M. Cortez Legacy, LLC
7
Margaret M. Mann
06/30/2021
Yes
v
Closed |
Assigned to: Judge Margaret M. Mann Chapter 7 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor M. Cortez Legacy, LLC
1765 Sierra Verde Road Chula Vista, CA 91913 SAN DIEGO-CA Tax ID / EIN: 82-4237708 dba Vitality Bowls |
represented by |
Ahren A. Tiller
Bankruptcy Law Center 1230 Columbia St., Ste. 1100 San Diego, CA 92101 (619) 894-8831 Fax : (866) 444-7026 Email: atiller@blc-sd.com |
Trustee James L. Kennedy
James L. Kennedy, Trustee P.O. Box 28459 San Diego, CA 92198-0459 858-243-8649 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/06/2022 | 47 | 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 (Rodriguez-Olivas, J.) (Entered: 07/06/2022) |
06/23/2022 | 46 | 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 James L. Kennedy . 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) (Entered: 06/23/2022) |
06/23/2022 | 45 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number CASBCLERK22-0213. (Block, N.) (Entered: 06/23/2022) |
03/10/2022 | 44 | BNC Court Certificate of Notice. (related documents [43] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 03/10/2022. (Admin.) |
03/07/2022 | 43 | Notice of Trustee's Final Report and Application for Compensation filed by James L. Kennedy on behalf of James L. Kennedy. (related documents [42] Trusee's Final Report (TFR)) (Kennedy, James) |
03/05/2022 | 42 | Chapter 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) |
03/02/2022 | 41 | BNC Court Certificate of Notice. (related documents [40] Order re: Notice of Intended Action) Notice Date 03/02/2022. (Admin.) |
02/28/2022 | 40 | Order Regarding Trustee's Notice of Intended Action and Opportunity for Hearing; with BNC Service (Related Doc [29]) signed on 2/27/2022. (Rodriguez-Olivas, J.) |
02/18/2022 | 39 | BNC Court Certificate of Notice. (related documents [37] Notice of Withdrawal of Proof of Claim) Notice Date 02/18/2022. (Admin.) |
02/16/2022 | 38 | BNC Court Certificate of Notice. (related documents [35] Order re: Application for Compensation) Notice Date 02/16/2022. (Admin.) |