Case number: 3:22-bk-02691 - MMJS Engineering - California Southern Bankruptcy Court

Case Information
Docket Header
MiscTick, Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 22-02691-JBM7

Assigned to: Judge J. Barrett Marum
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/19/2022
Date converted:  07/10/2023
341 meeting:  12/14/2023
Deadline for filing claims:  07/22/2024

Debtor

MMJS Engineering

897 Luna Vista Dr
Escondido, CA 92025
SAN DIEGO-CA
Tax ID / EIN: 84-2065305

represented by
Roksana Daria Moradi-Brovia

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-933-2843
Fax : 818-855-7013
Email: roksana@rhmfirm.com

Matthew D. Resnik

Rhm Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
Email: matt@rhmfirm.com

Trustee

Barbara R. Gross

PO Box 16346
San Diego, CA 92176-6346
619-782-9233
TERMINATED: 07/10/2023

 
 
Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555

represented by
Christin A. Batt

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: christinb@flgsd.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
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/23/2026287Order (no separate order issued): Good cause appearing, the Court grants these unopposed fee applications and vacates the April 21, 2026 hearing date. Applicants may submit orders using CSD 1144A. (related documents [284] Application for Compensation, [285] Application for Compensation) signed on 3/23/2026.
03/03/2026286Notice of Hearing and Motion with Certificate of Service. Re: Allowance of Compensation and Reimbursement of Expenses of Financial Law Group, PC and the Office of C.R. Barclay, CPA, filed by Leslie T. Gladstone on behalf of Financial Law Group. HEARING Scheduled for 4/21/2026 at 01:30 PM at Courtroom 2, Room 118, Weinberger Courthouse. Notice Served On: 3/3/2026. Opposition due on 03/17/2026 unless an objector is entitled to additional time under FRBP 9006. (related documents [284] Application for Compensation, [285] Application for Compensation) (Gladstone, Leslie)
03/03/2026285First and Final Application for Compensation & Reimbursement of Expenses for Financial Law Group, Trustee's Attorney, Period: 8/30/2023 to 2/27/2026, Fee: $ 24,053.50, Expenses: $99.13. filed by Financial Law Group (Gladstone, Leslie)
02/27/2026284First and Final Application for Compensation & Reimbursement of Expenses for Christopher R. Barclay, CPA, Accountant, Period: 9/20/2024 to 2/28/2026, Fee: $ 7,225.50, Expenses: $541.69. filed by Christopher R. Barclay, CPA (Attachments: # (1) Exhibit A # (2) Proof of Service) (Barclay, Christopher)
12/30/2024283BNC Court Certificate of Notice. (related documents 282 Order re: Application to Employ) Notice Date 01/01/2025. (Admin.) (Entered: 01/01/2025)
12/30/2024282Order Regarding Trustee's Ex Parte Application to Employ Accountant; with Service by BNC (Related Doc # 281) signed on 12/30/2024. (Lewis, L.) (Entered: 12/30/2024)
10/07/2024281Ex Parte Application to Employ Office of C.R. Barclay, CPA as Accountant filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman (Attachments: # 1 Exhibit A # 2 Exhibit B Proposed Order # 3 Declaration of Accountant in support of Ex Parte Application For Order Authorizing Trustee To Employ Office of C.R. Barclay, CPA) (Ackerman, Leonard) (Entered: 10/07/2024)
08/30/2024280Notice of Change in Assigned Judge and Number. Assigned to Judge J Barrett Marum. You are further notified that the case number and judges initials (JBM) MUST appear on all papers in connection with the subject case. (Emery, JC) (Entered: 08/30/2024)
04/22/2024279BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents 278 Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 04/24/2024. (Admin.) (Entered: 04/24/2024)
04/22/2024278Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 7/22/2024, (related documents 277 Trustee's Request to Set Claims Bar Date) (Lewis, L.) (Entered: 04/22/2024)