Case number: 3:11-bk-04673 - J. Douglass Jennings, Jr., A Professional Corporat - California Southern Bankruptcy Court

Case Information
  • Case title

    J. Douglass Jennings, Jr., A Professional Corporat

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Louise DeCarl Adler

  • Filed

    03/24/2011

  • Last Filing

    11/02/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
Closed, Deferred



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 11-04673-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/24/2011
Date terminated:  10/29/2012
Debtor dismissed:  10/22/2012
341 meeting:  04/26/2011

Debtor

J. Douglass Jennings, Jr., A Professional Corporation

3655 Nobel Drive
Suite 200
San Diego, CA 92122
SAN DIEGO-CA
Tax ID / EIN: 95-3040209

represented by
Christopher V. Hawkins

Sullivan, Hill, Lewin, Rez & Engel
550 West C Street, Suite 1500
San Diego, CA 92101
619-233-4100
Email: hawkins@sullivanhill.com

Michael S. Kogan

Kogan Law Firm, APC
1849 Sawtelle Blvd., Suite 700
Los Angeles, CA 90025
310-954-1690
Email: mkogan@koganlawfirm.com

Faye C. Rasch

Ervin Cohen & Jessup LLP
9401 Wilshire Boulevard
Ninth Floor
Beverly Hills, CA 90212
310-273-6333
Fax : 323-651-2577
Email: lpekrul@ecjlaw.com

Gary B. Rudolph

SULLIVAN HILL LEWIN REZ & ENGEL
550 West C Street, Suite 1500
San Diego, CA 92101
619.233.4100
Fax : 619.231.4372
Email: rudolph@sullivanhill.com

Trustee

Leslie T. Gladstone

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

represented by
Peter L. Duncan

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

Leslie T. Gladstone

401 Via Del Norte
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: candic@flgsd.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
Email: mary.m.testerman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/31/2017361BNC Court Certificate of Notice. (related documents [360] Transcript) Notice Date 11/02/2017. (Admin.)
10/31/2017360Transcript hearing held on 07/07/11. Electronic access to the transcript is restricted through 01/29/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Nancy Wingis at (858) 775-0283. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 01/29/2018. (related documents [101] Minute Order) (Ross, Sue)
06/16/2015359Request by Trustee for Copy Work and/or Certification without Prepayment of Fees . Trustee or agent for the trustee, in 3:11-bk-4673, hereby request copies or certifications of documents for which reimbursement will be made from the estate, if any, at the conclusion of this case. The documents are as follows: Document Number: 238,, Certification: Yes filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie)($12.00) Modified on 6/17/2015 (Crosby, A.C.). (Entered: 06/16/2015)
10/29/2012358Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Beckett-Brown, C.) (Entered: 10/29/2012)
10/22/2012357Court Certificate of Mailing with Service by BNC. (related documents 354Order re: Motion to Convert Case from Chapter 11 to 7) Notice Date 10/24/2012. (Admin.) (Entered: 10/24/2012)
10/22/2012356Court Certificate of Mailing with Service by BNC. (related documents 353Order re: Motion to Dismiss Bankruptcy Case) Notice Date 10/24/2012. (Admin.) (Entered: 10/24/2012)
10/22/2012355Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 10/24/2012. (Admin.) (Entered: 10/24/2012)
10/22/2012354Order Regarding Motion to Convert Case from Chapter 11 to 7; with BNC Service (Related Doc # 327) signed on 10/22/2012. (Beckett-Brown, C.) (Entered: 10/22/2012)
10/22/2012353Order Regarding Motion to Dismiss Bankruptcy Case
as to Debtor J. Douglass Jennings, Jr., A Professional Corporation
; with Proof of Service by Mail (Related Doc # 342) signed on 10/22/2012. (Beckett-Brown, C.) (Entered: 10/22/2012)
10/18/2012352
Virtual Entry. Termination of Hearing DATE: 10/18/2012,
MATTER: MOTION TO CONVERT CASE FROM CHAPTER 11 TO 7 FILED BY ALAN VANDERHOFF ON BEHALF OF RAMOS PROPERTIES, L.P. (Fr 9/6) AND MOTION TO DISMISS BANKRUPTCY CASE FILED BY CHRISTOPHER V. HAWKINS. 1-2) Tentative Ruling of the Court is Affirmed. Appearances Waived. (vCal Hearing ID (259331)). (related documents 327Motion to Convert Case from Chapter 11 to 7, 342Motion to Dismiss Bankruptcy Case) (Cruz, L.) (Entered: 10/19/2012)