MCDAB Family Trust of May 01, 2008
11
Christopher B. Latham
05/05/2025
08/13/2025
Yes
v
| Closed |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor MCDAB Family Trust of May 01, 2008
1819 Coast Blvd Del Mar, CA 92014 SAN DIEGO-CA 858-243-4800 Tax ID / EIN: 92-6228397 |
represented by |
Kevin C. Young
Law Offices of Kevin C. Young 3131 Fourth Avenue San Diego, CA 92103 619-232-3090 Fax : 619-696-0045 Email: kevincyoungesq@aol.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 |
Corina R Pandeli
DOJ-Ust 880 Front Street Ste 3230 San Diego, CA 92101 619-557-5013 Email: corina.pandeli@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/13/2025 | 65 | Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Mark T. Schnakenberg, Clerk of Court (Lewis, L.) (Entered: 08/13/2025) |
| 07/29/2025 | 64 | BNC Court Certificate of Notice. (related documents 62 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 07/31/2025. (Admin.) (Entered: 07/31/2025) |
| 07/29/2025 | 63 | BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 07/31/2025. (Admin.) (Entered: 07/31/2025) |
| 07/29/2025 | 62 | Order on the United States Trustee's Motion to Dismiss as to Debtor MCDAB Family Trust of May 01, 2008 ; with BNC Service. (Related Doc # 32) Signed on 7/29/2025. (Lam, C.) (Entered: 07/29/2025) |
| 07/16/2025 | 61 | BNC Court Certificate of Notice. (related documents 60 Order re: Motion for Relief from Stay) Notice Date 07/18/2025. (Admin.) (Entered: 07/18/2025) |
| 07/16/2025 | 60 | Order Denying Stay Relief; with Service by BNC (Related Doc # 28) signed on 7/16/2025. (Lewis, L.) (Entered: 07/16/2025) |
| 07/16/2025 | 59 | Notice of Continuance of Meeting of Creditors continued without appearances at 7/16/2025 continued creditor meeting filed by Corina R Pandeli on behalf of United States Trustee. 341(a) meeting to be held on 8/6/2025 at 10:00 AM To access telephonic 341 meeting, call 888-330-1716 and enter passcode 6733319# when prompted (ustb) (related documents 48 Notice of Continuance of Meeting of Creditors) (Pandeli, Corina) (Entered: 07/16/2025) |
| 07/15/2025 | 58 | Notice of Errata re Acting United States Trustee's Reply Brief Filed in Support of Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 109 and § 1112(b) filed by Corina R Pandeli on behalf of United States Trustee. (related documents 51 Reply) (Pandeli, Corina) (Entered: 07/15/2025) |
| 07/11/2025 | 57 | Court Minutes. Termination of Hearing DATE: 07/11/2025. MATTER: 1) MOTION TO DISMISS CHAPTER 11 CASE PURSUANT TO 11 U.S.C. § 109 AND § 1112(b) FILED BY UNITED STATES TRUSTEE; 2) MOTION FOR RELIEF FROM STAY, RS # LML-2 FILED BY SO-CAL CAPITAL, INC.; AND 3) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 6/30/25). DISPOSITION: See Attached PDF document for details. (related documents 32 Motion to Dismiss Bankruptcy Case, 28 Motion for Relief from Stay, 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 07/15/2025) |
| 07/09/2025 | 56 | Tentative Ruling. |