JMP Utility Services, LLC
7
Laura S. Taylor
09/06/2017
Yes
CrtNote, Asset7 |
Assigned to: Chief Judge Laura S. Taylor Chapter 7 Voluntary Asset |
|
Debtor JMP Utility Services, LLC
16486 Bernardo Center Dr Ste 278 San Diego, CA 92128-2521 SAN DIEGO-CA Tax ID / EIN: 20-1335296 |
represented by |
Jane Conners
Law Office of Jane Conners 2333 First Avenue, Suite #201 San Diego, CA 92101 (619) 525-3913 Fax : (619) 233-5089 Email: jane@janeconners.com TERMINATED: 05/12/2011 Tatum S. Hilmoe
TATUM HILMOE APC 6001 E. Slauson Ave. Commerce, CA 90040 800-941-4807 Fax : 858-386-4393 Email: thilmoe@hilmoelaw.com |
Trustee Ronald E. Stadtmueller
10755 Scripps Poway Pkwy., #370 San Diego, CA 92131 858-564-9310 |
represented by |
Richard C. Norton
Norton Moore & Adams, LLP 525 B Street, Suite 1500 San Diego, CA 92101 (619) 233-8200 Fax : (619) 231-7595 Email: richnor@aol.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 |
Date Filed | # | Docket Text |
---|---|---|
09/06/2017 | 124 | Order 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.) |
08/28/2017 | 123 | Chapter 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 Ronald E. Stadtmueller . 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) |
03/27/2017 | 122 | Court Certificate of Mailing with Service by BNC. (related documents [121] Order) Notice Date 03/29/2017. (Admin.) |
03/27/2017 | 121 | Order Regarding Notice of Trustee's Final Report and Application for Compensation ; with BNC Service (related documents [115] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 3/27/2017. (Duran, K.) |
02/27/2017 | 120 | Court Certificate of Mailing with Service by BNC. (related documents [119] Order re: Notice of Intended Action) Notice Date 03/01/2017. (Admin.) |
02/27/2017 | 119 | Order Regarding Notice of Intended Action re: Allowance of compensation or reimbursement of expenses by trustee; with BNC Service (Related Doc # [104]) signed on 2/27/2017. (Duran, K.) |
02/17/2017 | 118 | Court Certificate of Mailing with Service by BNC. (related documents [115] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 02/19/2017. (Admin.) |
02/16/2017 | 117 | Court Certificate of Mailing with Service by BNC. (related documents [113] Order re: Application for Compensation) Notice Date 02/18/2017. (Admin.) |
02/16/2017 | 116 | Court Certificate of Mailing with Service by BNC. (related documents [112] Order re: Application for Compensation) Notice Date 02/18/2017. (Admin.) |
02/16/2017 | 115 | Notice of Trustee's Final Report and Application for Compensation filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Stadtmueller, Ronald) |