Case number: 8:16-bk-10045 - C & W Murphy and Associates, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    C & W Murphy and Associates, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark S Wallace

  • Filed

    01/06/2016

  • Last Filing

    06/04/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-10045-MW

Assigned to: Mark S Wallace
Chapter 7
Voluntary
Asset


Date filed:  01/06/2016
341 meeting:  11/15/2018
Deadline for filing claims:  07/11/2016
Deadline for filing claims (govt.):  07/05/2016

Debtor

C & W Murphy and Associates, Inc.

23665 via del Rio
Yorba Linda, CA 92887
ORANGE-CA
Tax ID / EIN: 51-0610244

represented by
D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

Donald Segretti

19800 Macarthur Blvd Ste 1000
Irvine, CA 92612
949-553-8088
Fax : 949-553-8188
Email: dsegretti@aol.com
TERMINATED: 06/23/2016

Ashley M Teesdale

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ateesdale@marshackhays.com
TERMINATED: 02/22/2017

Trustee

Weneta M Kosmala (TR)

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

represented by
Erin P Moriarty

Law Offices of Weneta M A Kosmala
3 MacArthur Pl Ste 760
Santa Ana, CA 92707
714-540-3600
Fax : 714-708-0666
Email: emoriarty@kosmalalaw.com

U.S. Trustee

United States Trustee (SA)

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

Latest Dockets

Date Filed#Docket Text
06/04/2021329Bankruptcy 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)
06/02/2021328Chapter 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 (pca))
03/03/2021Receipt of Undistributed Funds - $246.34 by 12. Receipt Number 80075399. (admin)
03/03/2021327Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Weneta M.A. Kosmala (TR) . (Le, James)
11/05/2020326BNC Certificate of Notice - PDF Document. (RE: related document(s)[324] Order of Distribution (BNC-PDF) filed by Trustee Weneta M Kosmala (TR), Attorney Law Offices of Weneta M.A. Kosmala, Accountant Hahn Fife & Company LLP) No. of Notices: 1. Notice Date 11/05/2020. (Admin.)
11/05/2020325Hearing Held (RE: related document(s)[318] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses ([RE: Weneta M.A. Kosmala - Chapter 7 Trustee][Fees: $11,969.77; Expenses: $244.04][RE: Law Offices of Weneta M.A. Kosmala - Trustee's Attorney][Fees: $120,000.00; Expenses: $1,231.08][RE: Hahn Fife & Company - Accountant For Trustee][Fees: $5,512.50; Expenses: $544.90]) Applications Granted and Allowed on a Final Basis. Order by Trustee. (Le, James)
11/03/2020324Order Granting Final Fee Applications: Allowing Payment of (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals - for Hahn Fife & Company LLP, Accountant, Period: to , Fees awarded: $5512.50, Expenses awarded: $544.90; for Weneta M Kosmala (TR), Trustee Chapter 7, Period: to , Fees awarded: $11969.77, Expenses awarded: $244.04; for Law Offices of Weneta M.A. Kosmala, Trustee's Attorney, Period: to , Fees awarded: $120000.00, Expenses awarded: $1231.08; Awarded on 11/3/2020 (BNC-PDF) Signed on 11/3/2020. (Le, James)
11/02/2020323Notice of lodgment of Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees And Expenses Of Trustee And Professionals [LBR 2016-1(C)(4)] including Exhibit A with proof of service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)[318] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Weneta M. A. Kosmala. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))). (Kosmala (TR), Weneta)
10/14/2020322Declaration re: of Chapter 7 Trustee in Support of Application for Compensation and Payment of Final Fees and Expenses by the Law Offices of Weneta M.A. Kosmala and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)[316] Application for Compensation and Payment of Final Fees and Expenses by the Law Offices of Weneta M.A. Kosmala; Declaration of Erin P. Moriarty, Including Exhibits A and B and Proof of Service for Erin P Moriarty, Trustee's Attorney, Period: 2/). (Kosmala (TR), Weneta)
09/25/2020321BNC Certificate of Notice - PDF Document. (RE: related document(s)[319] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 20. Notice Date 09/25/2020. (Admin.)