EcoLogical Steel Systems Inc.
7
Theodor Albert
04/06/2016
07/19/2018
Yes
v
Assigned to: Theodor Albert Chapter 7 Voluntary Asset |
|
Debtor EcoLogical Steel Systems Inc.
PO Box 6356 Laguna Niguel, CA 92607 ORANGE-CA Tax ID / EIN: 90-0528215 |
represented by |
James C Bastian, Jr
100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Email: jbastian@shbllp.com Rika Kido
Shulman Hodges & Bastian LLP 100 Spectrum Center Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: rkido@shbllp.com |
Trustee Richard A Marshack (TR)
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
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 |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
07/19/2018 | 59 | 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) |
07/17/2018 | 58 | 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 Richard A. Marshack. 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)) |
04/24/2018 | Receipt of Undistributed Funds - $0.03 by 20. Receipt Number 20226829. (admin) | |
04/16/2018 | 57 | Report of trustee (under FRBP 3010) with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) |
04/13/2018 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[55] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2018. (Admin.) |
04/11/2018 | 55 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [47]) for Kyra E Andrassy, fees awarded: $5231.09, expenses awarded: $636.53, Granting Application For Compensation (BNC-PDF) (Related Doc # [47]) for Richard A Marshack (TR), fees awarded: $2340.42, expenses awarded: $54.01; Hahn Fife & Company LLP/Tax Preparer, fees awarded: $1,000.00 Signed on 4/11/2018. (Deramus, Glenda) |
04/10/2018 | 54 | Hearing Held RE: [49] Trustee's Final Report and Applications For Compensation - FEES AND EXPENSES ALLOWED AS PRAYED. MOVANT TO SUBMIT ORDER (Deramus, Glenda) |
03/29/2018 | 53 | Notice of Hearing Notice of Advancement of Hearing re: Trustee's Final Report [Dk. No. 49] and Applications for Compensation; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[47] Application for Compensation First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Smiley Wang-Ekvall, LLP with Proof of Service for Kyra E Andrassy, Trustee's Attorney, Period: 4/12/2016 to 2/22/2018, Fee: $15743.50, Expenses: $636.53. Filed by Attorney Kyra E Andrassy). (Marshack (TR), Richard) |
03/08/2018 | 52 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[50] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 13. Notice Date 03/08/2018. (Admin.) |
03/06/2018 | 51 | Hearing Set RE: [49] Trustee's Final Report and Applications For Compensation The Hearing date is set for 4/10/2018 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) |