Docket Entries by Quarter
There are 56 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Apr 11, 2024 | 55 | Voluntary Dismissal of Motion Notice of Withdrawal of Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554 [Docket 49] with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)49 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims P). (Beall, Ryan) (Entered: 04/11/2024) | ||
May 1, 2024 | 56 | Hearing Held On Motion (RE: related document 49 Chapter 7 Trustee's Motion For Order Authorizing Sale Of Claims Pursuant To 11 U.S.C. Sections 363(b) And (f) Or, In The Alternative, Authorizing Abandonment Of Claims Pursuant To 11 U.S.C. Section 554) - HEARING ON MOTION 7 TRUSTEE'S MOTION FOR ORDER AUTHORIZING SALE OF CLAIMS PURSUANT TO 11 U.S.C. SECTIONS 363(b) AND (f) OR, IN THE ALTERNATIVE, AUTHORIZING ABANDONMENT OF CLAIMS PURSUANT TO 11 U.S.C. SECTION 554FILED 4-11-2024 - (DOCKET NO. 55) (NB8) (Entered: 05/01/2024) | ||
Jul 2, 2024 | 57 | Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala with Proof of Service. Fee Amount $199, Filed by Trustee Weneta M.A. Kosmala (TR) (Beall, Ryan) (Entered: 07/02/2024) | ||
Jul 2, 2024 | 58 | Notice of Hearing on Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554 with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)57 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala with Proof of Service. Fee Amount $199, Filed by Trustee Weneta M.A. Kosmala (TR)). (Beall, Ryan) (Entered: 07/02/2024) | ||
Jul 2, 2024 | 59 | Notice of sale of estate property (LBR 6004-2) All the Estate's right, title and interest in the Debtor's remaining assets, including any claims owned by the Debtor under the United States Bankruptcy Code, including, but not limited to, avoidable transfer actions and preference actions under Section 544 and/or any claims against principals of the Debtor arising from actions prior to the Closing Date Filed by Trustee Weneta M.A. Kosmala (TR). (Beall, Ryan) (Entered: 07/02/2024) | ||
Jul 2, 2024 | Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 8:23-bk-10794-SC) [motion,msell] ( 199.00) Filing Fee. Receipt number A57068790. Fee amount 199.00. (re: Doc# 57) (U.S. Treasury) (Entered: 07/02/2024) | |||
Jul 2, 2024 | 60 | Notice of sale of estate property (LBR 6004-2) All the Estate's right, title and interest in the Debtor's remaining assets, including any claims owned by the Debtor under the United States Bankruptcy Code, including, but not limited to, avoidable transfer actions and preference actions under Section 544 and/or any claims against principals of the Debtor arising from actions prior to the Closing Date Amended to include Conformed Notice of Hearing Filed by Trustee Weneta M.A. Kosmala (TR). (Beall, Ryan) (Entered: 07/02/2024) | ||
Jul 2, 2024 | 61 | Hearing Set (RE: related document(s)57 Chapter 7 Trustee's Motion For Order Authorizing Sale Of Claims Pursuant To 11 U.S.C. Sections 363(b) And (f) Or, In The Alternative, Authorizing Abandonment Of Claims Pursuant To 11 U.S.C. Section 554 - Fee filed by Trustee Weneta M.A. Kosmala (TR)) The Hearing date is set for 7/30/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 07/02/2024) | ||
Aug 1, 2024 | 62 | Order Granting Chapter 7 Trustee's Motion For Order Authorizing Sale Of Claims Pursuant To 11 U.S.C. Sections 363(b) And (f) Or, In The Alternative, Authorizing Abandonment Of Claims Pursuant To 11 U.S.C. Section 554. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Estate's Remaining Rights In Avoidable Transfer Actions And Preference Actions Under Section 544 And/Or Any Claims Against Principals Of The Debtor Are Abandoned Pursuant To 11 U.S.C. Section 554(a). (BNC-PDF) (Related Doc # 57 ) Signed on 8/1/2024 (NB8) (Entered: 08/01/2024) | ||
Aug 3, 2024 | 63 | BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2024. (Admin.) (Entered: 08/03/2024) | ||
Show 10 more entries Loading... | ||||
Oct 9, 2024 | 74 | Order On Objection To Claims. IT IS ORDERED: Claim Number 8-1 Filed By John Cymerint In The Amount Of $100,000.00 Is DISALLOWED As Having Been Superseded By Claim 9-1. Claim Number 9-1 Filed By John Cymerint In The Amount Of $100,000.00 Is DISALLOWED Entirely As An Untimely Filed General Unsecured Claim Pursuant To 11 U.S.C. Section 502(b)(9). (BNC-PDF) (Related Doc # 65) 8,9 Signed on 10/9/2024. (NB8) (Entered: 10/09/2024) | ||
Oct 12, 2024 | 75 | BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024) | ||
Oct 12, 2024 | 76 | BNC Certificate of Notice - PDF Document. (RE: related document(s)74 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024) | ||
Oct 19, 2024 | 77 | Notice to professionals to file application for compensation Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta) (Entered: 10/19/2024) | ||
Oct 22, 2024 | 78 | Notice to Pay Court Costs Due Sent To: Weneta M.A. Kosmala, Chapter 7 Trustee, Total Amount Due $0.00. (NB8) (Entered: 10/22/2024) | ||
Oct 24, 2024 | 79 | Hearing Held On Motion (RE: related document 65 Chapter 7 Trustee's Motion For Order Disallowing Claims Pursuant To 11 U.S.C. Section 502: Claim No. 8-1 Filed By John Cymerint In The Amount Of $100,000.00; And Claim No. 9-1 Filed By John Cymerint In The Amount Of $100,000.00) HEARING ON MOTION OFF CALENDAR PER ORDER ON OBJECTIONS TO CLAIMS ENTERED 10-9-2024 - (DOCKET NO. 74) (NB8) (Entered: 10/24/2024) | ||
Oct 24, 2024 | 80 | Hearing Held On Motion (RE: related document 67 Chapter 7 Trustee's Motion For Order Disallowing Duplicate Claim Pursuant To 11 U.S.C. Section 502:Claim No.: 1-1 Filed By Barbara Merrill In The Amount Of $275,000.00; And Claim No.: 2-1 Filed By Barbara Merrill In The Amount Of $275,000.00) HEARING ON MOTION OFF CALENDAR PER ORDER ON OBJECTIONS TO CLAIMS ENTERED 10-9-2024 - (DOCKET NO. 74) (NB8) (Entered: 10/24/2024) | ||
Nov 12, 2024 | 81 | Application for Compensation //First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Chapter 7 Trustee; Memorandum of Points and Authorities; and Declaration of Ryan W. Beall in Support Including Exhibit 1 and Proof of Service. for Golden Goodrich LLP, Trustee's Attorney, Period: 4/24/2023 to 10/28/2024, Fee: $33,516.00, Expenses: $272.14. Filed by Attorney Golden Goodrich LLP (Beall, Ryan) (Entered: 11/12/2024) | ||
Nov 20, 2024 | 82 | Application for Compensation First & Final Fee Application for Hahn Fife & Company, LLP, Accountant, Period: 5/18/2023 to 11/14/2024, Fee: $6,751.00, Expenses: $426.50. Filed by Accountant Hahn Fife & Company, LLP. (Fife, Donald) (Entered: 11/20/2024) | ||
Nov 20, 2024 | 83 | Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company, LLP (RE: related document(s)82 Application for Compensation First & Final Fee Application for Hahn Fife & Company, LLP, Accountant, Period: 5/18/2023 to 11/14/2024, Fee: $6,751.00, Expenses: $426.50. Filed by Accountant Hahn Fife & Company, LLP.). (Fife, Donald) (Entered: 11/20/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Amanda Grey |
---|
Barbara Merill |
Elizabeth Beresford |
Estate of T.F. Beresford |
Hilda E. Hoffman Trust |
Jeff Beresford |
John Cymerint |
Julie Mullen |
Julie Mullen |
Nancy Clarke & Mary J.T. Trust |
Ocean Insurance Co. Ltd. |
Renroc Insurance Co. LTR |
Theodore R. Beresford |
Vincent H. McNally |
Tidalwave Finance Corporation
1560 W. Brookhollow Dr. #201
Santa Ana, CA 92705
ORANGE-CA
Tax ID / EIN: xx-xxx4626
Christopher J Langley
Shioda Langley & Chang LLP
1063 E. Las Tunas Dr.
91776
San Gabriel, CA 91776
951-383-3388
Fax : 877-483-4434
Email: chris@slclawoffice.com
Weneta M.A. Kosmala (TR)
c/o Law Offices of Weneta M.A. Kosmala
4425 Jamboree Rd., Suite 183
Newport Beach, CA 92660
(714) 708-8190
Ryan W Beall
Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbeall@go2.law
Jeffrey I Golden
Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 9, 2024 | Western Pacific Pulp & Paper, Inc | 7 | 8:2024bk12268 |
Aug 17, 2022 | Hero Nutritionals, LLC | 11 | 8:2022bk11383 |
Jul 28, 2022 | Diamond Medical Management, Inc. | 7 | 8:2022bk11275 |
Jul 7, 2022 | Hero Nutritionals LLC | 11V | 8:2022bk11119 |
Nov 1, 2021 | Sunero Group, Inc | 11 | 8:2021bk12622 |
Apr 8, 2021 | Simon's Wholesale Bakery, Inc. | 11V | 8:2021bk10930 |
Jul 23, 2018 | All-Star Fasteners & Electronic Components Inc. | 7 | 8:2018bk12702 |
Jan 30, 2018 |
Decision UR, LLC
![]() |
11 | 1:2018bk10207 |
Nov 23, 2016 | The Kitchen Medic, Inc. | 7 | 8:16-bk-14822 |
Oct 21, 2016 | Pro Railing Metal Works, Inc. | 11 | 8:16-bk-14358 |
Jul 8, 2016 | COOKIE LEE, INC. | 7 | 8:16-bk-12885 |
Jan 28, 2013 | Powerwave Technologies, Inc. | 7 | 1:13-bk-10134 |
Nov 6, 2012 | Vidaudio, Inc. | 7 | 8:12-bk-22830 |
Oct 30, 2012 | CH ANGELUS II LLC | 7 | 2:12-bk-22209 |
Jul 13, 2011 | Fox Fields Financial Group, Inc. | 7 | 8:11-bk-19884 |