Nupeutics Natural, Inc.
7
J. Barrett Marum
11/17/2022
02/25/2026
No
v
Assigned to: Judge J. Barrett Marum Chapter 7 Voluntary No asset |
|
Debtor Nupeutics Natural, Inc.
3525 Del Mar Hights Dr., #402 San Diego, CA 92130 SAN DIEGO-CA Tax ID / EIN: 83-3905023 |
represented by |
Alan Vanderhoff
Vanderhoff Law Group 600 West Broadway Suite 1550 San Diego, CA 92101 (619) 299-2050 Fax : (619)239-6554 Email: alan.vanderhoff@vanderhofflaw.com |
Trustee Leslie T. Gladstone
5656 La Jolla Blvd., La Jolla, CA 92037 858-454-9887 |
represented by |
Andrew Levin
Financial Law Group, PC 5656 La Jolla Blvd. La Jolla, CA 92037 858-294-0219 Fax : 858-454-9887 Email: andrewl@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 |
Haeji Hong
DOJ-Ust 880 Front St. Suite 3230 San Diego, CA 92101 619-557-5013 Email: Haeji.Hong@usdoj.gov TERMINATED: 08/01/2024 David Ortiz
DOJ-Ust 880 Front Street David A. Ortiz Suite 3230 San Diego, CA 92101 619-557-5013 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/25/2026 | 38 | Chapter 7 Trustee's Report of No Distribution: I, Leslie T. Gladstone, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $1,259.57. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 341(a) Meeting Held and Concluded. 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 40 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, 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): $ 314,462.76,. filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 02/25/2026) |
| 12/12/2025 | 37 | Stipulated Notice Dismissal of Adversary Proceeding 3:24-ap-90036. filed by Christin A. Batt of Financial Law Group on behalf of Leslie T. Gladstone. (Attachments: # 1 Proof of Service) (Batt, Christin) (Entered: 12/12/2025) |
| 08/30/2024 | 36 | Notice 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) |
| 08/01/2024 | 35 | Request to be Removed from the Court's Electronic Filing Service Notification related to the case 3:22-bk-2956. Haeji Hong 198503, . Involvement of Haeji Hong Terminated and no longer holds an interest in the proceedings filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 08/01/2024) |
| 04/24/2024 | 34 | Adversary case 24-90036. Complaint by Leslie T. Gladstone against Jessica Laine Peatross. Nature of Suit: 13 (Recovery of money/property - 548 fraudulent transfer) 14 (Recovery of money/property - other) 01 (Determination of removed claim or cause) , Fee Amount $ 350.00 Filed by Andrew Levin on behalf of Leslie T. Gladstone. (Attachments: # 1 Adversary Proceeding Cover Sheet) (Levin, Andrew) (Entered: 04/24/2024) |
| 10/03/2023 | 33 | BNC Court Certificate of Notice. (related documents 30 Order re: Application to Employ) Notice Date 10/05/2023. (Admin.) (Entered: 10/05/2023) |
| 10/03/2023 | 30 | Order Regarding Ex Parte Application to Employ Financial Law Group ; with Service by BNC (Related Doc # 27) signed on 10/3/2023. (Crosby, A) (Entered: 10/03/2023) |
| 10/02/2023 | 32 | Court Notice Served On: 10/04/2023. Opposition due on 10/18/2023 unless an objector is entitled to additional time under FRBP 9006. (related document 31 Notice of Proposed Abandonment of Property) (Admin) (Entered: 10/05/2023) |
| 10/02/2023 | 31 | BNC Court Certificate of Notice. (related documents 29 Notice of Proposed Abandonment of Property) Notice Date 10/04/2023. (Admin.) (Entered: 10/04/2023) |
| 10/02/2023 | 29 | Trustee's Notice of Proposed Abandonment of Property. Re: Finished supplement goods, including goods held for resale, and located at Shipping Tree, 10731 Walker Street, Cypress, CA 90630, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Attachments: # 1 Proof of Service) (Gladstone, Leslie) (Entered: 10/02/2023) |