Case number: 3:19-bk-04656 - Los Hidalgo's Inc. DBA Pampas Argentine Grill - California Southern Bankruptcy Court

Case Information
  • Case title

    Los Hidalgo's Inc. DBA Pampas Argentine Grill

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    07/31/2019

  • Last Filing

    06/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-04656-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  07/31/2019
341 meeting:  11/27/2019
Deadline for filing claims:  01/02/2020

Debtor

Los Hidalgo's Inc. DBA Pampas Argentine Grill

8690 Aero Drive, Suite 105
San Diego, CA 92123
SAN DIEGO-CA
Tax ID / EIN: 20-2054453

represented by
Ruben F. Arizmendi

Arizmendi Law Firm
2667 Camino del Rio South
Suite 306
San Diego, CA 92108
619-231-0460
Fax : 619-231-1899
Email: rfalaw@gmail.com

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555
TERMINATED: 08/30/2019

 
 
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
represented by
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/30/202371Order 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 (Cary, B.)
06/22/202270Chapter 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 (Michael C West)
03/08/202269BNC Court Certificate of Notice. (related documents [68] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 03/10/2022. (Admin.)
03/08/202268Notice of Trustee's Final Report and Application for Compensation filed by James L. Kennedy on behalf of James L. Kennedy. (related documents [67] Trusee's Final Report (TFR)) (Kennedy, James)
03/07/202267Chapter 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 (Christina Dougherty)
01/12/202266BNC Court Certificate of Notice. (related documents [65] Order on Objection to Claim) Notice Date 01/14/2022. (Admin.)
01/12/202265Order Regarding Sustaining Trustee's Objection to Claim No. 4 Filed by the State of California Franchise Tax Board; with Service by BNC (related documents [64] Objection to Claim and Notice Thereof) Signed on 1/12/2022. (Cary, B.)
12/07/202164Objection to Claim and Notice Thereof. Proof of Claim No. 4, FRANCHISE TAX BOARD. Notice Served On: 12/7/2021. Request for Hearing & Opposition due on 01/6/2022 unless an objector is entitled to additional time under FRBP 9006. filed by James L. Kennedy on behalf of James L. Kennedy. (Attachments: # (1) Declaration in Support of Objection to claim # 4 file by the Franchise Tax Board.)(Kennedy, James)
06/16/202163BNC Court Certificate of Notice. (related documents [62] Order re: Notice of Intended Action) Notice Date 06/18/2021. (Admin.)
06/16/202162Order Regarding Trustee's Notice of Intended Action and Opportunity for Hearing; with BNC Service (Related Doc # [59]) Signed on 6/16/2021. (Cary, B.)