Case number: 8:11-bk-11153 - Beneficial Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Beneficial Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Erithe A. Smith

  • Filed

    01/26/2011

  • Last Filing

    10/10/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:11-bk-11153-ES

Assigned to: Erithe A. Smith
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/26/2011
Date converted:  09/16/2011
Date reopened:  09/12/2018
Date terminated:  10/10/2019
341 meeting:  02/09/2012
Deadline for objecting to discharge:  12/19/2011
Deadline for financial mgmt. course:  12/19/2011

Debtor

Beneficial Services, Inc.

33522 Niguel Road
Dana Point, CA 92629
ORANGE-CA
949-389-7800
Tax ID / EIN: 33-0256995
dba
Altera Real Estate


represented by
Paul J Kurtzhall

Hallstrom Klein & Ward LLP
15615 Alton Pkwy Ste 175
Irvine, CA 92618
949-450-8500
Fax : 949-450-1588
Email: paul@hkwllp.com

J Scott Williams

15615 Alton Pkwy Ste 175
Irvine, CA 92618
949-660-8680
Fax : 866-284-8670
Email: jwilliams@williamsbkfirm.com

Trustee

John M Wolfe (TR)

5450 Trabuco Road
Irvine, CA 92620-5704
(800) 436-4646
TERMINATED: 09/18/2018

represented by
Robert E Huttenhoff

100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: rhuttenhoff@shbllp.com
TERMINATED: 09/18/2018

Leonard M Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shulmanbastian.com
TERMINATED: 09/18/2018

John M Wolfe (TR)

5450 Trabuco Road
Irvine, CA 92620-5704
(800) 436-4646
Email: john.wolfe1@earthlink.net
TERMINATED: 09/18/2018

Trustee

Karen S Naylor (TR)

4910 Birch Street, Suite 120
Newport Beach, CA 92660
(949) 748-7936

 
 
U.S. Trustee

United States Trustee (SA)

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

represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims, Official Committee of Creditors Holding Unsecured Claims

O'Neil LLP
19900 MacArthur Blvd., Suite 1050
Irvine, CA 92612
represented by
Lawrence J Hilton

One LLP
4000 MacArthur Boulevard
East Tower, Suite 500
Newport Beach, CA 92660
949-502-2876
Fax : 949-258-5081
Email: lhilton@onellp.com

Latest Dockets

Date Filed#Docket Text
10/10/2019228Bankruptcy Case Re-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. (Daniels, Sally) (Entered: 10/10/2019)
09/30/2019227Chapter 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 Karen S. Naylor. 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)) (Entered: 09/30/2019)
08/26/2019226Transmittal for payment of miscellaneous court costs - check number 51003 in the amount of $260.00 (reopen fee); filed by Karen Sue Naylor Chapter 7 Trustee (Reid, Rick) (Entered: 08/27/2019)
08/26/2019Receipt of Court Cost Paid in Full - $260.00 by 16. Receipt Number 80073902. (admin) (Entered: 08/26/2019)
08/16/2019225BNC Certificate of Notice - PDF Document. (RE: related document(s)224 Order of Distribution (BNC-PDF) filed by Trustee Karen S Naylor (TR)) No. of Notices: 1. Notice Date 08/16/2019. (Admin.) (Entered: 08/16/2019)
08/14/2019224Order of Distribution for Karen S Naylor (TR), Trustee Chapter 7, Fees awarded: $1318.87, Expenses awarded: $231.10; Awarded on 8/14/2019 (BNC-PDF) Signed on 8/14/2019. (Daniels, Sally) (Entered: 08/14/2019)
08/08/2019223Hearing Held (RE: related document(s)185 Third and Final Application for Approval of Fees and Reimbursement of Expenses [SHULMAN, HODGES, & BASTIAN, ATTORNEY FOR TRUSTEE]) - OFF CALENDAR; Fees Allowed Per Order Entered 3/31/2017, Document # 195. (Duarte, Tina) (Entered: 08/09/2019)
08/08/2019222Hearing Held (related document # 216 Trustee's Final Report and Application for Compensation [KAREN SUE NAYLOR, CHAPTER 7 TRUSTEE]) - APPROVED FEES AND EXPENSES AS REQUESTED. (Duarte, Tina) (Entered: 08/09/2019)
07/15/2019221Hearing Set (RE: related document(s)185 Third and Final Application for Approval of Fees and Reimbursement of Expenses by Shulman Hodges & Bastian LLP, Attorneys for the Chapter 7 Trustee). The Hearing date is set for 8/8/2019 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 07/15/2019)
07/04/2019220BNC Certificate of Notice - PDF Document. (RE: related document(s)217 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 104. Notice Date 07/04/2019. (Admin.) (Entered: 07/04/2019)