GFRC Holdings LLC
7
Louise DeCarl Adler
05/14/2020
05/31/2022
No
v
MiscTick, AwaitClo, wNDR |
Assigned to: Judge Louise DeCarl Adler Chapter 7 Voluntary No asset |
|
Debtor GFRC Holdings LLC
15822 Bernardo Center Drive, Suite C San Diego, CA 92127 SAN DIEGO-CA Tax ID / EIN: 37-1846594 dba GFRC Acquisition LLC |
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 |
Trustee Leslie T. Gladstone
5656 La Jolla Blvd., La Jolla, CA 92037 858-454-9887 TERMINATED: 05/26/2020 |
| |
Trustee Leonard J. Ackerman
6977 Navajo Road, Suite 124 San Diego, CA 92119 619-463-0555 |
| |
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 |
Haeji Hong
DOJ-Ust 880 Front St. Suite 3230 San Diego, CA 92101 619-557-5013 Email: Haeji.Hong@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/31/2022 | 83 | Order 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 (Lewis, L.) |
05/10/2022 | 82 | Chapter 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 Leonard J. Ackerman . 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) |
03/04/2022 | 81 | BNC Court Certificate of Notice. (related documents [80] Order) Notice Date 03/06/2022. (Admin.) |
03/04/2022 | 80 | Order Regarding Notice of Trustee's Final Report and Application for Compensation ; with BNC Service (related documents [77] Trusee's Final Report (TFR)) signed on 3/4/2022. (Lewis, L.) |
02/10/2022 | 79 | BNC Court Certificate of Notice. (related documents [78] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 02/12/2022. (Admin.) |
02/07/2022 | 78 | Notice of Trustee's Final Report and Application for Compensation filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (related documents [77] Trusee's Final Report (TFR)) (Ackerman, Leonard) |
02/07/2022 | 77 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leonard J. Ackerman . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Michael C West) |
01/14/2022 | 76 | BNC Court Certificate of Notice. (related documents [75] Order re: Notice of Intended Action) Notice Date 01/16/2022. (Admin.) |
01/14/2022 | 75 | Order Regarding Notice of Intended Action re: Allowance of compensation or reimbursement of expenses by trustee; with BNC Service (Related Doc # [72]) signed on 1/14/2022. (Lewis, L.) |
12/20/2021 | 73 | BNC Court Certificate of Notice. (related documents [72] Notice of Intended Action and Opportunity for Hearing) Notice Date 12/22/2021. (Admin.) |