Case number: 3:17-bk-06078 - Core Supplement Technology, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Core Supplement Technology, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Margaret M. Mann

  • Filed

    10/03/2017

  • Last Filing

    06/08/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Converted, Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 17-06078-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/03/2017
Date converted:  04/02/2018
341 meeting:  05/02/2018
Deadline for filing claims:  07/23/2018
Deadline for objecting to discharge:  01/02/2018

Debtor

Core Supplement Technology, Inc.

4645 North Ave
Oceanside, CA 92056
SAN DIEGO-CA
Tax ID / EIN: 45-5363738

represented by
Stephen C. Hinze

Stephen C. Hinze, Attorney at Law, A PC
100 E. San Marcos Blvd.
Suite 400
San Marcos, CA 92069
760-689-0705
Email: sch@schinzelaw.com

Mette Kurth

Fox Rothschild LLP
1800 Century Park East
Suite 300
Los Angeles, CA 90067
310-598-4150
Email: mkurth@foxrothschild.com

Trustee

Richard M Kipperman

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

represented by
Gary E. Slater

Slater & Truxaw, LLP
15373 Innovation Drive, Suite 210
San Diego, CA 92128
(858) 675-0755
Fax : (858) 675-0733
Email: ges@slatertruxaw.com

Timothy J. Truxaw

Slater & Truxaw, LLP
15373 Innovation Drive, Suite 210
San Diego, CA 92128
(858) 675-0755
Fax : (858) 675-0733
Email: tjt@slatertruxaw.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
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/08/2022496Order 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.)
06/03/2022495Notice of Appearance and Request for Notice filed by Christopher Beyer on behalf of Ascentium Capital LLC. (Beyer, Christopher)
05/31/2022494Chapter 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 (Ken Dennis)
04/13/2022493BNC Court Certificate of Notice. (related documents [492] Appointment of Trustee by the United States Trustee) Notice Date 04/13/2022. (Admin.)
04/11/2022492Appointment of Trustee Leslie T. Gladstone added to the case. by the United States Trustee filed by Tiffany L. Carroll on behalf of United States Trustee. (Carroll, Tiffany)
10/28/2021491BNC Court Certificate of Notice. (related documents [490] Order) Notice Date 10/28/2021. (Admin.)
10/26/2021490Order On Notice of Trustee's Final Report and Application for Compensation Regarding ; with BNC Service (related documents [483] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 10/26/2021. (Slaughter, S.)
10/23/2021489BNC Court Certificate of Notice. (related documents [488] Order re: Notice of Intended Action) Notice Date 10/23/2021. (Admin.)
10/21/2021488Order Approving Final Application of Richard M Kipperman, Chapter 7 Trustee For Compensation and Reimbursement of Expenses ; with BNC Service (Related Doc [484]) signed on 10/21/2021. (Slaughter, S.)
09/23/2021487Court Notice Served On: 09/22/2021. Opposition due by: 10/13/2021 unless an objector is entitled to additional time under FRBP 9006. (related document [486] Notice of Intended Action and Opportunity for Hearing) (Admin)