Case number: 3:21-bk-01411 - Filipino Flash,LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 21-01411-LT7

Assigned to: Judge Laura S. Taylor
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/07/2021
Date terminated:  03/11/2022
Debtor dismissed:  02/25/2022
341 meeting:  05/19/2021

Debtor

Filipino Flash,LLC

3730 TOPAZ St.
Las Vegas, NV 89121
SAN DIEGO-CA
Tax ID / EIN: 27-0668027

represented by
James L Clayton, Jr

James L. Clayton, Jr.
P.O. Box 4039
Encinitas, CA 92024
760-942-2296
Fax : 760-942-2291
Email: jamesclaytonesq@gmail.com

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

represented by
Kathleen A. Cashman-Kramer

Sullivan Hill Rez & Engel, APLC
600 B Street
Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: Cashman-Kramer@Sullivanhill.com
TERMINATED: 02/25/2022

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
TERMINATED: 02/25/2022

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
TERMINATED: 02/25/2022
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov
TERMINATED: 02/25/2022

Latest Dockets

Date Filed#Docket Text
03/11/202271Order 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 (Li, J.) (Entered: 03/11/2022)
02/25/202270BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 02/27/2022. (Admin.) (Entered: 02/27/2022)
02/25/202269Notice of Entry of Order Dismissing Case and Vacating all Automatic Stays and Injunctions as to Filipino Flash, LLC, Debtor ONLY (Li, J.) (Entered: 02/25/2022)
01/18/202268Chapter 7 Trustee's Report of No Distribution: Funds Collected and Returned: $ 174646.73, 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 10 months. Assets Abandoned (without deducting any secured claims): $ 2350000.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Attachments: # 1 Form 2 -0 Cash Receipts and Disbursements) (Stadtmueller, Ronald) (Entered: 01/18/2022)
12/21/202167Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/21/2021). filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (related documents 8 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors) (Stadtmueller, Ronald) (Entered: 12/21/2021)
10/15/202166BNC Court Certificate of Notice. (related documents 60 Order re: Application for Compensation) Notice Date 10/17/2021. (Admin.) (Entered: 10/17/2021)
10/15/202165BNC Court Certificate of Notice. (related documents 59 Order re: Application for Compensation) Notice Date 10/17/2021. (Admin.) (Entered: 10/17/2021)
10/15/202164BNC Court Certificate of Notice. (related documents 58 Order re: Application for Compensation) Notice Date 10/17/2021. (Admin.) (Entered: 10/17/2021)
10/15/202163BNC Court Certificate of Notice. (related documents 61 Order) Notice Date 10/17/2021. (Admin.) (Entered: 10/17/2021)
10/14/202161Order Granting Trustee's Motion, Approving Stipulation Re: Dismissal Of CaseUpon Payment Of Certain Claims And Conditions, And Dismissing Case ; with BNC Service (related documents 38 Motion to Dismiss Bankruptcy Case, 57 Stipulation) signed on 10/14/2021. (Li, J.) (Entered: 10/15/2021)