Case number: 3:08-bk-13249 - Barratt American Incorporated - California Southern Bankruptcy Court

Case Information
  • Case title

    Barratt American Incorporated

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Louise DeCarl Adler

  • Filed

    12/24/2008

  • Last Filing

    06/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 08-13249-LA7

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



Debtor disposition:  Discharge Not Applicable
Date filed:  12/24/2008
Date converted:  08/06/2009
Date terminated:  04/07/2017
341 meeting:  02/24/2009

Debtor

Barratt American Incorporated, a Delaware Corporation

5950 Priestly Dr.
Carlsbad, CA 92008
SAN DIEGO-CA
Tax ID / EIN: 95-3548395

represented by
Richard H. Golubow

Winthrop Couchot Golubow Hollander, LLP
660 Newport Center Drive
Suite 400
Newport Beach, CA 92663
949-720-4100
Fax : (949) 720-4111
Email: rgolubow@wcghlaw.com

Marc J. Winthrop

Winthrop Couchot Golubow Hollander, LLP
1301 Dove St
Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: mwinthrop@WCGHLaw.com

Debtor

Chartis Specialty Insurance Company, et al.

c/o Chartis U.S.
Michelle A. Levitt
175 Water Street, 18th Floor
New York, NY 10038
SAN DIEGO-CA
212-458-6777
TERMINATED: 09/21/2012

represented by
Sara L. Chenetz

Perkins Coie LLP
1888 Century Park East, Suite 1700
Los Angeles, CA 90067
310-788-9900
Fax : 310-788-3399
Email: schenetz@perkinscoie.com
TERMINATED: 03/12/2013

Trustee

Richard M Kipperman

PO Box 3010
La Mesa, CA 91944-3010
(619) 668-4508

represented by
Kathleen A. Cashman-Kramer

Thomas Billinsglea, Chapter 13 Trustee
401 West A Street
Suite 1680
San Diego, CA 92101
619-233-7525
Fax : 619-233-7267
Email: billingslea@thb.coxatwork.com

Peter L. Duncan

Pyle Sims Duncan & Stevenson
401 B St., Suite. 1500
San Diego, CA 92101-4238
(619) 699-5230
Email: peterd@psdslaw.com

Jennifer E. Duty

National Funding
9820 Towne Centre Dr.
Suite 200
San Diego, CA 92121
858-529-6132
Fax : 888-841-3948
Email: jduty@nationalfunding.com

Richard M Kipperman

Corporate Management
P.O. Box 3010
La Mesa, CA 91944-3010
(619) 668-4508
Email: teresaj@corpmgt.com

Gerald N. Sims

Pyle Sims Duncan & Stevenson
401 B Street Suite 1500
San Diego, CA 92101
619-687-5200
Email: jerrys@psdslaw.com

Gary E. Slater

Slater & Truxaw, LLP
15373 Innovation Drive, Suite 210
San Diego, CA 92128
(858) 675-0755
Fax : (858) 675-0733
Email: ges@slatertruxaw.com

Susan C. Stevenson

401 B Street, Ste. 1500
San Diego, CA 92101
(619) 687-5200
Email: sstevenson@psdslaw.com

Timothy J. Truxaw

Slater & Truxaw, LLP
15373 Innovation Drive, Suite 210
San Diego, CA 92128
(858) 675-0755
Fax : (858) 675-0733
Email: tjt@slatertruxaw.com

Trustee

Gregory A. Akers

PO Box 26219
San Diego, CA 92196
(858) 361-3970
TERMINATED: 08/06/2009

 
 
United States Trustee

United States Trustee


represented by
Mary Testerman Duvoisin

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

David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

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

(See above for address)

United States Trustee

Tiffany L. Carroll
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013

Latest Dockets

Date Filed#Docket Text
06/14/20221744Order 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. Michael Williams, Clerk of Court. (Cary, B.)
05/05/20221742Chapter 7 Trustee's Report of No Distribution: I, Gerald H. Davis, 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. 341(a) Meeting Held and Concluded. 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 155 months. Assets Abandoned (without deducting any secured claims): $ 17015588.40, Assets Exempt: Not Available, Claims Scheduled: $ 50710991.13, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 50710991.13. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald)
05/03/20221743BNC Court Certificate of Notice. (related documents [1741] Order re: Notice of Intended Action) Notice Date 05/05/2022. (Admin.)
05/03/20221741Order Regarding Trustee's Notice of Intended Action and Opportunity for Hearing; with BNC Service (Related Doc # [1738]) Signed on 5/3/2022. (Cary, B.)
04/01/20221740Court Notice Served On: 04/03/2022. Opposition due by: 04/18/2022 unless an objector is entitled to additional time under FRBP 9006. (related document [1739] Notice of Intended Action and Opportunity for Hearing) (Admin)
04/01/20221739BNC Court Certificate of Notice. (related documents [1738] Notice of Intended Action and Opportunity for Hearing) Notice Date 04/03/2022. (Admin.)
04/01/20221738Notice of Intended Action and Opportunity for Hearing Re: Termination of Asset Administration. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald)
03/22/20221737Application to Employ [Ex Parte Application By Gerald H. Davis, Chapter 7 Trustee To Employ Sullivan Hill Rez & Engel, A Professional Law Corporation, As His Special Counsel] filed by Gary B. Rudolph on behalf of Gerald H. Davis (Attachments: # (1) Declaration [Declaration Of Gary B. Rudolph, Esq., In Support Of Ex Parte Application By Gerald H. Davis, Chapter 7 Trustee, To Employ Sullivan Hill Rez & Engel, A Professional Law Corporation, As His Special Counsel] # (2) Proof of Service) (Rudolph, Gary)
03/15/20221736BNC Court Certificate of Notice. (related documents [1735] Appointment of Trustee by the United States Trustee) Notice Date 03/17/2022. (Admin.)
03/14/20221735Appointment of Trustee Gerald H. Davis added to the case. by the United States Trustee filed by David Ortiz on behalf of United States Trustee. (Ortiz, David)