Three Frogs, Inc.
11
Laura S. Taylor
07/27/2015
06/15/2017
Yes
ConfirmPln, DSO, Exempt, AwaitClo |
Assigned to: Chief Judge Laura S. Taylor Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2017 | 357 | Court Certificate of Mailing with Service by BNC. (related documents [355] Order) Notice Date 06/15/2017. (Admin.) |
06/13/2017 | 356 | Final Decree and Order Closing Case entered on 06/13/17. Administratively closed as of this date. (Duran, K.) |
06/12/2017 | 355 | Order 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.) |
06/02/2017 | 354 | Court Certificate of Mailing with Service by BNC. (related documents [352] Transcript) Notice Date 06/04/2017. (Admin.) |
06/01/2017 | 353 | Minute 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) |
06/01/2017 | 352 | Transcript 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) |
06/01/2017 | 351 | Notice 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) |
05/31/2017 | 350 | Tentative Ruling. Department 3: Hearing Date and Time: 06/01/2017 @ 10:00 AM (related document [343])(Admin.) |
05/25/2017 | 349 | Reply 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) |
05/18/2017 | 348 | Response 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) |