Welcome to BusinessBankruptcies.com!

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

Treasures, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:12-bk-06689
TYPE / CHAPTER
Voluntary / 7

Filed

5-8-12

Updated

9-14-23

Last Checked

4-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2020
Last Entry Filed
Mar 25, 2020

Docket Entries by Year

There are 556 older docket entries.

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

login purchase single case subscribe now

Sep 10, 2015 557 Notice Dismissal of Adversary Proceeding 3:14-ap-90069. filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (Attachments: # 1 Proof of Service) (Robinson, Roberta) (Entered: 09/10/2015)
Sep 10, 2015 558 Notice Dismissal of Adversary Proceeding 3:14-ap-90073. filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (Attachments: # 1 Proof of Service) (Robinson, Roberta) (Entered: 09/10/2015)
Sep 10, 2015 559 Notice Dismissal of Adversary Proceeding 3:14-ap-90072. filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (Attachments: # 1 Proof of Service) (Robinson, Roberta) (Entered: 09/10/2015)
Sep 10, 2015 560 Notice Dismissal of Adversary Proceeding 3:14-ap-90070. filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (Attachments: # 1 Proof of Service) (Robinson, Roberta) (Entered: 09/10/2015)
Sep 10, 2015 561 Notice Dismissal of Adversary Proceeding 3:14-ap-90067. filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (Attachments: # 1 Proof of Service) (Robinson, Roberta) (Entered: 09/10/2015)
Sep 10, 2015 562 Notice Dismissal of Adversary Proceeding 3:14-ap-90220. filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (Attachments: # 1 Proof of Service) (Robinson, Roberta) (Entered: 09/10/2015)
Sep 10, 2015 563 Notice Dismissal of Adversary Proceeding 3:14-ap-90077. filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (Attachments: # 1 Proof of Service) (Robinson, Roberta) (Entered: 09/10/2015)
Sep 10, 2015 564 Notice Dismissal of Adversary Proceeding 3:14-ap-90074. filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (Attachments: # 1 Proof of Service) (Robinson, Roberta) (Entered: 09/10/2015)
Sep 10, 2015 565 Notice Dismissal of Adversary Proceeding 3:14-ap-90071. filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (Attachments: # 1 Proof of Service) (Robinson, Roberta) (Entered: 09/10/2015)
Oct 2, 2015 566 Minute Order. Hearing DATE: 10/01/2015, MATTER: HEARING REGARDING MEMORANDUM ORDER OF THE BANKRUPTCY APPELLATE PANEL (fr. 8/20/15). DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (413705)). HEARING Scheduled for 12/02/2015 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 536 Final Order on Appeal) (Robinson, G.) (Entered: 10/02/2015)
Show 10 more entries
Jul 11, 2016 577 Court Notice Served On: 07/10/2016. Opposition due by: 08/01/2016. 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: 08/4/2016. (related document 576 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 07/11/2016)
Jul 29, 2016 578 Notice of Hearing and Motion with Certificate of Service. filed by Dean T. Kirby Jr. on behalf of Leonard J. Ackerman. HEARING Scheduled for 9/1/2016 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . Notice Served On: 7/29/2016. Opposition due by: 08/12/2016. 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: 08/15/2016. (related documents 574 Generic Motion) (Kirby, Dean) (Entered: 07/29/2016)
Aug 3, 2016 579 Order on Trustee's Unopposed Notice of Intended Action Re Shredding of Various Documents and Dispose of Certain Personal Property with BNC Service (Related Doc # 575) signed on 8/3/2016. (Slaughter, S.) (Entered: 08/03/2016)
Aug 5, 2016 580 Order Approving Trustee's of Intended Action and Opportunity For Hearing For Authorization of Payment of Bankruptcy Estate Taxes ; with BNC Service (Related Doc # 573) signed on 8/5/2016. (Slaughter, S.) (Entered: 08/05/2016)
Aug 5, 2016 581 Court Certificate of Mailing with Service by BNC. (related documents 579 Order re: Notice of Intended Action) Notice Date 08/05/2016. (Admin.) (Entered: 08/05/2016)
Aug 7, 2016 582 Court Certificate of Mailing with Service by BNC. (related documents 580 Order re: Notice of Intended Action) Notice Date 08/07/2016. (Admin.) (Entered: 08/07/2016)
Aug 31, 2016 583 Tentative Ruling. Department 1: Hearing Date and Time: 09/01/2016 @ 10:00 AM (related document 574 )(Admin.) (Entered: 08/31/2016)
Sep 2, 2016 584 VIRTUAL ENTRY. Hearing DATE: 09/01/2016, MATTER: MOTION TO ENFORCE THE SETTLEMENT AGREEMENT FILED BY TRUSTEE DISPOSITION: Tentative Ruling as issued is the order of the Court. Appearances waived (vCal Hearing ID (468958)). (related documents 574 )(Gregg Robinson) (Entered: 09/02/2016)
Sep 27, 2016 585 Order On Motion to Enforce Settlement Agreement with BNC Service (Related Doc # 574) signed on 9/27/2016. (Slaughter, S.) (Entered: 09/27/2016)
Sep 29, 2016 586 Court Certificate of Mailing with Service by BNC. (related documents 585 Order re: Motion) Notice Date 09/29/2016. (Admin.) (Entered: 09/29/2016)

There are 10 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
3:12-bk-06689
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
May 8, 2012
Type
voluntary
Terminated
Jun 28, 2021
Converted
Nov 30, 2012
Updated
Sep 14, 2023
Last checked
Apr 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A P INDUSTRIES
    AIRELOOM
    ALDANA, ANTONIO SANCHEZ
    ALTHORP LIVING HISTORY
    AMERICAN ARBITRATION ASSOC.
    AMERICAN LEATHER
    AMERICAN REPROGRAPHICS
    AMERICAN WEST
    ANDERSON & DAISHI
    ANGEL J. CARRAZCO, ESQ.
    ANNA RODE DESIGNS, INC.
    ANYTHING AUDIO, LLC
    AP CONSULTING, LLC
    ARTISTICA
    AT&T
    There are 140 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Treasures, Inc.
    7480 Miramar Road, Suite 105
    San Diego, CA 92126
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx0125
    dba Treasures Furniture

    Represented By

    Christine E. Baur
    Law Office of Christine E. Baur
    4653 Carmel Mountain Road
    Suite 308 #332
    San Diego, CA 92130
    (858) 350-3757
    Fax : (858) 876-9480
    Email: christine@baurbklaw.com

    Trustee

    Leonard J. Ackerman
    6977 Navajo Road, Suite 124
    San Diego, CA 92119
    619-463-0555

    Represented By

    Leonard J. Ackerman
    6977 Navajo Road, Suite 124
    San Diego, CA 92119
    619-906-5593
    Email: ljabkatty@gmail.com
    William P. Fennell
    Law Office of William P. Fennell, APLC
    600 West Broadway, Suite 930
    San Diego, CA 92101
    619-325-1560
    Fax : 619-325-1558
    Email: william.fennell@fennelllaw.com
    TERMINATED: 09/18/2014
    Dean T. Kirby, Jr.
    Kirby & McGuinn, A.P.C.
    707 Broadway, Suite 1750
    San Diego, CA 92101
    (619) 685-4000
    Email: dkirby@kirbymac.com
    Roberta S. Robinson
    Kirby & McGuinn
    707 Broadway, Suite 1750
    San Diego, CA 92101
    619-398-3358
    Email: RRobinson@kirbymac.com
    Tracy L. Schimelfenig
    California Business Law Group, PC
    The Rynearson House
    2441 E Street
    Ste 101
    San Diego, CA 92102
    619-325-1555
    Email: tschimelfenig@cblg.biz
    TERMINATED: 03/21/2013

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Mary Testerman Duvoisin
    Office of the US Trustee
    402 West Broadway, Suite 600
    San Diego, CA 92101
    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
    Mar 26, 2021 SAMM Solutions, Inc. 11 3:2021bk01163
    Aug 29, 2019 1 Stop Contractors, LLC 7 3:2019bk05143
    Jan 30, 2018 Bobileff Corporation 11 3:2018bk00459
    Mar 1, 2017 California Proton Treatment Center, LLC 11 1:17-bk-10477
    Sep 8, 2016 Lana Construction, Inc. 7 3:16-bk-05551
    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
    Jan 31, 2014 D.R.T.S. Enterprises Ltd. 7 3:14-bk-00689
    Sep 23, 2013 Expo Industries, Inc. 7 3:13-bk-09412