Case number: 3:11-bk-19642 - The McCahill Group, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    The McCahill Group, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Peter W. Bowie

  • Filed

    12/02/2011

  • Last Filing

    10/05/2016

  • Asset

    No

  • Vol

    v

Docket Header
AwaitClo, wNDR



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 11-19642-PB7

Assigned to: Judge Peter W. Bowie
Chapter 7
Voluntary
No asset


Date filed:  12/02/2011
341 meeting:  01/18/2012
Deadline for filing claims:  03/06/2012

Debtor

The McCahill Group, LLC

4275 Executive Square, Suite 350
La Jolla, CA 92037
SAN DIEGO-CA
Tax ID / EIN: 20-5163478
dba
Troop Transition International

dba
Troops 2 Truckers

dba
Troops 2 Energy

dba
Troops 2 Roughnecks

dba
Troop Transition


represented by
William P. Fennell

Law Office of William P. Fennell, APLC
501 W. Broadway, Suite 1850
San Diego, CA 92101
619-325-1560
Fax : 619-325-1558
Email: william.fennell@fennelllaw.com

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555
represented by
Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-906-5593
Email: lenackerman@7trustee.net

Roberta S. Robinson

Kirby & McGuinn
707 Broadway, Suite 1750
San Diego, CA 92101
619-398-3358
Email: RRobinson@kirbymac.com

Latest Dockets

Date Filed#Docket Text
10/05/2016226Order 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 (Li, J.)
10/05/2016225Chapter 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 Leonard J. Ackerman . 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)
08/08/2016224Notice regarding Transmittal of Unclaimed Funds in Chapter 7 Case. filed by Leonard J. Ackerman . (Duran, K.)
08/04/2016223Receipt of Unclaimed Funds in the Amount of $46.20. Receipt Number 229553. (Admin.)
08/04/2016222Receipt of Unclaimed Funds in the Amount of $163.08. Receipt Number 229552. (Admin.)
08/04/2016221Receipt of Unclaimed Funds in the Amount of $1808.11. Receipt Number 229551. (Admin.)
08/04/2016220Receipt of Unclaimed Funds in the Amount of $318.61. Receipt Number 229550. (Admin.)
08/04/2016219Receipt of Unclaimed Funds in the Amount of $141.87. Receipt Number 229549. (Admin.)
03/24/2016218Notice of Change of Address filed by Randolph Donnelly . (Li, J.)
02/11/2016217Court Certificate of Mailing with Service by BNC. (related documents [216] Order for Compensation) Notice Date 02/13/2016. (Admin.)