/2024

  • Asset

    Yes

Docket Header
CredAdd, Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 07-04977-LT7

Assigned to: Chief Judge Laura S. Taylor
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  09/10/2007
Date converted:  10/10/2008
341 meeting:  10/09/2007

Debtor

Creative Capital Leasing Group, LLC

619 Kettner Boulevard, Ste. 110
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 33-0644349

represented by
Gustavo E. Bravo

Smaha Law Group, APLC
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: gbravo@smaha.com

John L. Smaha

Smaha Law Group, APC
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: jsmaha@smaha.com

Trustee

Leslie T. Gladstone

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

represented by
Megan Adeyemo

Gordon & Rees LLP
2100 Ross Avenue
Suite 2800
Dallas, TX 75201
214-231-4660
Fax : 214-461-4053
Email: madeyemo@gordonrees.com

Jeffrey D. Cawdrey

Gordon & Rees LLP
101 West Broadway, Suite 2000
San Diego, CA 92101
(619) 696-6700
Fax : (619) 696-7124
Email: jcawdrey@gordonrees.com

Sean C. Coughlin

Coughlin Law Firm
12760 High Bluff Drive, Suite 210
San Diego, CA 92130
(858) 369-5577
Fax : (858) 369-5575
Email: scc@coughlin-law.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

Joseph R. Dunn

Mintz Levin Cohn Ferris Glovsky & Popeo
3580 Carmel Mountain Road, Suite 300
San Diego, CA 92130-3051
(858) 314-1516
Fax : (858) 314-1501
Email: jrdunn@mintz.com

Leslie T. Gladstone

401 Via Del Norte
La Jolla, CA 92037
858-454-9887
Email: candic@financiallawgroup.biz

Stephanie Lemos

Gordon & Rees LLP
101 W Broadway, Suite 2000
San Diego, CA 92101
619-696-6700

Edward Medina

Medina Law Group
4025 Camino Del Rio South
Suite 300
San Diego, CA 92108
619-542-7865
Fax : 619-609-0703
Email: emedina@medina-lawgroup.com

Daniel Silva

Gordon & Rees LLP
101 West Broadway, Suite 2000
San Diego, CA 92101
619-696-6700
Email: jmydlandevans@gordonrees.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
Tiffany L. Carroll

Office of the United States Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619-557-5013
Email: tiffany.l.carroll@usdoj.gov

Mary Testerman Duvoisin

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

Latest Dockets

Date Filed#Docket Text
03/29/20241334Correspondence: Alameda County Proof of Claim (Crosby, A)
03/03/20241333BNC Court Certificate of Notice. (related documents [1332] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 03/03/2024. (Admin.)
03/01/20241332Notice of Trustee's Amended Final Report/ Notice of Trustee's Final Report and Application for Compensation filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents [1331] Trusee's Final Report (TFR)) (Gladstone, Leslie)
02/29/20241331Chapter 7 Trustee's Amended Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leslie T. Gladstone . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (related document [1265]) (Christina Dougherty)
11/16/20231330BNC Court Certificate of Notice. (related documents [1329] Order on Objection to Claim) Notice Date 11/16/2023. (Admin.)
11/14/20231329Order On Objection to Claim Number 134 Filed By The Franchise Tax Board, ; with Service by BNC (related documents [1326] Objection to Claim and Notice Thereof) signed on 11/14/2023. (Slaughter, S.)
10/07/20231328BNC Court Certificate of Notice. (related documents [1327] Order re: Notice of Intended Action) Notice Date 10/07/2023. (Admin.)
10/05/20231327Order Regarding Trustee's Notice of Intended Action re: Allowance of compensation and reimbursement of expenses of Chapter 7 trustee; with BNC Service (Related Doc [1313]) 1. Leslie T. Gladstone is hereby awarded supplemental fees and supplemental expenses of $3,610.00 and $727.85,plus additional actual costs not to exceed $200.00. These amounts are authorized for payment in full. All fees and costs are subject to disgorgement.2. The fees and expenses of Leslie T. Gladstone are authorized for immediate payment upon entry of this Order. signed on 10/5/2023. (Lewis, L.)
09/28/20231326Objection to Claim and Notice Thereof. Proof of Claim No. 134, FRANCHISE TAX BOARD. Notice Served On: 9/28/2023. Request for Hearing & Opposition due on 10/30/2023 unless an objector is entitled to additional time under FRBP 9006. filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone.(Gladstone, Leslie)
09/21/20231325BNC Court Certificate of Notice. (related documents [1324] Notice of Errors/Deficiencies) Notice Date 09/21/2023. (Admin.)