Case number: 3:18-bk-00666 - The Hall, L.P. - California Southern Bankruptcy Court

Case Information
Docket Header
727, Asset7, 341cntd



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-00666-LT7

Assigned to: Chief Judge Laura S. Taylor
Chapter 7
Voluntary
Asset


Date filed:  02/06/2018
341 meeting:  04/12/2018
Deadline for filing claims:  06/13/2018

Debtor

The Hall, L.P., The Hall, L.P., a California limited partnership

1195 Island Ave.
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 46-2486260
dba
Bottega Americano


represented by
Darvy Mack Cohan

Darvy Mack Cohan
7855 Ivanho Avenue, Suite 400
La Jolla, CA 92037
(858) 459-4432
Email: dmc@cohanlaw.com

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

represented by
Richard C. Norton

Norton Moore & Adams, LLP
525 B Street, Suite 1500
San Diego, CA 92101
(619) 233-8200
Fax : (619) 231-7595
Email: richnor@aol.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
Leslie Skorheim

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: leslie.skorheim@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/21/2020154Order 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 (Crosby, A)
08/21/2020153Chapter 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 Ronald E. Stadtmueller . 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)
05/13/2020152Notice of Change of Address filed by Jenna Barath . (Crosby, A)
03/11/2020151BNC Court Certificate of Notice. (related documents [150] Order re: Notice of Intended Action) Notice Date 03/13/2020. (Admin.)
03/11/2020150Order Regarding Notice of Trustee's Final Report and Application for Compensation with BNC Service (related documents [148] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 3/11/2020. (Crosby, A)
02/13/2020149BNC Court Certificate of Notice. (related documents [148] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 02/15/2020. (Admin.)
02/13/2020148Notice of Trustee's Final Report and Application for Compensation filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (related documents [147] Trusee's Final Report (TFR)) (Stadtmueller, Ronald)
02/13/2020147Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Ronald E. Stadtmueller . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Coleen E Craig)
01/24/2020146BNC Court Certificate of Notice. (related documents [145] Notice of Withdrawal of Proof of Claim) Notice Date 01/26/2020. (Admin.)
01/23/2020145Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 36, Franchise Tax Board. filed by FRANCHISE TAX BOARD (Ho, Vivian)