MMJS Engineering
7
J. Barrett Marum
10/19/2022
04/24/2026
Yes
v
| MiscTick, Asset7 |
Assigned to: Judge J. Barrett Marum Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/24/2026 | 291 | BNC Court Certificate of Notice. (related documents 289 Order re: Application for Compensation) Notice Date 04/26/2026. (Admin.) (Entered: 04/26/2026) |
| 04/24/2026 | 290 | BNC Court Certificate of Notice. (related documents 288 Order re: Application for Compensation) Notice Date 04/26/2026. (Admin.) (Entered: 04/26/2026) |
| 04/23/2026 | 289 | Order Regarding Final Application for Compensation; with Service with BNC (Related Doc # 285)for Financial Law Group, Fees awarded: $24053.50, Expenses awarded: $99.13 signed on 4/23/2026. (Li, J.) (Entered: 04/24/2026) |
| 04/23/2026 | 288 | Order Regarding Final Application for Compensation; with Service with BNC (Related Doc # 284)for Christopher R. Barclay, CPA, Fees awarded: $7225.50, Expenses awarded: $541.69 signed on 4/23/2026. (Li, J.) (Entered: 04/24/2026) |
| 03/23/2026 | 287 | Order (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. |
| 03/03/2026 | 286 | Notice 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) |
| 03/03/2026 | 285 | First 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) |
| 02/27/2026 | 284 | First 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) |
| 12/30/2024 | 283 | BNC Court Certificate of Notice. (related documents 282 Order re: Application to Employ) Notice Date 01/01/2025. (Admin.) (Entered: 01/01/2025) |
| 12/30/2024 | 282 | Order 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) |