Case number: 3:11-bk-04934 - Print House, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 11-04934-MM7

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


Date filed:  03/28/2011
341 meeting:  06/07/2011
Deadline for filing claims:  08/03/2011

Debtor

Print House, Inc.

2630 Progress St. #A
Vista, CA 92081
SAN DIEGO-CA
Tax ID / EIN: 33-0679097

represented by
Michael L. Klein

Greenman, Lacy, Klein
900 Pier View Way
PO Box 299
Oceanside, CA 92049-0299
(760) 722-1234
Email: michael.klein@glkohlaw.com

Trustee

Richard M Kipperman

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

represented by
Christin A. Batt

Financial Law Group
401 Via Del Norte
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: christinb@flgsd.com

Geraldine A. Valdez

The Valdez Firm
4225 Executive Square
Suite 600
La Jolla, CA 92037
619-202-7598
Email: geraldine@valdezfirm.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
 
 

Latest Dockets

Date Filed#Docket Text
10/14/2016127Order 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 (Elimu, M.)
09/15/2016126Chapter 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 Richard M Kipperman . 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)
02/22/2016125Court Certificate of Mailing with Service by BNC. (related documents [124] Order re: Notice of Intended Action) Notice Date 02/24/2016. (Admin.)
02/21/2016124Order Regarding Final Application of Richard M. Kipperman, Chapter 7 Trutee re: Notice of Intended Action re: Allowance of compensation or reimbursement of expenses by trustee; with BNC Service (Related Doc # [116]) signed on 2/21/2016. (Lewis, L.)
02/11/2016123Court Certificate of Mailing with Service by BNC. (related documents [122] Order) Notice Date 02/13/2016. (Admin.)
02/11/2016122Order Regarding On Amended Notice of Trustee's Final Report and Application for Compensation ; with BNC Service (related documents [113] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 2/11/2016. (Lewis, L.)
01/27/2016121Court Certificate of Mailing with Service by BNC. (related documents [119] Transfer of Claim) Notice Date 01/29/2016. (Admin.)
01/27/2016120Receipt of Transfer of Claim - $25.00 by SS. Receipt Number 228459. (Admin.)
01/27/2016119Transfer of Claim Proof of Claim: NOT ON FILE, Fee Amount $25 filed by Tricia Wood .(Lewis, L.)
01/19/2016117Court Certificate of Mailing- BNC (related documents [116] Notice of Intended Action and Opportunity for Hearing) Notice Date 01/21/2016. (Admin.)