Case number: 3:23-bk-03742 - Lee Tile and Stone - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-03742-JBM7

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


Date filed:  11/29/2023
Date converted:  02/23/2024
341 meeting:  04/24/2025
Deadline for filing claims:  07/29/2024

Debtor

Lee Tile and Stone

2411 Fenton St, Ste 102
Chula Vista, CA 91914
SAN DIEGO-CA
Tax ID / EIN: 82-2258066

represented by
Vikrant Chaudhry

Vc Law Group, LLP
2292 Faraday Ave.
#14
Carlsbad, CA 92008
858-519-7333
Fax : 858-408-3910
Email: vik@thevclawgroup.com

Trustee

Christopher R. Barclay

P.O. Box 2819
La Mesa, CA 91943-2819
619-255-1529

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

Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: leslieg@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
United States Trustee

PRO SE

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

Latest Dockets

Date Filed#Docket Text
06/10/2025121filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Tandlekar, Shubham)
05/23/2025120BNC Court Certificate of Notice. (related documents [119] Order re: Notice of Intended Action) Notice Date 05/23/2025. (Admin.)
05/21/2025119Order Regarding Trustee's Notice of Intended Action; with BNC Service (Related Doc [108]) signed on 5/21/2025. (Lewis, L.)
05/05/2025118Court Notice Served On: 05/04/2025. Opposition due on 05/19/2025 unless an objector is entitled to additional time under FRBP 9006. (related document [116] Notice of Proposed Abandonment of Property) (Admin)
05/05/2025117Court Notice Served On: 05/04/2025. Opposition due on 05/19/2025 unless an objector is entitled to additional time under FRBP 9006. (related document [115] Notice of Proposed Abandonment of Property) (Admin)
05/04/2025116BNC Court Certificate of Notice. (related documents [114] Notice of Proposed Abandonment of Property) Notice Date 05/04/2025. (Admin.)
05/04/2025115BNC Court Certificate of Notice. (related documents [113] Notice of Proposed Abandonment of Property) Notice Date 05/04/2025. (Admin.)
05/02/2025114Trustee's DUPLICATE ENTRY.. See Doc# 113 Notice of Proposed Abandonment of Property. filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (Barclay, Christopher)Modified on 5/2/2025 (Lewis, L.).
05/01/2025113Trustee's Notice of Proposed Abandonment of Property. filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (Barclay, Christopher) (Entered: 05/01/2025)
05/01/2025112Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/1/2025). filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (related documents 49 Trustee's Request to Set Claims Bar Date) (Barclay, Christopher) (Entered: 05/01/2025)