Alta Vista Park, A Limited Partnership
7
Christopher B. Latham
01/31/2024
02/11/2026
Yes
v
| Asset7 |
Assigned to: Chief Judge Christopher B. Latham Chapter 7 Voluntary Asset |
|
Debtor Alta Vista Park, A Limited Partnership
c/o Higgs Fletcher & Mack LLP Attn: Martin A. Eliopulos, Esq. 401 West A Street, Suite 2600 San Diego, CA 92101 SAN DIEGO-CA 619-236-1551 Tax ID / EIN: 95-3326835 |
represented by |
Martin A. Eliopulos
Higgs, Fletcher & Mack LLP 401 West A Street, Suite 2600 San Diego, CA 92101 (619) 236-1551 Fax : (619) 696-1410 Email: elio@higgslaw.com |
Trustee Christopher R. Barclay
P.O. Box 2819 La Mesa, CA 91943-2819 619-255-1529 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/11/2026 | 73 | BNC Court Certificate of Notice. (related documents [72] Transcript) Notice Date 02/13/2026. (Admin.) |
| 02/11/2026 | 72 | Transcript hearing held on 03/07/24. Electronic access to the transcript is restricted through 05/12/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting the Transcriptionists at the Court Website www.casb.uscourts.gov/transcripts-and-audio. here. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 05/12/2026. (Bak, Aryeh) |
| 01/15/2026 | 71 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CASBCLERK26-0056. (Bain, M.) |
| 09/11/2025 | 70 | BNC Court Certificate of Notice. (related documents 69 Notice of Withdrawal of Proof of Claim) Notice Date 09/13/2025. (Admin.) (Entered: 09/13/2025) |
| 09/10/2025 | 69 | Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 6, Marine Merchant Finance Company. filed by Brendan Bargmann on behalf of Marine Merchant Finance Company.(Bargmann, Brendan) (Entered: 09/10/2025) |
| 08/25/2025 | 68 | BNC Court Certificate of Notice. (related documents 67 Order re: Notice of Intended Action) Notice Date 08/27/2025. (Admin.) (Entered: 08/27/2025) |
| 08/25/2025 | 67 | Order Approving Notice of Intended Action and Settlement Between The Chapter 7 Trustee and Marine Merchant Finance Company; with BNC Service (Related Doc # 64) signed on 8/25/2025. (Crosby, A) (Entered: 08/25/2025) |
| 07/31/2025 | 65 | BNC Court Certificate of Notice. (related documents 64 Notice of Intended Action and Opportunity for Hearing) Notice Date 08/02/2025. (Admin.) (Entered: 08/02/2025) |
| 07/29/2025 | 66 | Court Notice Served On: 08/02/2025. Opposition due by: 08/18/2025 unless an objector is entitled to additional time under FRBP 9006. (related document 65 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 08/03/2025) |
| 07/29/2025 | 64 | Trustee's Notice of Intended Action and Opportunity for Hearing [Notice of Intended Action to Settle Claims Between the Estate and Marine Merchant Finance Company]. filed by Gary B. Rudolph on behalf of Christopher R. Barclay. (Attachments: # 1 Proof of Service) (Rudolph, Gary) (Entered: 07/29/2025) |