Case number: 3:14-bk-03693 - Jan Bernard Ausdemore - California Southern Bankruptcy Court

Case Information
  • Case title

    Jan Bernard Ausdemore

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Margaret M. Mann

  • Filed

    05/08/2014

  • Last Filing

    12/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
AwaitClo, CrtNote, Deferred, Exempt, Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 14-03693-MM7

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


Date filed:  05/08/2014
341 meeting:  07/18/2014
Deadline for filing claims:  03/24/2015
Deadline for objecting to discharge:  05/08/2014
Deadline for financial mgmt. course:  08/04/2014

Debtor

Jan Bernard Ausdemore

PO Box 722260
San Diego, CA 92172
SAN DIEGO-CA
858-549-8455
Tax ID / EIN: 33-0236440
dba
Design/Build Tenant Improvement

aka
Jan Ausdemore

aka
DBTI


represented by
Dennis Winters

Winters Law Firm
23046 Avenita DE LA Carlota
Ste 600
Laguna Hills, CA 92653
714-836-1381
Email: winterslawfirm@cs.com

Trustee

Richard M Kipperman

Richard Kipperman, Trustee
PO Box 3010
LA Mesa, CA 91944-3010
619-668-4500

represented by
Richard M Kipperman

Richard Kipperman, Trustee
PO Box 3010
LA Mesa, CA 91944-3010
619-668-4500
Email: Rmk@corpmgt.com

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

Timothy J. Truxaw

Slater & Truxaw, LLP
15373 Innovation Drive, Suite 210
San Diego, CA 92128
(858) 675-0755
Fax : (858) 675-0733
Email: tjt@slatertruxaw.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
04/12/2022573BNC Court Certificate of Notice. (related documents [572] Appointment of Trustee by the United States Trustee) Notice Date 04/14/2022. (Admin.)
04/11/2022572Appointment of Trustee Leslie T. Gladstone added to the case. by the United States Trustee filed by Tiffany L. Carroll on behalf of United States Trustee. (Carroll, Tiffany)
02/07/2022556Order Regarding Motion for Relief from Stay No. CJK-1; with Service by BNC (Related Doc # 550) signed on 2/7/2022. (Schmitt, T.) (Entered: 02/07/2022)
02/05/2022555Trustee's Notice of Intended Action and Opportunity for Hearing re: Allowance of compensation or reimbursement of expenses by trustee. for Richard M Kipperman, Trustee Chapter 7, Period: 5/8/2014 to 5/31/2022, Fee: $ 56,668.58, Expenses: $56.03. filed by Richard M Kipperman. (Kipperman, Richard) (Entered: 02/05/2022)
02/05/2022554Notice of Trustee's Final Report and Application for Compensation filed by Richard M Kipperman on behalf of Richard M Kipperman. (related documents 553 Trusee's Final Report (TFR)) (Kipperman, Richard) (Entered: 02/05/2022)
02/01/2022553Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Richard M Kipperman . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Christina Dougherty) (Entered: 02/01/2022)
01/18/2022552Receipt of Motion for Relief from Stay( 14-03693-MM7) [motion,185] ( 188.00) Filing Fee. Fee Amount 188.00 Receipt number A17190885 (re: Doc# 550); (U.S. Treasury) (Entered: 01/18/2022)
01/18/2022551Notice of Filing of a Motion for Relief from Automatic Stay RS # CJK-1. filed by Christina J Khil on behalf of Community Loan Servicing, LLC f/k/a Bayview Loan Servicing, LLC. Notice Served On 1/18/2022. Request for Hearing & Opposition due on 01/31/2022 unless an objector is entitled to additional time under FRBP 9006. (related documents 550 Motion for Relief from Stay) (Khil, Christina) (Entered: 01/18/2022)
01/18/2022550Motion for Relief from Stay, RS # CJK-1 Fee Amount $ 188.00 filed by Christina J Khil on behalf of Community Loan Servicing, LLC f/k/a Bayview Loan Servicing, LLC (Attachments: # 1 Declaration # 2 Exhibit) (Khil, Christina) (Entered: 01/18/2022)
12/20/20215499th Circuit Mandate. BAP Case No. SC 21-1190. Re: BK Appeal # 1; Disposition: DISMISSED (related documents 528 Notice of Appeal and Statement of Election) (Li, J.) (Entered: 12/20/2021)