Case number: 3:24-bk-04721 - ERC Trade LP - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-04721-JBM7

Assigned to: Judge J. Barrett Marum
Chapter 7
Voluntary
Asset


Date filed:  12/11/2024
341 meeting:  01/15/2025
Deadline for filing claims:  03/13/2025

Debtor

ERC Trade LP

PO Box 7530
San Luis, AZ 85349
SAN DIEGO-CA
Tax ID / EIN: 82-4799311
dba
ERC Trade LLC


represented by
Paul J Leeds

Franklin Soto Leeds LLP
444 West C Street
Ste 300
San Diego, CA 92101
619-872-2520
Fax : 619-566-0221
Email: Pleeds@fsl.law

Trustee

Gerald H. Davis

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

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
06/11/202538Request for Notice filed by Jennifer C. Wong on behalf of Ford Motor Credit Company LLC. (Wong, Jennifer)
06/06/202536BNC Court Certificate of Notice. (related documents 35 Notice of Intended Action and Opportunity for Hearing) Notice Date 06/08/2025. (Admin.) (Entered: 06/08/2025)
06/05/202537Court Notice Served On: 06/08/2025. Opposition due by: 06/23/2025 unless an objector is entitled to additional time under FRBP 9006. (related document 36 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 06/09/2025)
06/05/202535Notice of Intended Action and Opportunity for Hearing . filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 06/05/2025)
05/22/202533BNC Court Certificate of Notice. (related documents 32 Notice of Proposed Abandonment of Property) Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025)
05/21/202534Court Notice Served On: 05/24/2025. Opposition due on 06/09/2025 unless an objector is entitled to additional time under FRBP 9006. (related document 33 Notice of Proposed Abandonment of Property) (Admin) (Entered: 05/25/2025)
05/21/202532Notice of Proposed Abandonment of Property. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 05/21/2025)
01/23/202531Trustee 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): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/23/2025). filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents 30 Chapter 7 Trustee's Initial Report) (Davis, Gerald) (Entered: 01/23/2025)
01/16/202530Trustee's Initial Report & 341 Meeting Held and Concluded. (Davis, Gerald) (Entered: 01/16/2025)
01/13/202529BNC Court Certificate of Notice. (related documents 28 Order re: Application to Employ) Notice Date 01/15/2025. (Admin.) (Entered: 01/15/2025)