Case number: 3:25-bk-05065 - ESV Properties, LP - California Southern Bankruptcy Court

Case Information
  • Case title

    ESV Properties, LP

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    12/02/2025

  • Last Filing

    01/14/2026

  • Asset

    No

  • Vol

    v

Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-05065-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/02/2025
Date terminated:  01/06/2026
Debtor dismissed:  12/18/2025
341 meeting:  01/07/2026

Debtor

ESV Properties, LP

4275 Executive Square
La Jolla, CA 92037
SAN DIEGO-CA
Tax ID / EIN: 20-4104785

represented by
Marc Steven Applbaum

Midway Law Firm APC
4275 Executive Square
Ste 200
La Jolla, CA 92137
760-484-1203
Fax : 760-655-4344
Email: bobby@midwaylawfirm.com

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
01/14/202614Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/14/2026). filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents 10 Chapter 7 Trustee's Report of No Distribution - dismissed or converted, no funds) (Davis, Gerald) (Entered: 01/14/2026)
01/06/202613Order Approving Trustee's Report of No Distribution and Closing Case. It appearing to the Court that the Trustee in the above-entitled case has filed a Report of No Distribution and that the said Trustee has performed all other duties required of the Trustee in the administration of said case; now, therefore, IT IS ORDERED that said report be and it hereby is approved and the case is closed; and the Trustee is discharged from and relieved of his trust. Mark T. Schnakenberg, Clerk of Court (Admin.) (Entered: 01/06/2026)
12/19/202510Chapter 7 Trustee's Report of No Distribution: I, Gerald H. Davis, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 341(a) Meeting Held and Concluded. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) (Davis, Gerald) (Entered: 12/19/2025)
12/18/202512BNC Court Certificate of Notice. (related documents 9 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 12/20/2025. (Admin.) (Entered: 12/20/2025)
12/18/202511BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 12/20/2025. (Admin.) (Entered: 12/20/2025)
12/18/20259Order Regarding Dismissal of Bankruptcy Case without Prejudice
as to Debtor ESV Properties, LP
for failure to file Schedules and/or Statements, for failure to file Declaration Re Electronic Filing , , Corporate Ownership Statement (CSD 1007-7); with BNC Service. Signed on 12/18/2025. (Cary, B.) (Entered: 12/18/2025)
12/04/20255Receipt of Chapter 7 Voluntary Petition( 25-05065-7) [misc,1027] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A18646437 (re: Doc# 1); (U.S. Treasury) (Entered: 12/04/2025)
12/03/20258BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 12/05/2025. (Admin.) (Entered: 12/05/2025)
12/03/20254Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Davis, Gerald H.
341(a) meeting to be held on 1/7/2026 at 12:00 PM at via Zoom - Davis Meeting ID 490 058 9288, and Passcode 2108118035, Phone (619) 367-1405.
(Scheduled Automatic Assignment, shared account) (Entered: 12/03/2025)
12/02/20257BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 2 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 12/04/2025. (Admin.) (Entered: 12/04/2025)