Case number: 3:20-bk-04025 - Storage Media Group, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Storage Media Group, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Margaret M. Mann

  • Filed

    08/07/2020

  • Last Filing

    06/08/2022

  • Asset

    No

  • Vol

    v

Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-04025-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:  08/07/2020
Date converted:  10/29/2020
Date terminated:  06/08/2022
Debtor dismissed:  12/27/2021
341 meeting:  08/10/2021

Debtor

Storage Media Group, Inc.

2244 Faraday Ave., #103
Carlsbad, CA 92008
SAN DIEGO-CA
Tax ID / EIN: 26-4660767

represented by
Vikrant Chaudhry

Vc Law Group, LLP
2292 Faraday Ave.
#14
Carlsbad, CA 92008
858-519-7333
Fax : 858-408-3910
Email: vik@thevclawgroup.com

Suzanne Iazzetta

Law Offices of Michael Lupolover, P.C.
120 Sylvan Ave.
Suite 300
Englewood Cliffs, NJ 07632
201-215-6901
Fax : 888-235-7762
Email: si@lupoloverlaw.com
TERMINATED: 10/28/2020

Kelly Ann Mai Khanh Tran

Small Law PC
402 W. Broadway
Ste. 1270
San Diego, CA 92101
619-430-4795
Fax : 619-664-4278
Email: kelly@smalllawcorp.com
TERMINATED: 10/29/2020

Trustee

Jean Goddard

NGS, LLP
6120 Paseo Del Norte
Suite A-1
Carlsbad, CA 92011
760-930-0282
TERMINATED: 10/29/2020

 
 
Trustee

Christopher R. Barclay

P.O. Box 2819
La Mesa, CA 91943-2819
619-255-1529

represented by
Yosina M. Lissebeck

Dinsmore & Shohl LLP
655 W. Broadway
Suite 800
92101
San Diego, CA 92129
619-400-0473
Fax : 619-400-0501
Email: Yosina.Lissebeck@Dinsmore.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

Latest Dockets

Date Filed#Docket Text
06/08/2022267Order 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 (Lewis, L.) (Entered: 06/08/2022)
06/01/2022266Chapter 7 Trustee's Report of No Distribution: I, Christopher R. Barclay, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I collected funds totaling: $41,216.22. All funds have been returned or transferred to the successor trustee. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversions or dismissal. 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 5 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. filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (Barclay, Christopher) (Entered: 06/01/2022)
05/13/2022265Notice of Change of Address for Buchalter, a Professional Corporation. (Peo, Valerie)
12/29/2021264BNC Court Certificate of Notice. (related documents [262] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 12/29/2021. (Admin.)
12/29/2021263BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 12/29/2021. (Admin.)
12/27/2021262Order Regarding Motion to Approve Disbursement of Proceeds and Dismissal of Chapter 7 Bankruptcy Case as to Debtor Storage Media Group, Inc.; with BNC Service. (Related Doc [256]) Barred Debtor Storage Media Group, Inc. starting 12/27/2021 to 6/25/2022 signed on 12/27/2021. (Lewis, L.)
12/13/2021261
Minute Order
. Hearing DATE: 12/13/2021, MATTER: MOTION FOR APPROVAL OF DISBURSEMENT OF PROCEEDS AND DISMISSAL OF CHAPTER 7 CASE FILED BY TRUSTEE
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (788541)). (related documents 256 )(LisaCruz) (Entered: 12/13/2021)
12/09/2021260Statement IN RESPONSE TO COURTS TENTATIVE RULING ON TRUSTEES MOTION TO DISMISS CASE filed by Yosina M. Lissebeck on behalf of Christopher R. Barclay. (related documents [259] Tentative Ruling) (Lissebeck, Yosina)
12/09/2021259Tentative Ruling. Department 1: Hearing Date and Time: 12/13/2021 @ 10:00 AM (related document [256])(Admin.)
12/01/2021258BNC Court Certificate of Notice. (related documents [257] Order re: Notice of Intended Action) Notice Date 12/01/2021. (Admin.)