Case number: 3:10-bk-21374 - TNB, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
CrtNote, Reopen, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 10-21374-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Involuntary
Asset


Date filed:  12/02/2010
Date reopened:  01/09/2020
341 meeting:  02/16/2011

Alleged Debtor

TNB, Inc.

9338 Bond Avenue
Suite A
El Cajon, CA 92021
SAN DIEGO-CA
Tax ID / EIN: 33-0103140
dba
Buck Petroleum Company


represented by
Martin A. Eliopulos

Higgs, Fletcher & Mack LLP
401 West A Street, Suite 2600
San Diego, CA 92101
(619) 236-1551
Fax : (619) 696-1410
Email: elio@higgslaw.com

Petitioning Creditor

Cosmo Oil of USA, Inc.

21250 Hawthorne Blvd
Suite 550
Torrance, CA 90501

represented by
Leslie Sara Hyman

Pulman, Cappuccio, Pullen & Benson, LLP
2161 NW Military Hwy, Suite 400
San Antonio, TX 78213
(210) 892-1601
Fax : (210) 892-1610
Email: lhyman@pulmanlaw.com

Thomas Rice

Cox Smith Matthews Incorporated
112 East Pecan Street, Suite 1800
San Antonio, TX 78205
210-554-5511

Petitioning Creditor

Pro Petroleum Inc.

Rip Griffin Building
4710 - 4th Street
Lubbock, TX 79416

represented by
Leslie Sara Hyman

(See above for address)

Thomas Rice

(See above for address)

Petitioning Creditor

Idemitsu Apollo Corporation

1831 16th Street
Sacramento, CA 95811

represented by
Leslie Sara Hyman

(See above for address)

Thomas Rice

(See above for address)

Petitioning Creditor

Plains Marketing L.P.

333 Clay Street
Suite 1600
Houston, TX 77002

represented by
Leslie Sara Hyman

(See above for address)

Thomas Rice

(See above for address)

Petitioning Creditor

Tesoro Refining and Marketing Company

19100 Ridgewood Parkway
San Antonio, TX 78259

represented by
Leslie Sara Hyman

(See above for address)

Thomas Rice

(See above for address)

Petitioning Creditor

Petioning Creditors


represented by
Thomas Rice

(See above for address)

Trustee

James L. Kennedy

James L. Kennedy, Trustee
P.O. Box 28459
San Diego, CA 92198-0459
858-243-8649

represented by
Gary B. Rudolph

Sullivan Hill Rez & Engel, APLC
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: rudolph@sullivanhill.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
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

Latest Dockets

Date Filed#Docket Text
12/19/2022306Order 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. (Crosby, A)
12/08/2022305Chapter 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 James L. Kennedy . 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 (Christina Dougherty)
10/04/2022304Notice regarding Transmittal of Unclaimed Funds in Chapter 7 Case filed by James L. Kennedy. (Cary, B.) (Entered: 10/05/2022)
10/03/2022303Receipt of Unclaimed Funds in the Amount of $23,531.12. Receipt Number 300679. (Admin.)
03/22/2022302BNC Court Certificate of Notice. (related documents [301] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 03/24/2022. (Admin.)
03/18/2022301Notice of Trustee's Final Report and Application for Compensation filed by James L. Kennedy on behalf of James L. Kennedy. (related documents [300] Trusee's Final Report (TFR)) (Kennedy, James)
03/18/2022300Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee James L. Kennedy . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Christina Dougherty)
02/28/2022299BNC Court Certificate of Notice. (related documents [298] Order re: Notice of Intended Action) Notice Date 03/02/2022. (Admin.)
02/27/2022298Order Regarding Notice of Intended Action re: Allowance of compensation or reimbursement of expenses by trustee; with BNC Service (Related Doc # [293]) signed on 2/27/2022. (Crosby, A)
02/23/2022297BNC Court Certificate of Notice. (related documents [296] Notice of Errors/Deficiencies) Notice Date 02/25/2022. (Admin.)