Case number: 3:14-bk-05552 - PVH DNA, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 14-05552-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  07/11/2014
341 meeting:  09/16/2014
Deadline for filing claims:  11/17/2014

Debtor

PVH DNA, Inc.

1905 Aston Ave, Ste. 101
Carlsbad, CA 92008
SAN DIEGO-CA
Tax ID / EIN: 46-3687386

represented by
Christian McLaughlin

Legal Objective
P. O. Box 235333
Encinitas, CA 92023
(760) 431-2200
Fax : (760) 431-2244
Email: chris@legalobjective.com

Trustee

Nancy Wolf

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

represented by
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

Trustee

Leonard J. Ackerman, Chapter 7 Trustee of Reno Wilson, Inc.

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555

represented by
Matthew J. Riopelle

Foley & Lardner, LLP
3579 Valley Centre Dr, Suite 300
San Diego, CA 92130
858-847-6700
Fax : 858-792-6773
Email: mriopelle@foley.com

Trustee

Richard Kipperman, Truatee for the Bankruptcy Estate of Ryderz Compound, Inc.

P.O. Box 3939
La Mesa, CA 91944-3939
619-668-4500

represented by
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

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
02/23/2017143Order 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 (Cruz, L.)
02/22/2017142Chapter 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)
11/23/2016141Court Certificate of Mailing with Service by BNC. (related documents [137] Order for Compensation) Notice Date 11/25/2016. (Admin.)
11/23/2016140Court Certificate of Mailing with Service by BNC. (related documents [138] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 11/25/2016. (Admin.)
11/23/2016138Notice of Trustee's Final Report and Application for Compensation (NFR) (Notice of Intent to Distribute) filed by Nancy Wolf on behalf of Nancy Wolf. (Wolf, Nancy)
11/23/2016137Supplemental Order Regarding Final Application of Accountant for Trustee for Compensation and Reimbursement of Expenses ; with Service by BNC (related documents [126] Application for Compensation, [136] Order) signed on 11/23/2016. (Cruz, L.)
11/22/2016139Court Certificate of Mailing with Service by BNC. (related documents [136] Order re: Application for Compensation) Notice Date 11/24/2016. (Admin.)
11/22/2016136Order Regarding Final Application for Compensation; with Service with BNC (Related Doc # [126])for R. Dean Johnson, Accountant for Trustee, Fees awarded: $10,396.00, Expenses awarded: $600.36, Regarding Application for Compensation; with Service with BNC (Related Doc # [128])for Nancy Wolf, Trustee, Fees awarded: $12,264.47, Regarding Application for Compensation; with Service with BNC (Related Doc # [129])for Kirby & McGuinn, A P.C., General Counsel for Trustee, Fees awarded: $34,026.50, Expenses awarded: $1563.43 signed on 11/22/2016. (Cruz, L.)
11/21/2016135Virtual Entry. Hearing DATE: 11/21/2016. MATTER: 1) FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR R. DEAN JOHNSON CPA, ACCOUNTANT FOR TRUSTEE; 2) FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR NANCY WOLF, CHAPTER 7 TRUSTEE; AND 3) FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR KIRBY & MCGUINN APC, ATTORNEYS FOR TRUSTEE. 1-2) Tentative Rulings affirmed & adopted. Appearances excused; 3) Applicant submits on Court's Tentative Ruling per Atty Robinson on 11/18/16. Tentative Ruling affirmed & adopted. Appearances excused. (related documents [126] Application for Compensation, [128] Application for Compensation, [129] Application for Compensation) (McGrew, J.)
11/21/2016134Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Nancy Wolf . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Heidi O'Brien)