Case number: 3:19-bk-05351 - Insight Investing LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-05351-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/03/2019
Date converted:  11/07/2019
Date terminated:  02/11/2020
Debtor dismissed:  12/16/2019
341 meeting:  12/26/2019
Deadline for objecting to discharge:  12/09/2019

Debtor

Insight Investing LLC

2534 State St.,
San Diego, CA 92101
SAN DIEGO-CA
415-748-8354
Tax ID / EIN: 84-2602461

represented by
Leslie A. Cohen

Leslie Cohen Law, PC
1615-A Montana Avenue
Santa Monica, CA 90403
310-394-5900
Email: leslie@lesliecohenlaw.com

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555

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
represented by
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/11/202086Order 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. Barry K. Lander, Clerk (Rodriguez, J.) (Entered: 02/11/2020)
01/16/202085
Minute Order
. Hearing DATE: 01/16/2020, MATTER: FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR LESLIE COHEN LAW PC, CHAPTER 11 COUNSEL FOR DEBTOR
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (740625)). (related documents 78 )(LisaCruz) (Entered: 01/16/2020)
01/15/202084
Tentative Ruling.
(related documents 78 Application for Compensation) (Cruz, L.) (Entered: 01/15/2020)
12/26/201983Chapter 7 Trustee's Report of No Distribution: I, Leonard J. Ackerman, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Debtor appeared. 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Ackerman, Leonard) (Entered: 12/26/2019)
12/16/201982BNC Court Certificate of Notice. (related documents 80 Trustee's Motion to Dismiss Bankruptcy Case and Order) Notice Date 12/18/2019. (Admin.) (Entered: 12/18/2019)
12/16/201981BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 12/18/2019. (Admin.) (Entered: 12/18/2019)
12/16/201980Order Regarding Trustee's Motion to Dismiss Bankruptcy Case
as to Debtor Insight Investing LLC
. The debtor has failed to appear and testify at the regularly scheduled and duly noticed Meeting of Creditors pursuant to 11 USC Sec 341(a); with BNC Service.. (related documents 1 Chapter 11 Voluntary Petition) Signed on 12/16/2019. (Rodriguez, J.). Related document(s) 56 Notice of Notice of Chapter 11 to 7 Bankruptcy Case & Meeting of Creditors. (Entered: 12/16/2019)
12/13/201979Notice of Hearing and Motion with Certificate of Service. filed by Leslie A. Cohen on behalf of Leslie Cohen Law PC.
HEARING Scheduled for 1/16/2020 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse
. Notice Served On: 12/13/2019. Opposition due on 12/27/2019 unless an objector is entitled to additional time under FRBP 9006. (related documents 78 Application for Compensation) (Cohen, Leslie) (Entered: 12/13/2019)
12/12/201978Application for Final Professional Compensation for Leslie Cohen Law PC, Debtor's Attorney, Period: 9/3/2019 to 11/5/2019, Fee: $ 49,355.00, Expenses: $683.75. filed by Leslie Cohen Law PC (Cohen, Leslie) (Entered: 12/12/2019)
12/11/201977Notice of Continuance of Meeting of Creditors
on 12/26/2019 at 01:15 PM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7)
. (Ackerman, Leonard) (Entered: 12/11/2019)