Case number: 8:14-bk-11492 - The Tulving Company Inc - California Central Bankruptcy Court

Case Information
  • Case title

    The Tulving Company Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Erithe A. Smith

  • Filed

    03/10/2014

  • Last Filing

    03/13/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:14-bk-11492-ES

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


Date filed:  03/10/2014
Date converted:  05/29/2014
341 meeting:  07/02/2014
Deadline for filing claims:  09/30/2014
Deadline for filing claims (govt.):  09/08/2014
Deadline for objecting to discharge:  09/02/2014
Deadline for financial mgmt. course:  09/02/2014

Debtor

The Tulving Company Inc

P.O. Box 6200
Newport Beach, CA 92658
ORANGE-CA
Tax ID / EIN: 33-0441602

represented by
The Tulving Company Inc

PRO SE

Andrew S Bisom

The Bisom Law Group
300 Spectrum Center Drive, Ste. 1575
Irvine, CA 92618
714-643-8900
Fax : 714-643-8901
Email: abisom@bisomlaw.com
TERMINATED: 09/12/2014

Trustee

R. Todd Neilson (TR)

BRG, LLP
2029 Century Park E. Suite 1250
Los Angeles, CA 90067
310-499-4750
TERMINATED: 04/01/2016

represented by
Linda F Cantor, ESQ

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Flr
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: lcantor@pszjlaw.com
TERMINATED: 04/01/2016

Jason S Pomerantz

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Email: jspomerantz@pszjlaw.com
TERMINATED: 04/01/2016

Trustee

Weneta M Kosmala (TR)

3 MacArthur Place, Suite 760
Santa Ana, CA 92707
(714) 708-8190

represented by
Linda F Cantor, ESQ

(See above for address)

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

Elizabeth A Lossing

411 W Fourth St Ste 9041
Santa Ana, CA 92701
714-338-3409
Fax : 714-338-3421
TERMINATED: 07/16/2014

Latest Dockets

Date Filed#Docket Text
03/13/2019784Bankruptcy 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. (Daniels, Sally)
12/14/2018783Chapter 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 Weneta M. A. Kosmala. 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: 12/14/2018)
11/16/2018782Statement Trustee's Report of Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances and Related Relief and Proof of Service Filed by Trustee Weneta M Kosmala (TR). (Kosmala (TR), Weneta)
11/06/2018781Transmittal for payment of miscellaneous court costs - Check Number 1022 in the amount of $700.00; Filed by Chapter 7 Trustee (Reid, Rick)
11/02/2018780BNC Certificate of Notice - PDF Document. (RE: related document(s)[779] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/02/2018. (Admin.)
10/31/2018779ORDER ON FINAL FEE APPLICATIONS ALLOWING PAYMENT OF: 1) COURT AND US TRUSTEE FEES; AND 2) FINAL FEES AND EXPENSES OF TRUSTEE AND PROFESSIONALS (BNC-PDF) (Related Doc # [764]) Signed on 10/31/2018 (Reid, Rick)
10/30/2018778Hearing Held (RE: related document(s)[757] Third Interim and Final Application for Allowance and Payment of Fees and Expenses Incurred as Accountants and Final Advisors for the Chapter 7 Trustee Weneta Kosmala for the Period May 22, 2014 Through May 31, 2018 [BERKELEY RESEARCH GROUP, LLC, ACCOUNTANTS AND FINANCIAL ADVISORS TO THE CHAPTER 7 TRUSTEE] filed by Accountant Berkeley Research Group LLC) - APPROVED FEES AND EXPENSES AS REQUESTED. (Duarte, Tina)
10/30/2018777Hearing Held (RE: related document(s)[758] Third Interim and Final Application for Approval of Compensation and Reimbursement of Expenses [PACHULSKI STANG ZIEHL & JONES LLP, COUNSEL TO THE CHAPTER 7 TRUSTEE] filed by Other Professional Pachulski Stang Ziehl & Jones LLP) - APPROVED FEES AND EXPENSES AS REQUESTED. (Duarte, Tina)
10/30/2018776Hearing Held (RE: related document(s)[756] Second Interim and Final Application of R. Todd Neilson for Allowance and Payment of Fees and Expenses Incurred as Chapter 7 Trustee for the Period May 22, 2014 Through March 31, 2016 [R. TODD NEILSON, FORMER CHAPTER 7 TRUSTEE] filed by Trustee R. Todd Neilson (TR)) - APPROVED FEES AND EXPENSES AS REQUESTED. (Duarte, Tina)
10/30/2018775Hearing Held (related document [764] Chapter 7 Trustee's Final Report and Application for Compensation and Reimbursement of Expenses [WENETA M.A. KOSMALA, CHAPTER 7 TRUSTEE) - APPROVED FEES AND EXPENSES AS REQUESTED. (Duarte, Tina)