Case number: 3:18-bk-01291 - Solvis Staffing Services, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Solvis Staffing Services, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Louise DeCarl Adler

  • Filed

    03/05/2018

  • Last Filing

    12/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-01291-LA7

Assigned to: Judge Louise DeCarl Adler
Chapter 7
Voluntary
Asset


Date filed:  03/05/2018
341 meeting:  04/05/2018
Deadline for filing claims:  07/09/2018

Debtor

Solvis Staffing Services, Inc.

500 La Terraza Blvd., Suite 110
Escondido, CA 92025
SAN DIEGO-CA
Tax ID / EIN: 46-3241620

represented by
Abigail O'Brient

Mintz Levin Cohn Ferris Glovsky & Popeo PC
3580 Carmel Mountain Road
Suite 300
San Diego, CA 92130
858-314-1500
Email: aobrient@mintz.com

Trustee

Nancy Wolf

P.O. Box 420448
San Diego, CA 92142
858-279-7031
TERMINATED: 03/07/2018

 
 
Trustee

James L. Kennedy

James L. Kennedy, Trustee
P.O. Box 28459
San Diego, CA 92198-0459
858-243-8649

represented by
Gary B. Rudolph

Sullivan Hill Rez & Engel, APLC
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: rudolph@sullivanhill.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
12/02/2020156Order 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 (Schmitt, T.)
12/01/2020155Chapter 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 James L. Kennedy . 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 (Christina Dougherty)
11/06/2020154BNC Court Certificate of Notice. (related documents [153] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 11/08/2020. (Admin.)
11/06/2020153Notice of Trustee's Final Report and Application for Compensation filed by James L. Kennedy on behalf of James L. Kennedy. (related documents [150] Trusee's Final Report (TFR)) (Kennedy, James)
07/23/2020152BNC Court Certificate of Notice. (related documents 151 Order re: Notice of Intended Action) Notice Date 07/25/2020. (Admin.) (Entered: 07/25/2020)
07/23/2020151Order On Trustee's Notice of Intended Action and Opportunity for Hearing ; with BNC Service (Related Doc # 147) signed on 7/23/2020. (Slaughter, S.) (Entered: 07/23/2020)
05/20/2020150Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee James L. Kennedy . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Coleen E Craig) (Entered: 05/20/2020)
05/01/2020148BNC Court Certificate of Notice. (related documents 147 Notice of Intended Action and Opportunity for Hearing) Notice Date 05/03/2020. (Admin.) (Entered: 05/03/2020)
04/30/2020149Court Notice Served On: 05/03/2020. Opposition due by: 05/26/2020 unless an objector is entitled to additional time under FRBP 9006. (related document 148 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 05/04/2020)
04/30/2020147Notice of Intended Action and Opportunity for Hearing re: Allowance of compensation or reimbursement of expenses by trustee. for James L. Kennedy, Trustee Chapter 7, Period: 3/5/2018 to 4/30/2020, Fee: $ 2,850.00, Expenses: $0.00. filed by James L. Kennedy. (Kennedy, James) (Entered: 04/30/2020)