Case number: 3:20-bk-03216 - Homesite Holdings LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Homesite Holdings LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    J. Barrett Marum

  • Filed

    06/25/2020

  • Last Filing

    09/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Asset7, MiscTick, Deferred, SubV, CrtNote, AwaitClo, Appeal



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-03216-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Voluntary
Asset


Date filed:  06/25/2020
341 meeting:  10/13/2020
Deadline for filing claims:  03/15/2021

Debtor

Homesite Holdings LLC

1376 Broadway
El Cajon, CA 92021
SAN DIEGO-CA
Tax ID / EIN: 46-5120624

represented by
K. Todd Curry

Curry Advisors, A Prof. Law Corp.
185 West F Street
Suite 100
San Diego, CA 92101
619-238-0004
Email: tcurry@currylegal.com

Vincent Renda

Pinnacle Legal P.C.
9565 Waples Street
Suite #200
San Diego, CA 92121
858-868-5000
Fax : 866-303-8383
Email: vr@pinlegal.com

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

represented by
Kathleen A. Cashman-Kramer

Fennemore LLP
600 B Street
Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: kcashman-kramer@fennemorelaw.com

Gary B. Rudolph

Fennemore LLP
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: grudolph@fennemorelaw.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
09/04/2024340Notice of Change in Assigned Judge and Number. Assigned to Judge J. Barrett Marum. You are further notified that the case number and judges initials (JBM) MUST appear on all papers in connection with the subject case. (Emery, JC)
05/24/2024339[Request for Dismissal of Adversary Proceeding Per Terms of the Court-Approved Settlement] Request Dismissal of Adversary Proceeding 3:21-ap-90031. filed by Gary B. Rudolph of Fennemore LLP on behalf of Ronald E. Stadtmueller. (Attachments: # (1) Proof of Service) (Rudolph, Gary)
04/24/2024338BNC Court Certificate of Notice. (related documents [337] Transmittal, Certificate of Readiness, Notice of Perfected or Unperfected Appeal) Notice Date 04/26/2024. (Admin.)
04/24/2024337Certificate of Readiness of Perfected Record on Appeal. BK Appeal No: 4. BAP Case No.SC-24-1035 (related documents [309] Notice of Appeal and Statement of Election) (Li, J.)
04/22/2024336Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [335] Withdrawal of Document) (Li, J.)
04/19/2024335Notice of Withdrawal of Document Proof of Claim No. 2, Pursuant to Court Approved Settlement Agreement filed by Christopher Nelson on behalf of Houshang Aframian. (Nelson, Christopher)
04/16/2024334BNC Court Certificate of Notice. (related documents [333] Notice of Withdrawal of Proof of Claim) Notice Date 04/18/2024. (Admin.)
04/15/2024333Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 3, SMDL; Proof of Claim No. 4, T2. As Of March 12, 2024, Pursuant To Court Approved Settlement Agreement (Also related to ECF No. 47 and 48) filed by Jerome Bennett Friedman on behalf of SMDL, LLC, T2, LLC.(Friedman, Jerome)
04/09/2024332BNC Court Certificate of Notice. (related documents [331] Transcript) Notice Date 04/11/2024. (Admin.)
04/08/2024331Transcript hearing held on 1/25/2024. Electronic access to the transcript is restricted through 07/8/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting the Transcriptionists at the Court Website www.casb.uscourts.gov/transcripts-and-audio. here. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 07/8/2024. (related documents [260] Motion for Settlement, [261] Notice of Hearing and Motion) (Price, Kathleen)