Case number: 3:17-bk-04772 - KOAZ, Inc - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 17-04772-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Voluntary
Asset


Date filed:  08/09/2017
341 meeting:  09/05/2017
Deadline for filing claims:  11/14/2017

Debtor

KOAZ, Inc

100 W. 35th St. Ste.B
National City, CA 91950
SAN DIEGO-CA
United States
Tax ID / EIN: 33-0117143
dba
CPP Printing and Direct Mail Marketing


represented by
Jason E. Turner

J. Turner Law Group, APC
2563 Mast Way
Suite B
Chula Vista, CA 91914
619-684-4005
Fax : 619-872-0923
Email: jturner@jturnerlawgroup.com

Trustee

Richard M Kipperman

PO Box 3010
La Mesa, CA 91944-3010
(619) 668-4508

represented by
William P. Fennell

Law Office of William P. Fennell, APLC
401 West A Street, Suite 1800
San Diego, CA 92101
619-325-1560
Fax : 619-325-1558
Email: william.fennell@fennelllaw.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
 
 

Latest Dockets

Date Filed#Docket Text
08/27/201997Order 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. Barry K. Lander, Clerk (Crosby, A)
08/27/201996Chapter 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 Richard M Kipperman . 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 (Cheri Lefman)
07/10/201995BNC Court Certificate of Notice. (related documents [93] Order) Notice Date 07/12/2019. (Admin.)
07/10/201993Order Regarding Notice of Trustee's Final Report and Application for Compensation ; with BNC Service (related documents [87] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 7/10/2019. (Crosby, A)
07/08/201994BNC Court Certificate of Notice. (related documents [92] Order re: Notice of Intended Action) Notice Date 07/10/2019. (Admin.)
07/05/201992Order Regarding Approving Final Application of Richard M Kipperman, Chapter 7 Trustee for Compensation and Reimbursement of Expenses; with BNC Service (Related Doc # [88]) signed on 7/5/2019. (Paluso, R.)
06/04/201991Court Notice Served On: 06/06/2019. Opposition due by: 06/27/2019 unless an objector is entitled to additional time under FRBP 9006. (related document [89] Notice of Intended Action and Opportunity for Hearing) (Admin)
06/04/201990BNC Court Certificate of Notice. (related documents [87] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 06/06/2019. (Admin.)
06/04/201989BNC Court Certificate of Notice. (related documents [88] Notice of Intended Action and Opportunity for Hearing) Notice Date 06/06/2019. (Admin.)
06/04/201988Trustee's Notice of Intended Action and Opportunity for Hearing re: Allowance of compensation or reimbursement of expenses by trustee. for Richard M Kipperman, Trustee Chapter 7, Period: 8/19/2017 to 12/31/2019, Fee: $ 6,543.73, Expenses: $163.71. filed by Richard M Kipperman. (Kipperman, Richard)