Case number: 3:17-bk-00326 - Euroamerican Propagators, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 17-00326-LT7

Assigned to: Chief Judge Laura S. Taylor
Chapter 7
Voluntary
No asset


Date filed:  01/23/2017
341 meeting:  02/16/2017

Debtor

Euroamerican Propagators, LLC

32149 Aquaduct Road
Bonsall, CA 92003
SAN DIEGO-CA
Tax ID / EIN: 33-0537696

represented by
Michael T. O'Halloran

1010 Second Avenue, Ste. 1727
San Diego, CA 92101
(619) 233-1727
Fax : (619) 233-6526
Email: mto@debtsd.com

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555

represented by
Roberta S. Robinson

Kirby & McGuinn
707 Broadway, Suite 1750
San Diego, CA 92101
619-398-3358
Email: RRobinson@kirbymac.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
 
 

Latest Dockets

Date Filed#Docket Text
03/08/2021375Order 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 (Lewis, L.)
03/08/2021374Chapter 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 Leonard J. Ackerman . 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 (Michael C West)
08/14/2020373BNC Court Certificate of Notice. (related documents [372] Order re: Notice of Intended Action) Notice Date 08/14/2020. (Admin.)
08/12/2020372Order Regarding Trustee's Notice of Intended Action to Shred Debtor's Files with BNC Service (Related Doc [370]) signed on 8/12/2020. (Lewis, L.)
07/16/2020371Supplemental Certificate of Service filed by Roberta S. Robinson on behalf of Leonard J. Ackerman. (related documents [370] Notice of Intended Action & Opportunity for Hearing) (Robinson, Roberta)
07/15/2020370Notice of Intended Action to Shred Debtors Files filed by Roberta S. Robinson on behalf of Leonard J. Ackerman. Notice Served On: 7/15/2020. Request for Hearing & Opposition due on 08/5/2020 unless an objector is entitled to additional time under FRBP 9006. (Attachments: # (1) Declaration # (2) Certificate of Service) (Robinson, Roberta)
01/26/2020369BNC Court Certificate of Notice. (related documents [368] Order) Notice Date 01/26/2020. (Admin.)
01/24/2020368Order Regarding Notice of Trustee's Final Report and Application for Compensation ; with BNC Service (related documents [364] Trustee's Final Report (TFR)) signed on 1/24/2020. (Lewis, L.) Modified on 1/24/2020 (Lewis, L.).
12/21/2019367BNC Court Certificate of Notice. (related documents [365] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 12/21/2019. (Admin.)
12/20/2019366BNC Court Certificate of Notice. (related documents [363] Order re: Notice of Intended Action) Notice Date 12/20/2019. (Admin.)