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

    08/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Closed



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/05/2025
Date terminated:  08/13/2025
Debtor dismissed:  07/29/2025
341 meeting:  07/16/2025

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
08/13/202565Order 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)
07/29/202564BNC Court Certificate of Notice. (related documents 62 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 07/31/2025. (Admin.) (Entered: 07/31/2025)
07/29/202563BNC 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)
07/29/202562Order 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)
07/16/202561BNC Court Certificate of Notice. (related documents 60 Order re: Motion for Relief from Stay) Notice Date 07/18/2025. (Admin.) (Entered: 07/18/2025)
07/16/202560Order Denying Stay Relief; with Service by BNC (Related Doc # 28) signed on 7/16/2025. (Lewis, L.) (Entered: 07/16/2025)
07/16/202559Notice 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)
07/15/202558Notice 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)
07/11/202557
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)
07/09/202556
Tentative Ruling.
Department 1: Hearing Date and Time: 07/11/2025 10:30 AM (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 07/09/2025)