Benchmark Brewing, LLC
7
Laura S. Taylor
06/28/2019
08/06/2020
No
v
Assigned to: Judge Laura S. Taylor Chapter 7 Voluntary No asset |
|
Debtor Benchmark Brewing, LLC
6190 Fairmount Avenue Suite G San Diego, CA 92120 SAN DIEGO-CA Tax ID / EIN: 45-3754685 |
represented by |
William P. Fennell
Law Office of William P. Fennell, APLC 600 West Broadway, Suite 930 San Diego, CA 92101 619-325-1560 Fax : 619-325-1558 Email: william.fennell@fennelllaw.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 |
Date Filed | # | Docket Text |
---|---|---|
08/06/2020 | 39 | Order Approving Trustee's Report of No Distribution and Closing Case. It appearing to the Court that the Trustee in the above-entitled case has filed a Report of No Distribution and that the said Trustee has performed all other duties required of the Trustee in the administration of said case; now, therefore, IT IS ORDERED that said report be and it hereby is approved and the case is closed; and the Trustee is discharged from and relieved of his trust. Michael Williams, Clerk of Court (Duran, K.) |
01/05/2020 | 38 | BNC Court Certificate of Notice. (related documents [37] Order re: Notice of Intended Action) Notice Date 01/05/2020. (Admin.) |
01/03/2020 | 37 | Order Regarding Notice of Intended Action and Opportunity for Hearing ; with BNC Service (Related Doc [34]) signed on 1/3/2020. (Duran, K.) |
11/11/2019 | 36 | Court Notice Served On: 11/10/2019. Opposition due by: 12/02/2019 unless an objector is entitled to additional time under FRBP 9006. (related document [35] Notice of Intended Action and Opportunity for Hearing) (Admin) |
11/10/2019 | 35 | BNC Court Certificate of Notice. (related documents [34] Notice of Intended Action and Opportunity for Hearing) Notice Date 11/10/2019. (Admin.) |
11/08/2019 | 34 | Notice of Intended Action and Opportunity for Hearing seekingpermission to destroy records. filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Stadtmueller, Ronald) |
10/01/2019 | 33 | BNC Court Certificate of Notice. (related documents 32 Order re: Motion for Relief from Stay) Notice Date 10/03/2019. (Admin.) (Entered: 10/03/2019) |
10/01/2019 | 32 | Order Regarding Noncontested Motion for Relief from Stay (RS #AP-1) with U.S. Bank, N.A; with Service by BNC (Related Doc # 25) signed on 10/1/2019. (Duran, K.) (Entered: 10/01/2019) |
09/30/2019 | 31 | Notice of Change of Address filed by George Lloyd . (Duran, K.) (Entered: 09/30/2019) |
09/24/2019 | 29 | Chapter 7 Trustee's Report of No Distribution: I, Ronald E. Stadtmueller, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 341(a) Meeting Held and Concluded. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 314506.28, Assets Exempt: Not Available, Claims Scheduled: $ 863465.11, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 863465.11. filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Stadtmueller, Ronald) (Entered: 09/24/2019) |