Case number: 3:22-bk-00128 - Rampage88, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 22-00128-LT7

Assigned to: Judge Laura S. Taylor
Chapter 7
Voluntary
Asset


Date filed:  01/25/2022
341 meeting:  02/23/2022
Deadline for filing claims:  05/24/2022

Debtor

Rampage88, Inc.

110 W C Street, Suite 2101
San Diego, California,
United States of America
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 87-4397792

represented by
R. Creig Greaves

110 West C Street, Suite 2101
San Diego, CA 92101
(619) 234-0033
Fax : (619) 234-3335
Email: creig@stopdebtlegal.sdcoxmail.com

Trustee

Gerald H. Davis

Gerald H. Davis
PO Box 38
Aguanga, CA 92536
619-400-9997

represented by
Richard C. Norton

Norton Moore & Adams, LLP
501 West Broadway
Ste 800
San Diego, CA 92101
619-233-8200
Fax : 619-393-0461
Email: richnor@aol.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
Haeji Hong

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

Latest Dockets

Date Filed#Docket Text
02/21/2023102BNC Court Certificate of Notice. (related documents 101 Notice of Withdrawal of Proof of Claim) Notice Date 02/23/2023. (Admin.) (Entered: 02/23/2023)
02/21/2023101Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 1, San Diego County Treasure-Tax Collector; Proof of Claim No. 7, San Diego County Treasure-Tax Collector. filed by Gerald H. Davis (King, Edward) (Entered: 02/21/2023)
02/17/202399BNC Court Certificate of Notice. (related documents 96 Notice of Intended Action and Opportunity for Hearing) Notice Date 02/19/2023. (Admin.) (Entered: 02/19/2023)
02/16/2023100Court Notice Served On: 02/19/2023. Opposition due by: 03/06/2023 unless an objector is entitled to additional time under FRBP 9006. (related document 99 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 02/20/2023)
02/16/202398BNC Court Certificate of Notice. (related documents 95 Order re: Application for Compensation) Notice Date 02/18/2023. (Admin.) (Entered: 02/18/2023)
02/16/202397BNC Court Certificate of Notice. (related documents 94 Order re: Application for Compensation) Notice Date 02/18/2023. (Admin.) (Entered: 02/18/2023)
02/16/202396Notice of Intended Action and Opportunity for Hearing For Allowance of Interim Compensation re: Allowance of compensation or reimbursement of expenses by trustee. for Gerald H. Davis, Trustee Chapter 7, Period: 1/25/2022 to 2/16/2023, Fee: $ 61157.67, Expenses: $0. filed by Gerald H. Davis. (Davis, Gerald) (Entered: 02/16/2023)
02/16/202395Order Regarding Final Application of NGS, LLP/Jean M. Goddard, CPA for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # 89)for Jean Goddard, Fees awarded: $10426.00, Expenses awarded: $256.10 signed on 2/16/2023. (Lewis, L.) (Entered: 02/16/2023)
02/16/202394Order Regarding Final Application of Norton Moore & Adams, LLP for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # 88)for Richard C. Norton, Fees awarded: $81567.00, Expenses awarded: $2786.94 signed on 2/16/2023. (Lewis, L.) (Entered: 02/16/2023)
02/16/202393
Minute Order
. Hearing DATE: 02/16/2023, MATTER: FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: NORTON MOORE & ADAMS, LLP AND FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: NGS,LLP/JEAN M. GODDARD, CPA
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (809106)). (related documents 88 , 89 )(RussellPaluso) (Entered: 02/16/2023)