Case number: 8:14-bk-14774 - Clayton M. Anderson, APC - California Central Bankruptcy Court

Case Information
  • Case title

    Clayton M. Anderson, APC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Erithe A. Smith

  • Filed

    08/01/2014

  • Last Filing

    08/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:14-bk-14774-ES

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


Date filed:  08/01/2014
Date converted:  07/21/2016
341 meeting:  11/02/2016
Deadline for filing claims:  02/07/2017
Deadline for filing claims (govt.):  01/28/2015

Debtor

Clayton M. Anderson, APC

4887 E. La Palma Avenue Suite 708
Anaheim, CA 92807
ORANGE-CA
Tax ID / EIN: 33-0542099

represented by
Mufthiha Sabaratnam

11601 Wilshire Bl Ste 500
Los Angeles, CA 90025
310-575-4893
Fax : 213-403-6230
Email: mufti@taxandbklaw.com

Trustee

Jeffrey I Golden (TR)

Weiland Golden Goodrich LLP
P.O. Box 2470
Costa Mesa, CA 92628-2470
(714) 966-1000

represented by
Beth Gaschen

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@wgllp.com

Jeffrey I Golden

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@wgllp.com

Cicely T Ray

Cicely T Ray & Associates
4740 Green River Road
Suite 314
Corona, CA 92880
951-735-2488
Fax : 951-735-2268
Email: cicely.ray@cicelyraylaw.com

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

Committee of Creditors Holding Unsecured Claims
represented by
Kyra E Andrassy

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: kandrassy@swelawfirm.com

Lei Lei Wang Ekvall - DECEASED -

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: lekvall@swelawfirm.com

Philip E Strok

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: pstrok@swelawfirm.com

Latest Dockets

Date Filed#Docket Text
08/19/2022461Bankruptcy 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. (JL)
08/17/2022460Chapter 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 Jeffrey I. Golden. 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 (hja))
05/20/2022Receipt of Undistributed Funds - $1178.02 by 03. Receipt Number 20245402. (admin)
05/17/2022459Notice of unclaimed dividend(s) (under FRBP 3011) with proof of service Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey)
02/05/2022458BNC Certificate of Notice - PDF Document. (RE: related document(s)[457] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2022. (Admin.)
02/03/2022457Order Granting Motion for Order (1) Authorizing the Chapter 7 Trustee to Terminate Employee Benefit Plan; and (2) Employ Don Fife (BNC-PDF) (Related Doc # [454]) Signed on 2/3/2022. (Duarte, Tina)
02/02/2022456Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[454] Application to Employ Don Fife as Certified Public Accountant Motion For Order (1) Authorizing The Chapter 7 Trustee To Terminate Employee Benefit Plan; And (2) Employ Don Fife; Memorandum Of Points And Authorities; Declaration Of Jeffrey I. Golden (). (Golden (TR), Jeffrey)
01/14/2022455Notice of motion/application Notice of Motion For Order (1) Authorizing The Chapter 7 Trustee To Terminate Employee Benefit Plan; And (2) Employ Don Fife (with Proof of Service) Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[454] Application to Employ Don Fife as Certified Public Accountant Motion For Order (1) Authorizing The Chapter 7 Trustee To Terminate Employee Benefit Plan; And (2) Employ Don Fife; Memorandum Of Points And Authorities; Declaration Of Jeffrey I. Golden (with Proof of Service) Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey)). (Golden (TR), Jeffrey)
01/14/2022454Application to Employ Don Fife as Certified Public Accountant Motion For Order (1) Authorizing The Chapter 7 Trustee To Terminate Employee Benefit Plan; And (2) Employ Don Fife; Memorandum Of Points And Authorities; Declaration Of Jeffrey I. Golden (with Proof of Service) Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey)
12/19/2021453BNC Certificate of Notice - PDF Document. (RE: related document(s) 452 Order of Distribution (BNC-PDF) filed by Attorney Weiland Golden Goodrich LLP) No. of Notices: 1. Notice Date 12/19/2021. (Admin.) (Entered: 12/19/2021)