Hope Academy, Inc.
7
Wayne E. Johnson
10/21/2016
03/18/2021
Yes
v
Incomplete |
Assigned to: Wayne E. Johnson Chapter 7 Voluntary Asset |
|
Debtor Hope Academy, Inc.
PO BOX 2966 Victorville, CA 92395 SAN BERNARDINO-CA Tax ID / EIN: 38-3840296 |
represented by |
Jamie P Dreher
621 Capitol Mall 18th Floor Sacramento, CA 95814 916-444-1000 Fax : 916-444-2100 Email: jdreher@downeybrand.com |
Trustee Charles W Daff (TR)
2107 N. Broadway Suite 308 Santa Ana, CA 92706 657-218-4800 |
represented by |
Toan B Chung
Roquemore Pringle & Moore 6055 E Washington Blvd Ste 500 Los Angeles, CA 90040 323-724-3117 Fax : 323-724-5410 Email: tbchung@rpmlaw.com Roquemore, Pringle & Moore, Inc.
6055 East Washington Blvd Suite 608 Los Angeles, CA 90040 |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
Date Filed | # | Docket Text |
---|---|---|
03/18/2021 | 224 | Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (Mason, Shari) |
12/16/2020 | 223 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Charles Daff. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pg)) |
05/08/2020 | 222 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[220] Order of Distribution (BNC-PDF) filed by Accountant Hahn Fife & Company, Accountant Christy White Associates) No. of Notices: 1. Notice Date 05/08/2020. (Admin.) |
05/07/2020 | 221 | Document Hearing Held - Fees approved (RE: related document(s)[212] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) (Gooch, Yvonne) |
05/06/2020 | 220 | Order of Distribution for Alex Graigie, Trustee's Attorney, Period: to , Fees awarded: $2844.00, Expenses awarded: $237.01; for Roquemore, Pringle & Moore, Inc., Trustee's Attorney, Period: to , Fees awarded: $67682.00, Expenses awarded: $1487.28; for Christy White Associates, Accountant, Period: to , Fees awarded: $14305.76, Expenses awarded: $237.01; for Hahn Fife & Company, Accountant, Period: to , Fees awarded: $2688.00, Expenses awarded: $258.00; Awarded on 5/6/2020 (BNC-PDF) Signed on 5/6/2020. (Gooch, Yvonne) |
04/21/2020 | 219 | Document Hearing Held - Vacated (RE: related document(s)[212] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) (Gooch, Yvonne) |
04/04/2020 | 218 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[216] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/04/2020. (Admin.) |
04/03/2020 | 217 | Notice of Continued Hearing on Chapter 7 Trustee's Final Report with Proof of Service. The hearing is scheduled for 05/06/2020 Filed by Trustee Charles W Daff (TR) (RE: related document(s)[216] Scheduling order see order for details Re: (BNC-PDF) (Related Doc [212]) Signed on 4/2/2020). (Daff (TR), Charles) |
04/02/2020 | 216 | Scheduling order see order for details Re: (BNC-PDF) (Related Doc # [212]) Signed on 4/2/2020 (Gooch, Yvonne) |
03/15/2020 | 215 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[213] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 39. Notice Date 03/15/2020. (Admin.) |