MCDAB Family Trust of May 01, 2008
11
Christopher B. Latham
05/05/2025
06/27/2025
Yes
v
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
05/19/2025 | 18 | Balance 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) |
05/19/2025 | 17 | Declaration 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) |
05/19/2025 | 16 | Disclosure 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) |
05/19/2025 | 15 | Balance 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) |
05/09/2025 | 11 | SO-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) |
05/08/2025 | 14 | BNC Court Certificate of Notice. (related documents 9 Status Conference(hrg)(Order)) Notice Date 05/10/2025. (Admin.) (Entered: 05/10/2025) |
05/08/2025 | 13 | BNC 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) |
05/08/2025 | 9 | Order 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) |
05/07/2025 | 12 | BNC 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) |
05/07/2025 | 8 | Request 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) |