Case number: 3:20-bk-00979 - TetraVue, Inc., a Delaware Corporation - California Southern Bankruptcy Court

Case Information
  • Case title

    TetraVue, Inc., a Delaware Corporation

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Margaret M. Mann

  • Filed

    02/26/2020

  • Last Filing

    03/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Asset7, 341cntd



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-00979-LA7

Assigned to: Judge Louise DeCarl Adler
Chapter 7
Voluntary
Asset


Date filed:  02/26/2020
341 meeting:  06/09/2020
Deadline for filing claims:  09/21/2020

Debtor

TetraVue, Inc., a Delaware Corporation

663 S. Rancho Santa Fe Rd. #316
San Marcos, CA 92078
SAN DIEGO-CA
Tax ID / EIN: 26-2893119

represented by
James W. Beshears

James W. Beshears
4079 Governor Drive
#314
San Diego, CA 92122
619-233-7079
Email: jwblaw@sbcglobal.net

Trustee

James L. Kennedy

James L. Kennedy, Trustee
P.O. Box 28459
San Diego, CA 92198-0459
858-243-8649

represented by
Christin A. Batt

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: christinb@flgsd.com

Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: leslieg@flgsd.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
07/14/2022113BNC Court Certificate of Notice. (related documents [112] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 07/16/2022. (Admin.)
07/13/2022112Notice of Trustee's Final Report and Application for Compensation filed by James L. Kennedy on behalf of James L. Kennedy. (related documents [111] Trusee's Final Report (TFR)) (Kennedy, James)
07/13/2022111Chapter 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)
06/24/2022109Notice of Change in Assigned Judge and Number. Assigned to Judge Margaret M. Mann. You are further notified that the case number and judges initials (MM) MUST appear on all papers in connection with the subject case. (Chaco, J.)
06/23/2022110BNC Court Certificate of Notice. (related documents [108] Order re: Notice of Intended Action) Notice Date 06/25/2022. (Admin.)
06/22/2022108Order On Trustee's Notice of Intended Action and Opportunity for Hearing; with BNC Service (Related Doc # [105]) signed on 6/22/2022. (Slaughter, S.)
05/31/2022106BNC Court Certificate of Notice. (related documents [105] Notice of Intended Action and Opportunity for Hearing) Notice Date 06/02/2022. (Admin.)
05/30/2022107Court Notice Served On: 06/02/2022. Opposition due by: 06/16/2022 unless an objector is entitled to additional time under FRBP 9006. (related document [106] Notice of Intended Action and Opportunity for Hearing) (Admin)
05/30/2022105Notice of Intended Action and Opportunity for Hearing re: Allowance of compensation or reimbursement of expenses by trustee. for James L. Kennedy, Trustee Chapter 7, Period: 2/26/2020 to 5/30/2020, Fee: $ 15,956.00, Expenses: $0.00. filed by James L. Kennedy. (Kennedy, James)
05/11/2022104Certificate of Service filed by James L. Kennedy on behalf of James L. Kennedy. (related documents [103] Withdrawal of Objection to Claim and Notice Thereof) (Kennedy, James)