Case number: 3:25-bk-01862 - MCDAB Family Trust of May 01, 2008 - California Southern Bankruptcy Court

Case Information
  • Case title

    MCDAB Family Trust of May 01, 2008

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    05/05/2025

  • Last Filing

    06/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-01862-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  05/05/2025
341 meeting:  06/04/2025
Deadline for filing claims:  07/14/2025
Deadline for filing claims (govt.):  11/03/2025

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

Latest Dockets

Date Filed#Docket Text
05/19/202518Balance of Schedules: Summary of Assets and Liabilities and Statistical Information , with Proof of Service. filed by Kevin C. Young on behalf of MCDAB Family Trust of May 01, 2008. (related documents 1 Chapter 11 Voluntary Petition) (Young, Kevin) (Entered: 05/19/2025)
05/19/202517Declaration Re: Electronic Filing filed by Kevin C. Young on behalf of MCDAB Family Trust of May 01, 2008. (related documents 1 Chapter 11 Voluntary Petition, 5 Notice of Missing Schedules, Statement(s) and/or Plan) (Young, Kevin) (Entered: 05/19/2025)
05/19/202516Disclosure of Compensation of Attorney for Debtor filed by Kevin C. Young on behalf of MCDAB Family Trust of May 01, 2008. (Young, Kevin) (Entered: 05/19/2025)
05/19/202515Balance of Schedules: Schedules A/B - J , Statement of Financial Affairs, with Proof of Service. filed by Kevin C. Young on behalf of MCDAB Family Trust of May 01, 2008. (Attachments: # 1 Schedule A Assets - Real and Personal Property # 2 Schedule D Creditors Who Have Claims Secured by Property # 3 Schedule E Creditors Who Have Unsecured Claims # 4 Schedule G Executory contracts and Unexpired Leases # 5 Schedule H Co-Debtors # 6 Statement of Financial Affairs # 7 Declaration Under Penalty of Perjury) (related documents 1 Chapter 11 Voluntary Petition) (Young, Kevin) (Entered: 05/19/2025)
05/09/202511SO-CAL Capital, Inc.'s Notice of Non-Consent to Use of Cash Collateral filed by Alina Ananian on behalf of SO-CAL Capital, Inc.. (Ananian, Alina) (Entered: 05/09/2025)
05/08/202514BNC Court Certificate of Notice. (related documents 9 Status Conference(hrg)(Order)) Notice Date 05/10/2025. (Admin.) (Entered: 05/10/2025)
05/08/202513BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 05/10/2025. (Admin.) (Entered: 05/10/2025)
05/08/20259Order re: Status Conference on Chapter 11 Petition; with BNC Service
HEARING Scheduled for 6/30/2025 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse
. (related documents 1 Chapter 11 Voluntary Petition) signed on 5/8/2025. (Lewis, L.) (Entered: 05/08/2025)
05/07/202512BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 05/09/2025. (Admin.) (Entered: 05/09/2025)
05/07/20258Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 05/07/2025)