Lee Tile and Stone
7
J. Barrett Marum
11/29/2023
06/10/2025
Yes
v
Asset7 |
Assigned to: Judge J. Barrett Marum Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/10/2025 | 121 | filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Tandlekar, Shubham) |
05/23/2025 | 120 | BNC Court Certificate of Notice. (related documents [119] Order re: Notice of Intended Action) Notice Date 05/23/2025. (Admin.) |
05/21/2025 | 119 | Order Regarding Trustee's Notice of Intended Action; with BNC Service (Related Doc [108]) signed on 5/21/2025. (Lewis, L.) |
05/05/2025 | 118 | Court 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) |
05/05/2025 | 117 | Court 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) |
05/04/2025 | 116 | BNC Court Certificate of Notice. (related documents [114] Notice of Proposed Abandonment of Property) Notice Date 05/04/2025. (Admin.) |
05/04/2025 | 115 | BNC Court Certificate of Notice. (related documents [113] Notice of Proposed Abandonment of Property) Notice Date 05/04/2025. (Admin.) |
05/02/2025 | 114 | Trustee'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.). |
05/01/2025 | 113 | Trustee's Notice of Proposed Abandonment of Property. filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (Barclay, Christopher) (Entered: 05/01/2025) |
05/01/2025 | 112 | Trustee 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) |