Welcome to BusinessBankruptcies.com!

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

Field Time Sports & Guns Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-15029
TYPE / CHAPTER
Voluntary / 7

Filed

8-15-14

Updated

1-23-17

Last Checked

1-23-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2017
Last Entry Filed
Dec 27, 2016

Docket Entries by Year

There are 269 older docket entries.

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

login purchase single case subscribe now

Sep 6, 2015 261 BNC Certificate of Notice - PDF Document. (RE: related document(s)260 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2015. (Admin.) (Entered: 09/06/2015)
Sep 8, 2015 262 BAP Order Of Dismissal Of Appeal Re: Appeal BAP Number: CC-15-1014, (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 8/21/15) (RE: related document(s)208 Notice of Appeal and Statement of Election (Official Form 17A) filed by Creditor Michael Kaplan). (Bolte, Nickie) (Entered: 09/08/2015)
Oct 16, 2015 263 Notice 45-Day Notice to Professionals re: Hearing in Fee Applications; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Wood, David) (Entered: 10/16/2015)
Nov 13, 2015 264 Application to Employ Hahn Fife & Company LLP as Trustee's Accountant Declaration of Donald T. Fife in support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard) (Entered: 11/13/2015)
Nov 13, 2015 265 Notice of motion/application with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)264 Application to Employ Hahn Fife & Company LLP as Trustee's Accountant Declaration of Donald T. Fife in support; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard)). (Marshack (TR), Richard) (Entered: 11/13/2015)
Nov 17, 2015 266 Application for Compensation for Robert F. Bicher & Associates , Agent, Period: 10/30/2015 to 12/9/2015, Fee: $23,232.00, Expenses: $4,719.44. Filed by Other Professional Robert F. Bicher & Associates (Attachments: # 1 Part 2) (Gonsales, Otoniel) (Entered: 11/17/2015)
Nov 17, 2015 267 Hearing Set (RE: related document(s)266 Application For Payment Of Final Fees And/or Expenses For Robert F. Bicher & Associates, Agent For Chapter 7 Trustee For The Period From October 30, 2014 Through December 9, 2015 - Fees: $23,232.00; Expenses: $4,719.44 - filed by Other Professional Robert F. Bicher & Associates) The Hearing date is set for 12/9/2015 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 11/17/2015)
Nov 17, 2015 268 Application for Compensation First and Final; Declaration of D. Edward Hays in support; with Proof of Service for Marshack Hays LLP, Trustee's Attorney, Period: 10/30/2014 to 11/17/2015, Fee: $128,451.50, Expenses: $8,041.44. Filed by Attorney Marshack Hays LLP (Hays, D) (Entered: 11/17/2015)
Nov 17, 2015 269 Notice of Hearing with Proof of Service Filed by Attorney Marshack Hays LLP (RE: related document(s)266 Application for Compensation for Robert F. Bicher & Associates, Agent, Period: 10/30/2015 to 12/9/2015, Fee: $23,232.00, Expenses: $4,719.44. Filed by Other Professional Robert F. Bicher & Associates (Attachments: # 1 Part 2), 268 Application for Compensation First and Final; Declaration of D. Edward Hays in support; with Proof of Service for Marshack Hays LLP, Trustee's Attorney, Period: 10/30/2014 to 11/17/2015, Fee: $128,451.50, Expenses: $8,041.44. Filed by Attorney Marshack Hays LLP). (Hays, D) (Entered: 11/17/2015)
Nov 17, 2015 270 Hearing Set (RE: related document(s)268 First And Final Application For Allowance OF Fees And Costs Filed By Marshack Hays LLP As General Counsel For The Period From October 30, 2014 Through November 18, 2015 - Fees: $128,451.50; Expenses: $8,041.44 - filed by Attorney Marshack Hays LLP) The Hearing date is set for 12/9/2015 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 11/17/2015)
Show 10 more entries
Dec 17, 2015 281 BNC Certificate of Notice - PDF Document. (RE: related document(s)280 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2015. (Admin.) (Entered: 12/17/2015)
Dec 22, 2015 282 Supplemental Supplement to Trustee's Motion to Abandon Books and Records [DK 275]; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard). Related document(s) 275 Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion to Abandon and Destroy Debtor's Books and Records; Declaration of Richard A. Marshack in support; with Proof of Service. filed by Trustee Richard A Marshack (TR). Modified on 12/23/2015 (Le, James). (Entered: 12/22/2015)
Jan 6, 2016 283 Declaration re: non opposition with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)275 Motion to Abandon REQUIRED FEE DEFERRED Trustee's Motion to Abandon and Destroy Debtor's Books and Records; Declaration of Richard A. Marshack in support; with Proof of Service.). (Marshack (TR), Richard) (Entered: 01/06/2016)
Jan 6, 2016 284 Order Granting Trustee's Motion To Abandon And Destroy Debtor's Books And Records (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 275 ) Signed on 1/6/2016 (Bolte, Nickie) (Entered: 01/06/2016)
Jan 8, 2016 285 BNC Certificate of Notice - PDF Document. (RE: related document(s)284 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2016. (Admin.) (Entered: 01/08/2016)
Jan 28, 2016 286 Notice to professionals to file application for compensation with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 01/28/2016)
Feb 1, 2016 287 Notice to Pay Court Costs Due Sent To: Richard A Marshack, Trustee, Total Amount Due $176.00 . US Trustee quarterly fees in the amount of $975.00 due. (Daniels, Sally) (Entered: 02/01/2016)
Feb 3, 2016 288 BNC Certificate of Notice (RE: related document(s)287 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 02/03/2016. (Admin.) (Entered: 02/03/2016)
Apr 14, 2016 289 Application for Compensation First & Final Fee Application for Hahn Fife & Company LLP, Accountant, Period: 3/25/2015 to 4/11/2016, Fee: $15,583.50, Expenses: $294.00. Filed by Accountant Hahn Fife & Company LLP. (Fife, Donald) (Entered: 04/14/2016)
Apr 14, 2016 290 Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company LLP (RE: related document(s)289 Application for Compensation First & Final Fee Application for Hahn Fife & Company LLP, Accountant, Period: 3/25/2015 to 4/11/2016, Fee: $15,583.50, Expenses: $294.00. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald) (Entered: 04/14/2016)

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 Central Bankruptcy Court
Case number
8:14-bk-15029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Aug 15, 2014
Type
voluntary
Terminated
Dec 27, 2016
Updated
Jan 23, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAE USA
    Alpha Shooting Sports
    American Alarm Systems
    American Express
    Archery Central
    Bank of West Card Center
    Browning
    Calvada Retail Group
    Carl Zeiss Optics
    Centurion International
    Christensen Arms
    Davidson's
    Employment Development Department
    Extreme Beam Tactical USA
    Field Time Sports & Guns, Inc.
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Field Time Sports & Guns Inc.
    14542 Beach Boulevard
    Suite A
    Westminster, CA 92683
    ORANGE-CA
    Tax ID / EIN: xx-xxx0273

    Represented By

    Todd C. Ringstad
    2030 Main St #1600
    Irvine, CA 92614
    949-851-7450
    Email: becky@ringstadlaw.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    Represented By

    D Edward Hays
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: ehays@marshackhays.com
    Sarah Cate Hays
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: shays@marshackhays.com
    David Wood
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: dwood@marshackhays.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2021 Elite Team Insurance Center, Inc. 7 8:2021bk10945
    Dec 24, 2018 T & D Coastal Express Inc. 7 8:2018bk14663
    Mar 18, 2017 AA-TEK Machining, Inc. 7 8:17-bk-11047
    May 17, 2016 A Fast Towing Service Inc. 7 8:16-bk-12074
    Feb 5, 2014 W. Coy De Lamar Enterprises, Inc. 7 8:14-bk-10728
    Dec 31, 2013 Harbor Homes, Inc. 7 8:13-bk-20294
    Nov 25, 2013 Alternative Senior Care, Inc. 11 8:13-bk-19578
    Nov 25, 2013 D-Tag Enterprises, Inc. 11 8:13-bk-19577
    Nov 25, 2013 Campo, Inc. 11 8:13-bk-19574
    Apr 18, 2013 Blunk Real Estate, LLC 11 8:13-bk-13462
    Jul 10, 2012 Ganar Investments, LLC 7 8:12-bk-18377
    Jun 22, 2012 CAZ Investments LLC 11 8:12-bk-17721
    May 31, 2012 Mawish, Inc. 7 8:12-bk-16814
    May 17, 2012 DVS Shoe Co., Inc., a California corporation 11 8:12-bk-16209
    Jan 26, 2012 Liberty Capital Funding, LLC 11 8:12-bk-11033