Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

D.R.T.S. Enterprises Ltd.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:14-bk-00689
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-14

Updated

3-29-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Sep 8, 2014

Docket Entries by Year

Jan 31, 2014 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 306 filed by William P. Fennell of Law Office of William P. Fennell, APLC on behalf of D.R.T.S. Enterprises Ltd.. Declaration re: ECF due by 2/14/2014, (Fennell, William) (Entered: 01/31/2014)
Jan 31, 2014 2 Receipt of Statement of Social Security Number COURT NOTE: The PDF document is a secured image. filed by William P. Fennell on behalf of D.R.T.S. Enterprises Ltd.. (Fennell, William) (Entered: 01/31/2014)
Jan 31, 2014 3 Receipt of Chapter 7 Voluntary Petition(14-00689-7) [misc,1027u] ( 306.00) Filing Fee. Fee Amount 306.00 Receipt number 10069775 (re: Doc# 1); (U.S. Treasury) (Entered: 01/31/2014)
Jan 31, 2014 4 Meeting of Creditors & Notice of Appointment of InterimTrustee James L. Kennedy, 341(a) meeting to be held on 02/26/2014 at 10:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Fennell, William) (Entered: 01/31/2014)
Jan 31, 2014 5 Declaration Re: Electronic Filing Petition, Schedules & Statements filed by William P. Fennell on behalf of D.R.T.S. Enterprises Ltd.. (related documents 1 Chapter 7 Voluntary Petition) (Fennell, William) (Entered: 01/31/2014)
Feb 5, 2014 6 Court Certificate of Mailing with Service by BNC. (related documents 4 Meeting of Creditors Chapter 7) Notice Date 02/05/2014. (Admin.) (Entered: 02/05/2014)
Feb 10, 2014 7 Request for Special Notice and Appearance of Union Bank, N.A. filed by Byron B. Mauss on behalf of Union Bank, N.A.. (Mauss, Byron) (Entered: 02/10/2014)
Feb 26, 2014 8 Trustee's Initial Report & 341 Meeting Held and Concluded. (Kennedy, James) (Entered: 02/26/2014)
Mar 6, 2014 9 Notice of Proposed Abandonment of Property filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 03/06/2014)
Mar 7, 2014 10 Motion for Relief from Stay, RS # MSA-1 re Personal Property Fee Amount $ 176.00 filed by Jaime Shean on behalf of Union Bank, N.A. (Shean, Jaime) (Entered: 03/07/2014)
Mar 7, 2014 11 Receipt of Motion for Relief from Stay(14-00689-MM7) [motion,185] ( 176.00) Filing Fee. Fee Amount 176.00 Receipt number 10176479 (re: Doc# 10); (U.S. Treasury) (Entered: 03/07/2014)
Mar 7, 2014 12 Notice of Filing of a Motion for Relief from Automatic Stay RS # MSA-1 re Personal Property filed by Jaime Shean on behalf of Union Bank, N.A.. Notice Served On: 3/7/2014. Request for Hearing & Opposition due by: 03/18/2014. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 03/21/2014. (related documents 10 Motion for Relief from Stay) (Shean, Jaime) (Entered: 03/07/2014)
Mar 7, 2014 13 Memorandum of Points and Authorities in Support of Motion for Relief From the Automatic Stay of Secured Creditor Union Bank, N.A. filed by Jaime Shean of Assayag Mauss on behalf of Union Bank, N.A.. (related documents 10 Motion for Relief from Stay) (Shean, Jaime) (Entered: 03/07/2014)
Mar 7, 2014 14 Request for Judicial Notice in Support of Motion for Relief From the Automatic Stay of Secured Creditor Union Bank, N.A. filed by Jaime Shean on behalf of Union Bank, N.A.. (related documents 10 Motion for Relief from Stay) (Shean, Jaime) (Entered: 03/07/2014)
Mar 7, 2014 15 Declaration of M. David Dinges in Support of Motion for Relief from the Automatic Stay of Secured Creditor Union Bank, N.A. filed by Jaime Shean of Assayag Mauss on behalf of Union Bank, N.A.. (related documents 10 Motion for Relief from Stay) (Shean, Jaime) (Entered: 03/07/2014)
Mar 9, 2014 16 Court Certificate of Mailing- BNC (related documents 9 Notice of Proposed Abandonment of Property) Notice Date 03/09/2014. (Admin.) (Entered: 03/09/2014)
Mar 10, 2014 17 Court Notice Served On: 03/09/2014. Unless an Order Shortening Time has been entered, Opposition due by: 04/07/2014. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 04/10/2014. (related document 16 Notice of Proposed Abandonment of Property) (Admin) (Entered: 03/10/2014)
Mar 18, 2014 18 Stipulation Rejecting Lease, Turnover of Possession, and Relief From the Automatic Stay filed by Gerald P. Kennedy on behalf of Harman Asset Management, Property Manager for Monteagle, Inc.. (Kennedy, Gerald) (Entered: 03/18/2014)
Mar 18, 2014 19 Order Approving Stipulation Rejecting Lease, Turnover of Possession and Relief from the Automatic Stay; 18 with Service by BNC signed on 3/18/2014. (Schmitt, T.) (Entered: 03/18/2014)
Mar 19, 2014 20 Chapter 7 Trustee's Report of No Distribution: I, James L. Kennedy, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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 2 months. Assets Abandoned (without deducting any secured claims): $ 2332407.87, Assets Exempt: Not Available, Claims Scheduled: $ 5077989.46, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 5077989.46. filed by James L. Kennedy on behalf of James L. Kennedy. (Kennedy, James) (Entered: 03/19/2014)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:14-bk-00689
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Jan 31, 2014
Type
voluntary
Terminated
Sep 8, 2014
Updated
Mar 29, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Electronics Inc.
    Allied Information Resource
    Anixter, Inc.
    AT&T
    Automatica
    Automationdirect,com
    Baja Precision Tool
    Bamberger Polymers Inc.
    BEI Industrial Encoders
    Bright Star Manufacture Co Ltd
    Burkert Contromatic Corp.
    CDC Small Business Finance
    DHL Express USA Inc.
    Doron and Revital Mamo
    Doron Mamo
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    D.R.T.S. Enterprises Ltd.
    7979 Stromesa Court, Suite A
    San Diego, CA 92126
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx3205

    Represented By

    William P. Fennell
    Law Office of William P. Fennell, APLC
    401 West A Street, Suite 1800
    San Diego, CA 92101
    619-325-1560
    Fax : 619-325-1558
    Email: william.fennell@fennelllaw.com

    Trustee

    James L. Kennedy
    PO Box 28459
    San Diego, CA 92198-0459
    (858) 451-8859

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Alan Laboratories, Inc. 7 3:2024bk01301
    Oct 13, 2023 Biocept, Inc. 7 1:2023bk11731
    Dec 29, 2022 Spa Girl Cocktails Inc. 7 3:2022bk03283
    Sep 26, 2021 Gorilla Movers LLC 7 3:2021bk03799
    Apr 30, 2021 Hyperikon, Inc. 7 3:2021bk01776
    Aug 29, 2019 1 Stop Contractors, LLC 7 3:2019bk05143
    Jan 30, 2018 Bobileff Corporation 11 3:2018bk00459
    Oct 25, 2017 West America Corporation 7 3:17-bk-06473
    Mar 1, 2017 California Proton Treatment Center, LLC 11 1:17-bk-10477
    Jul 28, 2016 T & M Solar And Air Conditioning, Inc. 7 3:16-bk-04589
    May 5, 2015 The Institute For Integrative Medicine, LLC 7 3:15-bk-03031
    Oct 2, 2014 Fresh MXN, LLC 7 3:14-bk-07925
    Aug 7, 2014 Miramar Car Company, Inc. 7 3:14-bk-06332
    Sep 23, 2013 Expo Industries, Inc. 7 3:13-bk-09412
    May 8, 2012 Treasures, Inc. 7 3:12-bk-06689