Case number: 3:15-bk-01346 - Ruffin Road Venture Lot 6 - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 15-01346-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/23/2014
Date converted:  03/20/2015
Date transferred:  03/02/2015
Date terminated:  05/08/2015
341 meeting:  05/18/2015
Deadline for objecting to discharge:  04/06/2015

Debtor

Ruffin Road Venture Lot 6

8690 Aero Dr., Ste. 387
San Diego, CA 92123
SAN DIEGO-CA
Tax ID / EIN: 71-0888743

represented by
Dayna C. Chillas

3645 Ruffin Road, Suite 230
San Diego, CA 92123
858-652-0250
Email: dayna.c@hotmail.com

Trustee

Gerald H. Davis

P.O. Box 124640
San Diego, CA 92112-4640
(619) 400-9997

represented by
Gerald H. Davis

P.O. Box 124640
San Diego, CA 92112-4640
(619) 400-9997
Email: trustee7davis@gmail.com

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
represented by
Haeji Hong

Office of the US Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
(619) 557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/23/2015113Court Certificate of Mailing with Service by BNC. (related documents 112Notice of Errors/Deficiencies) Notice Date 06/25/2015. (Admin.) (Entered: 06/25/2015)
06/23/2015112Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 9, Schifrin. (Li, J.) (Entered: 06/23/2015)
05/08/2015111Order Approving Trustee's Report of No Distribution and Closing Case. It appearing to the Court that the Trustee in the above-entitled case has filed a Report of No Distribution and that the said Trustee has performed all other duties required of the Trustee in the administration of said case; now, therefore, IT IS ORDERED that said report be and it hereby is approved and the case is closed; and the Trustee is discharged from and relieved of his trust. Barry K. Lander, Clerk (Li, J.)
05/08/2015110Chapter 7 Trustee's Report of No Distribution: I, Gerald H. Davis, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 341(a) Meeting Held and Concluded. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 2425128.44, Assets Exempt: $ 0.00, Claims Scheduled: $ 2274463.80, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2274463.80. filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents [103] Notice of Meeting of Creditors Continuance) (Davis, Gerald)
05/08/2015109Report of Abandonment of Real Property with Certificate of Service filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents [95] Notice of Proposed Abandonment of Property) (Davis, Gerald)
05/07/2015107Notice to Creditors of the Above-Named Debtor Added by Amendment or Balance of Schedules filed by Dayna C. Chillas on behalf of Ruffin Road Venture Lot 6. (Chillas, Dayna)
05/07/2015106Amendment to Schedule D, E, or F, and/or Matrix, and/or list of Creditors or Equity Holders, & Certificate of Service. Fee Amount $ 30.00 filed by Dayna C. Chillas on behalf of Ruffin Road Venture Lot 6. (Chillas, Dayna)
05/01/2015105Notice of Continuance of Meeting of Creditors on 5/18/2015 at 01:00 PM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Davis, Gerald)
04/30/2015104Operating Report, 02/01/2015 through 02/28/2015 filed by Dayna C. Chillas on behalf of Ruffin Road Venture Lot 6. (Chillas, Dayna)
04/22/2015103Notice of Continuance of Meeting of Creditors on 4/30/2015 at 01:00 PM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Davis, Gerald)