Case number: 3:17-bk-00099 - We Insurance Services, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    We Insurance Services, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    01/10/2017

  • Last Filing

    04/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Vacate, Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 17-00099-LA7

Assigned to: Judge Louise DeCarl Adler
Chapter 7
Voluntary
Asset


Date filed:  01/10/2017
341 meeting:  08/30/2018
Deadline for filing claims:  07/03/2017

Debtor

We Insurance Services, Inc.

4540 Kearny Villa Rd.
#112
San Diego, CA 92123
SAN DIEGO-CA
Tax ID / EIN: 46-1062995

represented by
James Byrnes

Law Office of James Byrnes
964 Fifth Avenue
Suite 500
San Diego, CA 92101
619-544-1477
Fax : 619-393-0165
Email: lawbyrnesbk@yahoo.com
TERMINATED: 08/28/2017

Thomas B. Gorrill

401 West A Street Suite 1770
San Diego, CA 92101
(619) 237-8889
Email: tgorrill@gorillalaw.com

Trustee

Leslie T. Gladstone

401 Via Del Norte
La Jolla, CA 92037
858-454-9887

represented by
Christin A. Batt

Financial Law Group
401 Via Del Norte
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: christinb@flgsd.com

Leslie T. Gladstone

401 Via Del Norte
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: candic@flgsd.com

Andrew Greene

Financial Law Group
401 Via Del Norte
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: andrewg@flgsd.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
United States Trustee

PRO SE

Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov
TERMINATED: 12/15/2017

Latest Dockets

Date Filed#Docket Text
04/12/2024387Order Approving Account, Discharging Trustee and Closing Estate. It appearing to the Court that Trustee, the Chapter 7 Trustee, has reduced the property and effects of the estate of the above-named debtor(s) to cash, or has disposed of said property and effects with approval of Court; the Trustee has made distribution as required by order of this Court and has rendered a full and complete account; and the Trustee has performed all other duties required of him in the administration of said estate; IT IS ORDERED that the accounts of the Trustee be approved and allowed; the Trustee be discharged and relieved of his trust; the bond of the Trustee, or blanket bond as it applies to this estate, be canceled and any sureties be released from further liability, except any liability which may have accrued during the time such bond was in effect; and the case is hereby closed. The debtor is relieved of any further responsibility for keeping this Court and the Trustee advised of his current mailing address. Michael Williams, Clerk of Court (Slaughter, S.)
12/20/2023386The United States Trustee hereby requests the Clerk of the Court delay administrative closing of this bankruptcy case pending investigation. Consequently a ninety day delay in closing the case, up to and including 3/19/2024, is necessary and requested. The United States Trustee may renew this request as appropriate filed by Haeji Hong on behalf of United States Trustee. Misc. Tickler Due Date: 03/19/2024, (Hong, Haeji)
12/15/2023385Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Leslie T. Gladstone . The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by US Trustee (Jason Cha)
10/04/2023384BNC Court Certificate of Notice. (related documents [383] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 10/06/2023. (Admin.)
10/02/2023383Notice of Trustee's Final Report and Application for Compensation filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents [382] Trusee's Final Report (TFR)) (Gladstone, Leslie)
10/02/2023382Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leslie T. Gladstone . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Christina Dougherty)
09/01/2023381BNC Court Certificate of Notice. (related documents [380] Order) Notice Date 09/03/2023. (Admin.)
09/01/2023380Amended Order Regarding Trustee's Notice of Intended Action Re: Allowance of Compensation and Reimbursement of Expenses of Chapter 7 Trustee ; with BNC Service (related documents [374] Notice of Intended Action and Opportunity for Hearing, [379] Declaration) signed on 9/1/2023. (Crosby, A)
08/30/2023379Declaration of Leslie T. Gladstone in Support of Trustee's Notice of Intended Action Re: Allowance of Compensation and Reimbursement of Expenses of Chapter 7 Trustee, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents [374] Notice of Intended Action and Opportunity for Hearing) (Gladstone, Leslie)
08/08/2023378BNC Court Certificate of Notice. (related documents [377] Order re: Notice of Intended Action) Notice Date 08/10/2023. (Admin.)