Case number: 3:15-bk-01068 - Premier Golf Properties, LP - California Southern Bankruptcy Court

Case Information
  • Case title

    Premier Golf Properties, LP

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Judge Christopher B. Latham

  • Filed

    02/24/2015

  • Last Filing

    03/30/2024

  • Asset

    Yes

Docket Header
Appeal, Asset7, DSO, mDismiss, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 15-01068-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/24/2015
Date converted:  08/23/2016
341 meeting:  09/27/2016
Deadline for filing claims:  11/28/2016

Debtor

Premier Golf Properties, LP

3121 Willow Glen Drive
El Cajon, CA 92019
SAN DIEGO-CA
Tax ID / EIN: 32-0019500

represented by
Darvy Mack Cohan

Darvy Mack Cohan
7855 Ivanho Avenue, Suite 400
La Jolla, CA 92037
(858) 459-4432
Email: dmc@cohanlaw.com

Jack Fitzmaurice

Fitzmaurice & Demergian
339 Hilltop Drive, Suite 101
Chula Vista, CA 91910
619-591-1000
Fax : 619-591-1010
Email: jackf@fitzmauricelaw.com

Trustee

Richard M Kipperman

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

represented by
Garrick A. Hollander

Winthrop Golubow Hollander, LLP
1301 Dove Street
Suite 500
Newport Beach, CA 92660
949-720-4100
Email: ghollander@wghlawyers.com

Richard M Kipperman

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

Peter W. Lianides

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Email: plianides@wghlawyers.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
Mary Testerman Duvoisin

Office of the US Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619- 557-5013
TERMINATED: 10/15/2015

Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/15/2022504Notice of Change of Address and Removal from Case and Firm - Ryan A. Baggs filed by Richard H. Golubow on behalf of Richard M Kipperman. (Golubow, Richard)
04/13/2022503BNC Court Certificate of Notice. (related documents [502] Appointment of Trustee by the United States Trustee) Notice Date 04/15/2022. (Admin.)
04/11/2022502Appointment 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)
09/21/2020490Acknowledgment of Appeal by BAP, Case No: 20-1228. BK Appeal No: 2 (related documents 480 Notice of Appeal and Statement of Election, 482 Notice of Referral of Appeal to BAP/USDC, 483 Transmittal, Certificate of Readiness, Notice of Perfected or Unperfected Appeal) (Crosby, A) (Entered: 09/21/2020)
09/18/2020489Adversary case 20-90107. Complaint by Richard M Kipperman against Cottonwood Cajon ES LLC. Nature of Suit: 14 (Recovery of money/property - other) 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) , Fee Amount $ 350.00 Filed by Garrick A. Hollander on behalf of Richard M Kipperman. (Hollander, Garrick) (Entered: 09/18/2020)
09/15/2020488BNC Court Certificate of Notice. (related documents 482 Notice of Referral of Appeal to BAP/USDC) Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020)
09/15/2020487BNC Court Certificate of Notice. (related documents 482 Notice of Referral of Appeal to BAP/USDC) Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020)
09/15/2020486BNC Court Certificate of Notice. (related documents 483 Transmittal, Certificate of Readiness, Notice of Perfected or Unperfected Appeal) Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020)
09/15/2020485BNC Court Certificate of Notice. (related documents 482 Notice of Referral of Appeal to BAP/USDC) Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020)
09/14/2020484BNC Court Certificate of Notice. (related documents 479 Transcript) Notice Date 09/16/2020. (Admin.) (Entered: 09/16/2020)