Case number: 3:13-bk-00968 - YBA Nineteen LLC, a California LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    YBA Nineteen LLC, a California LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Louise DeCarl Adler

  • Filed

    01/31/2013

  • Last Filing

    08/17/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
AwaitClo, Exhibits, MiscTick, Asset7, CrtNote, Appeal



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 13-00968-LA7

Assigned to: Judge Louise DeCarl Adler
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  01/31/2013
Date converted:  10/04/2013
341 meeting:  02/18/2014
Deadline for filing claims:  02/18/2014

Debtor

YBA Nineteen LLC, a California LLC

7536 Mar Avenue
La Jolla, CA 92037
SAN DIEGO-CA
Tax ID / EIN: 20-5773232

represented by
Gustavo E. Bravo

Smaha Law Group, APLC
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: gbravo@smaha.com

John L. Smaha

Smaha Law Group, APC
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: jsmaha@smaha.com

John Paul Teague

Smaha Law Group
2398 San Diego Avenue
San Diego, CA 92110
619-688-1557
Email: jteague@smaha.com

Trustee

Richard M Kipperman

PO Box 3010
La Mesa, CA 91944-3010
(619) 668-4508
TERMINATED: 11/19/2013

represented by
Gary E. Slater

Slater & Truxaw, LLP
15373 Innovation Drive, Suite 210
San Diego, CA 92128
(858) 675-0755
Fax : (858) 675-0733
Email: ges@slatertruxaw.com

Trustee

Nancy Wolf

P.O. Box 420448
San Diego, CA 92142
(619) 239-9653

represented by
Kimberley Deede

Kirby & McGuinn, APC
707 Broadway, Suite 1750
San Diego, CA 92101
619-685-4000
Email: kdeede@kirbymac.com

Dean T. Kirby, Jr.

Kirby & McGuinn, A.P.C.
707 Broadway, Suite 1750
San Diego, CA 92101
(619) 685-4000
Email: dkirby@kirbymac.com

Nancy Wolf

P.O. Box 420448
San Diego, CA 92142
(619) 239-9653
Email: nwolf@epitrustee.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
Gustavo E. Bravo

(See above for address)

Kristin Mihelic

U.S. Department of Justice
Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619-557-5013
Email: Kristin.T.Mihelic@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/17/2017367Order 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 (Crosby, A)
08/17/2017366Chapter 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 Nancy Wolf . 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)
08/13/2017365Court Certificate of Mailing with Service by BNC. (related documents [364] Order on Objection to Claim) Notice Date 08/13/2017. (Admin.)
08/11/2017364Order on Amended Objection to Claim #4; with Service by BNC (related documents [363] Objection to Claim and Notice Thereof) signed on 8/11/2017. (Crosby, A)
07/07/2017363Amended Objection to Claim and Notice Thereof. Proof of Claim No. 4, Green Tree Servicing LLC. w/copy of claim, declaration of trustee in support of objection and proof of service Notice Served On: 7/7/2017. Request for Hearing & Opposition due on 08/7/2017 unless an objector is entitled to additional time under FRBP 9006. filed by Nancy Wolf on behalf of Nancy Wolf.(Wolf, Nancy)
05/19/2017362Court Certificate of Mailing with Service by BNC. (related documents [359] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 05/19/2017. (Admin.)
05/18/2017361Court Certificate of Mailing with Service by BNC. (related documents [358] Order re: Application for Compensation) Notice Date 05/18/2017. (Admin.)
05/16/2017360Objection to Claim and Notice Thereof. Proof of Claim No. 4, Green Tree Servicing LLC. w/o Declaration of Trustee in Support of Objection and copy of claim Notice Served On: 5/16/2017. Request for Hearing & Opposition due on 06/15/2017 unless an objector is entitled to additional time under FRBP 9006. filed by Nancy Wolf on behalf of Nancy Wolf.(Wolf, Nancy)
05/16/2017359Amended Notice of Trustee's Final Report and Application for Compensation (notice of intent to distribute) filed by Nancy Wolf on behalf of Nancy Wolf. (Wolf, Nancy)
05/16/2017358Order Regarding Application for Compensation; with Service with BNC (Related Doc [354])for R. Dean Johnson, Fees awarded: $1908.00, Expenses awarded: $218.69 signed on 5/15/2017. (Crosby, A)