Case number: 3:24-bk-02207 - Ellie Lane Capital, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Ellie Lane Capital, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    J. Barrett Marum

  • Filed

    06/17/2024

  • Last Filing

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd, MiscTick, Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-02207-JBM7

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


Date filed:  06/17/2024
Date converted:  09/25/2025
341 meeting:  12/18/2025
Deadline for filing claims:  02/03/2026

Debtor

Ellie Lane Capital, LLC

1320 Ynez Place
#181003
Coronado, CA 92178
SAN DIEGO-CA
Tax ID / EIN: 92-1511234
dba
Your SolarMate


represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd
6th Floor
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 09/02/2025

Richard E. Chang

Chang & Diamond, APC
7807 Convoy Court, #104
San Diego, CA 92111
619-233-6300
Fax : 858-737-4255
Email: RICHARD@THEBKLAWYERS.COM

Vanessa M Haberbush

Haberbush, LLP
444 W. Ocean Blvd
Suite 1400
Long Beach, CA 90802
562-435-3456
Email: vhaberbush@lbinsolvency.com
TERMINATED: 06/05/2025

Trustee

David Andrew Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
TERMINATED: 09/25/2025

 
 
Trustee

Christopher R. Barclay

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

 
 
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

Alyssa Ivancevich

DOJ-Ust
880 Front St
Ste 3230
San Diego, CA 92101
202-375-9305
Email: alyssa.s.ivancevich@usdoj.gov

Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov
TERMINATED: 02/20/2025

Latest Dockets

Date Filed#Docket Text
12/19/2025282Trustee 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 12/19/2025). filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (related documents [271] Trustee's Request to Set Claims Bar Date) (Barclay, Christopher)
12/19/2025281Trustee's Initial Report & 341 Meeting Held and Concluded. (Barclay, Christopher)
12/17/2025280Request for Notice filed by Advantage Capital. (Cary, B.)
11/24/2025279BNC Court Certificate of Notice. (related documents 278 Order re: Application for Compensation) Notice Date 11/26/2025. (Admin.) (Entered: 11/26/2025)
11/24/2025278Court Modified Order Regarding Approving Final Application of Michael Jay Berger for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc 266) for Michael Jay Berger, Fees Awarded: $38407.50, Expenses Awarded: $1519.56 Signed on 11/24/2025. (Crosby, A) Modified on 11/25/2025 (Cary, B.). (Entered: 11/24/2025)
11/18/2025277Order (no separate order issued): Good cause appearing, the Court grants this unopposed fee application and vacates the December 16, 2025 hearing date. Applicant may submit an order. (related documents 266 Application for Compensation) signed on 11/18/2025. (Entered: 11/18/2025)
11/16/2025276BNC Court Certificate of Notice. (related documents [275] Order re: Application for Compensation) Notice Date 11/16/2025. (Admin.)
11/14/2025275COURT MODIFIED Order Regarding Approving Final Application of David A. Wood, Sub-chapter V Trustee for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc [250])for David Andrew Wood, Fees awarded: $34450.00, Expenses awarded: $134.08 signed on 11/14/2025. (Lewis, L.)
11/12/2025274Order (no separate order issued): Good cause appearing, the Court grants this unopposed fee application and vacates the November 18, 2025 hearing date. Applicant may submit an order. (related documents [250] Application for Compensation, [258] Notice of Hearing and Motion) signed on 11/12/2025.
11/07/2025273BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents [272] Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 11/07/2025. (Admin.)