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
08/21/202549BNC Court Certificate of Notice. (related documents [48] Notice of Intended Action and Opportunity for Hearing) Notice Date 08/23/2025. (Admin.)
08/20/202550Court Notice Served On: 08/23/2025. Opposition due by: 09/08/2025 unless an objector is entitled to additional time under FRBP 9006. (related document [49] Notice of Intended Action and Opportunity for Hearing) (Admin)
08/20/202548Notice of Intended Action and Opportunity for Hearing . filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald)
08/15/202547BNC Court Certificate of Notice. (related documents [46] Order) Notice Date 08/17/2025. (Admin.)
08/15/202546Order Regarding Trustee's Noncontested Notice of Proposed Abandonment of Property; with BNC Service (related documents [32] Notice of Proposed Abandonment of Property) signed on 8/15/2025. (Li, J.)
07/11/202545BNC Court Certificate of Notice. (related documents [44] Order re: Motion for Relief from Stay) Notice Date 07/13/2025. (Admin.)
07/11/202544Order Regarding Motion for Relief from Stay; with Service by BNC (Related Doc # [39]) signed on 7/11/2025. (Li, J.)
06/27/202543BNC Court Certificate of Notice. (related documents 42 Order re: Notice of Intended Action) Notice Date 06/29/2025. (Admin.) (Entered: 06/29/2025)
06/27/202542Order Regarding Notice of Intended Action ; with BNC Service (Related Doc # 35) signed on 6/27/2025. (Li, J.) (Entered: 06/27/2025)
06/17/202541Notice of Filing of a Motion for Relief from Automatic Stay RS # JCW-1. filed by Kristin A. Schuler-Hintz on behalf of Ford Motor Credit Company LLC. Notice Served On 6/17/2025. Request for Hearing & Opposition due on 06/30/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents 39 Motion for Relief from Stay) (Schuler-Hintz, Kristin) (Entered: 06/17/2025)