Bad JuJu Games, Inc.
7
Theodor Albert
06/01/2015
06/24/2019
Yes
v
Assigned to: Theodor Albert Chapter 7 Voluntary Asset |
|
Debtor Bad JuJu Games, Inc.
120 Vantis Ste 300 Aliso Viejo, CA 92694 ORANGE-CA Tax ID / EIN: 46-4225039 |
represented by |
Thomas D Georgianna
Boyd Law, APC 300 Spectrum Center Drive Suite 1185 Irvine, CA 92618 (949) 753-1028 Fax : (949) 296-0516 Email: tg@boydlawapc.com |
Trustee Jeffrey I Golden (TR)
Weiland Golden LLP P.O. Box 2470 Costa Mesa, CA 92628-2470 (714) 966-1000 |
represented by |
Peter J Mastan
550 S Hope St Ste 1765 Los Angeles, CA 90071-2627 213-452-4900 Email: pmastan@gumportlaw.com Claire Wu
Gumport Mastan 550 S Hope St Ste 1765 Los Angeles, CA 90071 213-452-4900 Fax : 213-452-4900 Email: cwu@gumportlaw.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 9041 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
06/24/2019 | 110 | 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. (Daniels, Sally) |
05/02/2019 | 109 | 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 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 (pg)) |
03/26/2019 | Receipt of Undistributed Funds - $283.89 by 03. Receipt Number 20233673. (admin) | |
03/18/2019 | 108 | Notice of unclaimed dividend(s) (under FRBP 3011) with proof of service Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) |
09/29/2018 | 107 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[106] Order Approving Final Report & Account (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2018. (Admin.) |
09/27/2018 | 106 | Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trutee Fees; and (2) Final Fees And Expenses Of Trustee And Professionals [LBR 2016-1(c)(4)] (BNC-PDF) (Related Doc # [101]) Signed on 9/27/2018 (Steinberg, Elizabeth) |
09/25/2018 | 105 | Hearing Held RE: Trustee's Final Report and Application For Compensation (Related document # [101]) - ALL FEES AND EXPENSES ARE ALLOWED AS PRAYED. MOVANT TO SUBMIT AN ORDER. (Steinberg, Elizabeth) |
08/24/2018 | 104 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[102] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 530. Notice Date 08/24/2018. (Admin.) |
08/22/2018 | 103 | Hearing Set (RE: related document(s) [101] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals) The Hearing date is set for 9/25/2018 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Daniels, Sally) |
08/22/2018 | 102 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[101]). (united states trustee (pg)) |