Case number: 3:15-bk-03380 - The City Link Foundation - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 15-03380-MM11

Assigned to: Judge Margaret M. Mann
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/20/2015
Date terminated:  11/29/2016
Debtor dismissed:  09/12/2016
341 meeting:  06/23/2015

Debtor

The City Link Foundation

4506 Federal Blvd., Suite A
San Diego, CA 92102
SAN DIEGO-CA
Tax ID / EIN: 45-0500526

represented by
Beth A. Clukey

United States Attorney
800 Front Street, Rm. 6293
San Diego, CA 92101-8893
619-557-7184
Email: beth.clukey@usdoj.gov

Andrew H. Griffin, III

Law Offices of Andrew H. Griffin, III
275 East Douglas Avenue, Suite 112
El Cajon, CA 92020
619-440-5000
Fax : 619-440-5991
Email: Griffinlaw@mac.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

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
11/29/2016165Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Paluso, R.) (Entered: 11/29/2016)
10/03/2016164Court Certificate of Mailing with Service by BNC. (related documents 163 Order re: Application for Compensation) Notice Date 10/05/2016. (Admin.) (Entered: 10/05/2016)
10/03/2016163Order Regarding Second Interim Fee Application of The Law Offices of Andrew H. Griffin, III for Allowance of Fees and Reimbursement of Expenses; with Service with BNC (Related Doc # 149) for Andrew H. Griffin, Fees awarded: $401953.00, Expenses awarded: $3190.64 signed on 10/3/2016. (Paluso, R.) (Entered: 10/03/2016)
09/29/2016162
Virtual Entry. Termination of Hearing DATE: 03/01/2016,
MATTER: Hearing SECOND INTERIM APPLICATION FOR COMPENSATION & REIMBURSEMENT OF EXPENSES FOR ANDREW GRIFFIN, Tentative Ruling as issued is the order of the court. Appearances waived. (related documents 54 Application for Compensation) (DeBose, D.) (Entered: 09/30/2016)
09/26/2016161
Tentative Ruling.
Department 1: Hearing Date and Time: 09/29/2016 @ 02:00 PM (related document 149 )(Admin.) (Entered: 09/26/2016)
09/12/2016160Court Certificate of Mailing with Service by BNC. (related documents 157 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 09/14/2016. (Admin.) (Entered: 09/14/2016)
09/12/2016159Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 09/14/2016. (Admin.) (Entered: 09/14/2016)
09/12/2016158Supplemental Declaration of Cynthia Sansers in Opposition to Motion to Dismiss Case filed by Andrew H. Griffin III of Law Offices of Andrew H. Griffin, III on behalf of The City Link Foundation. (Attachments: # 1 Certificate of Service) (related documents 136 Motion to Dismiss Bankruptcy Case, 139 Notice of Hearing and Motion) (Griffin, Andrew) (Entered: 09/12/2016)
09/09/2016157Order Regarding The United States' Motion to Dismiss For Cause Shown and Lack of Good Faith; with BNC Service (Related Doc # 136) signed on 9/9/2016. (Paluso, R.) (Entered: 09/12/2016)
09/08/2016156Declaration of William Thomas in Opposition to Declaration of Cynthia Sanders filed by Beth A. Clukey of United States Attorney on behalf of United States. (Attachments: # 1 Proof of Service) (related documents 155 Response) (Clukey, Beth) (Entered: 09/08/2016)