Case number: 3:15-bk-04921 - Three Frogs, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
ConfirmPln, DSO, Exempt, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 15-04921-LT11

Assigned to: Chief Judge Laura S. Taylor
Chapter 11
Voluntary
Asset


Date filed:  07/27/2015
341 meeting:  08/25/2015
Deadline for filing claims:  12/21/2015

Debtor

Three Frogs, Inc.

5345 Timken Street, Suite C
La Mesa, CA 91942
SAN DIEGO-CA
Tax ID / EIN: 46-1596182
dba
Three Frogs Real Estate


represented by
David Marshall

Law Office of Michael T. O'Halloran
1010 Second Avenue, Suite 1727
San Diego, CA 92101
619-233-1727
Fax : 619-233-6526
Email: dm@debtsd.com
TERMINATED: 09/02/2016

Michael T. O'Halloran

1010 Second Avenue, Ste. 1727
San Diego, CA 92101
(619) 233-1727
Fax : (619) 233-6526
Email: mto@debtsd.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
06/13/2017357Court Certificate of Mailing with Service by BNC. (related documents [355] Order) Notice Date 06/15/2017. (Admin.)
06/13/2017356Final Decree and Order Closing Case entered on 06/13/17. Administratively closed as of this date. (Duran, K.)
06/12/2017355Order Regarding Order After Hearing on Motion for Final Decree in Chapter 11 Case ; with BNC Service (Lodged 6/1/17) (related documents [343] Application for Entry of Final Decree, [351] Notice of Lodgment of Order) signed on 6/12/2017. (Duran, K.)
06/02/2017354Court Certificate of Mailing with Service by BNC. (related documents [352] Transcript) Notice Date 06/04/2017. (Admin.)
06/01/2017353Minute Order. Hearing DATE: 06/01/2017, MATTER: MOTION FOR FINAL DECREE IN CHAPTER 11 CASE FILED ON BEHALF OF LESLIE T. GLADSTONE DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (537639)). (related documents [343])(ShawnaDahl)
06/01/2017352Transcript hearing held on 05/25/17. Electronic access to the transcript is restricted through 08/30/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Nancy Wingis at (858) 775-0283. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 08/30/2017. (related documents [348] Response) (Ross, Sue)
06/01/2017351Notice of Lodgment of Order After Hearing on Motion for Final Decree in Chapter 11 Case, with Service filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents [343] Application for Entry of Final Decree) (Gladstone, Leslie)
05/31/2017350Tentative Ruling. Department 3: Hearing Date and Time: 06/01/2017 @ 10:00 AM (related document [343])(Admin.)
05/25/2017349Reply to WJA Asset Management Trust's Response to Distribution Agent's Motion for Final Decree, with Proof of Service attached, filed by Christin A. Batt of Financial Law Group on behalf of Leslie T. Gladstone. (related documents [343] Application for Entry of Final Decree, [348] Response) (Batt, Christin)
05/18/2017348Response to Motion for Final Decree in Chapter 11 Case filed by Dheeraj K Singhal of DCDM Law Group, PC on behalf of WJA ASSET MANAGEMENT TUST. (Attachments: # (1) Proof of Service) (related documents [343] Application for Entry of Final Decree) (Singhal, Dheeraj)