Case number: 3:18-bk-01324 - 901 Fourth, LP - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-01324-MM7

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


Date filed:  03/07/2018
341 meeting:  04/11/2018
Deadline for filing claims:  07/12/2018

Debtor

901 Fourth, LP

4768 Lamont Street, Ste. H
San Diego, CA 92109
SAN DIEGO-CA
Tax ID / EIN: 45-5322899
dba
The Commons Bar


represented by
Gustavo E. Bravo

Smaha Law Group
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: gbravo@smaha.com

John Smaha

Smaha Law Group, APC
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: jsmaha@smaha.com

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555
TERMINATED: 03/12/2018

 
 
Trustee

Nancy Wolf

P.O. Box 420448
San Diego, CA 92142
858-279-7031

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
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
05/04/201831Certificate of Service of Trustee's Notice of Proposed Auction on Unlisted Interested Parties filed by Nancy Wolf on behalf of Nancy Wolf. (Wolf, Nancy) (Entered: 05/04/2018)
05/04/201830Notice of Proposed Auction. Re Sale of Type 47 Liquor License filed by Nancy Wolf on behalf of Nancy Wolf. (Wolf, Nancy) (Entered: 05/04/2018)
05/04/201829Application to Employ Auctioneer w/Declaration of Disinterest/Auction Propposal/Proposed Order and Proof of Service on UST filed by Nancy Wolf on behalf of Nancy Wolf (Wolf, Nancy) (Entered: 05/04/2018)
04/26/201828Court Notice Served On: 04/28/2018. Opposition due by: 05/21/2018 unless an objector is entitled to additional time under FRBP 9006. (related document 27 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 04/29/2018)
04/26/201827BNC Court Certificate of Notice. (related documents 26 Notice of Intended Action and Opportunity for Hearing) Notice Date 04/28/2018. (Admin.) (Entered: 04/28/2018)
04/26/201826Notice of Intended Action and Opportunity for Hearing to Pay the annual minimum state corporation/limited liability company franchise taxes by bankruptcy estate, during the pendency of the administration of the case (approx. $800/year). filed by Nancy Wolf on behalf of Nancy Wolf. (Wolf, Nancy) (Entered: 04/26/2018)
04/16/201825BNC Court Certificate of Notice. (related documents 24 Court Modified Order) Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018)
04/15/201824Court Modified Order; Order Appointing Accountant for the Estate with BNC Service (related documents 16 Application to Employ, 18 UST Statement of Position) signed on 4/15/2018. (Duran, K.) (Entered: 04/16/2018)
04/13/201823BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents 21 Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018)
04/13/201822Trustee's Initial Report & 341 Meeting Held and Concluded. (Wolf, Nancy) (Entered: 04/13/2018)