Case number: 3:23-bk-00621 - Smart Medical Devices, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Smart Medical Devices, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    03/08/2023

  • Last Filing

    04/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Asset7, MiscTick, ExTime



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-00621-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  03/08/2023
341 meeting:  04/11/2023
Deadline for filing claims:  07/11/2023
Deadline for objecting to discharge:  10/09/2023

Debtor

Smart Medical Devices, Inc.

975 Business Center Circle, Ste. A
Newbury Park, CA 91320
VENTURA-CA
Tax ID / EIN: 27-3252609

represented by
Christian McLaughlin

Legal Objective
P. O. Box 235333
Encinitas, CA 92023
(760) 431-2200
Fax : (760) 431-2244
Email: chris@legalobjective.com

Trustee

Gerald H. Davis

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

represented by
Gary B. Rudolph

Fennemore LLP
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: grudolph@fennemorelaw.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
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013

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
04/15/2024105BNC Court Certificate of Notice. (related documents [102] Order re: Application for Compensation) Notice Date 04/17/2024. (Admin.)
04/15/2024104BNC Court Certificate of Notice. (related documents [101] Order re: Application for Compensation) Notice Date 04/17/2024. (Admin.)
04/15/2024103BNC Court Certificate of Notice. (related documents [99] Order re: Notice of Intended Action) Notice Date 04/17/2024. (Admin.)
04/15/2024102Order Regarding Final Application for Compensation; with Service with BNC (Related Doc # [78])for JEAN MARIE GODDARD, Fees awarded: $3175.00, Expenses awarded: $126.00 signed on 4/15/2024. (Li, J.)
04/15/2024101Order Regarding Final Application for Compensation; with Service with BNC (Related Doc # [89])for Sullivan Hill Rez & Engel APLC, Fees awarded: $120514.50, Expenses awarded: $1224.79 signed on 4/15/2024. (Li, J.)
04/15/2024100Virtual Minute Entry. Termination of Hearing DATE: 04/15/2024. MATTER: FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR JEAN MARIE GODDARD, ACCOUNTANT FOR TRUSTEE; AND 2) FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR SULLIVAN HILL REZ & ENGEL APLC, ATTORNEY FOR TRUSTEE. DISPOSITION: Tentative Rulings affirmed & adopted. Appearances excused. (related documents [78] Application for Compensation, [89] Application for Compensation) (Rodriguez-Olivas, J.)
04/12/202499Order Regarding Notice of Intended Action re: Allowance of compensation or reimbursement of expenses by trustee; with BNC Service (Related Doc # [93]) signed on 4/12/2024. (Li, J.)
04/12/202498Tentative Ruling. Department 1: Hearing Date and Time: 04/15/2024 10:00 AM (related documents [89] Application for Compensation) (Rodriguez-Olivas, J.)
04/12/202497Tentative Ruling. Department 1: Hearing Date and Time: 04/15/2024 10:00 AM (related documents [78] Application for Compensation) (Rodriguez-Olivas, J.)
03/22/202496Court Notice Served On: 03/24/2024. Opposition due by: 04/08/2024 unless an objector is entitled to additional time under FRBP 9006. (related document [95] Notice of Intended Action and Opportunity for Hearing) (Admin)