Case number: 3:18-bk-07336 - KLC San Diego Enterprises, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    KLC San Diego Enterprises, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    12/11/2018

  • Last Filing

    12/13/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-07336-CL11

Assigned to: Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  12/11/2018
341 meeting:  03/05/2019
Deadline for filing claims:  03/18/2019

Debtor

KLC San Diego Enterprises, Inc.

2250 4th Avenue, Suite 100
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 33-0918164
dba
Keller Williams San Diego Metro


represented by
K. Todd Curry

Curry Advisors, A Prof. Law Corp.
185 West F Street
Suite 100
San Diego, CA 92101
619-238-0004
Email: tcurry@currylegal.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
12/13/2019178Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Rodriguez, J.)
10/25/2019177BNC Court Certificate of Notice. (related documents [175] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 10/25/2019. (Admin.)
10/25/2019176BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 10/25/2019. (Admin.)
10/23/2019175Order Regarding Debtor's Motion for Order Dismissing Chapter 11 Case Conditioned on Approval of Settlement and Payment of Administrative Expenses as to Debtor KLC San Diego Enterprises, Inc.; with BNC Service. (Related Doc [144]) signed on 10/23/2019. (Li, J.)
10/12/2019174BNC Court Certificate of Notice. (related documents [171] Order re: Motion for Settlement) Notice Date 10/12/2019. (Admin.)
10/10/2019173BNC Court Certificate of Notice. (related documents [167] Order re: Application for Compensation) Notice Date 10/10/2019. (Admin.)
10/10/2019172BNC Court Certificate of Notice. (related documents [166] Order re: Application for Compensation) Notice Date 10/10/2019. (Admin.)
10/10/2019171Order Regarding Debtor's Motion for Order Approving Settlement with Village Hillcrest Partners, LP; with BNC Service (Related Doc [140]) signed on 10/9/2019. (Li, J.)
10/08/2019170Proof of Service filed by K. Todd Curry on behalf of KLC San Diego Enterprises, Inc.. (related documents [168] Operating Report, [169] Operating Report) (Curry, K.)
10/08/2019169Debtor In Possession Monthly Operating Report, 09/01/2019 through 09/30/2019 filed by K. Todd Curry on behalf of KLC San Diego Enterprises, Inc.. (Curry, K.)