Case number: 3:19-bk-01453 - Solace Encinitas, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Solace Encinitas, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    03/16/2019

  • Last Filing

    03/31/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-01453-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Voluntary
No asset


Date filed:  03/16/2019
341 meeting:  04/16/2019

Debtor

Solace Encinitas, LLC

3823 30th St
San Diego, CA 92024
SAN DIEGO-CA
619-957-1484
Tax ID / EIN: 45-1483724
aka
Solace & the Moonlight Lounge


represented by
John E. Timmons

Law Office of John E. Timmons
11663 Papagallo Ct.
San Diego, CA 92124-2801
619-370-3385
Email: jtimmons@san.rr.com

Trustee

Ronald E. Stadtmueller

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

 
 
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
04/01/201911Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 8 Balance of Schedules and/or Chapter 13 Plan) (Paluso, R.) (Entered: 04/01/2019)
03/31/20199Declaration Re: Electronic Filing filed by John E. Timmons on behalf of Solace Encinitas, LLC. (related documents 1 Chapter 7 Voluntary Petition) (Timmons, John) (Entered: 03/31/2019)
03/31/20198Balance of Schedules: Statement of Financial Affairs, Schedules A/B - Real and/or Personal Property, Schedule D - Claims Secured by Property, Schedule E/F - Unsecured Priority and/or Non-Priority Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors, with Proof of Service. filed by John E. Timmons on behalf of Solace Encinitas, LLC. (Attachments: # 1 Schedules) (related documents 1 Chapter 7 Voluntary Petition) (Timmons, John) (Entered: 03/31/2019)
03/29/201910BNC Court Certificate of Notice. (related documents 7 Notice of Errors/Deficiencies) Notice Date 03/31/2019. (Admin.) (Entered: 03/31/2019)
03/29/20197Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 15, Josh Turzak. (Paluso, R.) (Entered: 03/29/2019)
03/29/20196Disclosure of Compensation of Attorney for Debtor filed by John E. Timmons on behalf of Solace Encinitas, LLC. (Timmons, John) (Entered: 03/29/2019)
03/22/20195Request for Special Notice filed by George C. Lazar on behalf of First Choice Bank. (Lazar, George) (Entered: 03/22/2019)
03/18/20194BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 3 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019)
03/16/20193Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Stadtmueller, Ronald E.
341(a) meeting to be held on 4/16/2019 at 8:00 AM at Room 1234, Hearing Room A,, Edward J. Schwartz Federal Office Bldg., Office of the U.S. Trustee, First Floor, Room 1234 (A), 880 Front Street, San Diego, CA 92101.
(Timmons, John) (Entered: 03/16/2019)
03/16/20192Receipt of Chapter 7 Voluntary Petition( 19-01453-7) [misc,1027] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A14674078 (re: Doc# 1); (U.S. Treasury) (Entered: 03/16/2019)