Case number: 8:16-bk-13001 - FireForge, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-13001-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
Asset


Date filed:  07/15/2016
341 meeting:  12/01/2016
Deadline for filing claims:  01/03/2017
Deadline for filing claims (govt.):  01/11/2017

Debtor

FireForge, Inc.

27261 Las Ramblas, Suite 200
Mission Viejo, CA 92691
ORANGE-CA
Tax ID / EIN: 45-1501681

represented by
Matthew J Olson

Macdonald Fernandez LLP
221 Sansome St Third Fl
San Francisco, CA 94104
415-362-0449
Fax : 415-394-5544
Email: matt@macfern.com

Trustee

Weneta M Kosmala (TR)

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

represented by
Reem J Bello

Weiland Golden Goodrich LLP
650 Town Center Drive, Suite 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbello@wgllp.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
07/10/201875Hearing Held - CHAPTER 7 TRUSTEE'S FINAL REPORT AND APPLICATIONS FOR COMPENSATION - FEES AND COSTS ALLOWED AS PRAYED. MOVANT TO SUBMIT ORDER (Deramus, Glenda) (Entered: 07/10/2018)
07/03/201874Notice of Change of Address; Filed by Creditor Jay Hathaway . (Daniels, Sally) (Entered: 07/05/2018)
06/14/201873BNC Certificate of Notice - PDF Document. (RE: related document(s) 71 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 69. Notice Date 06/14/2018. (Admin.) (Entered: 06/14/2018)
06/06/201872Hearing Set RE: Chapter 7 Trustee's Final Report and Applications for Compensation The Hearing date is set for 7/10/2018 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 06/06/2018)
06/06/201871Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 70). (united states trustee (pg)) (Entered: 06/06/2018)
06/06/201870Chapter 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)) (Entered: 06/06/2018)
05/23/201869Notice to Pay Court Costs Due Sent To: Weneta M A Kosmala, Trustee, Total Amount Due $0 . (Daniels, Sally) (Entered: 05/23/2018)
05/22/201868Application for Compensation First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Weiland Golden Goodrich LLP, Counsel for the Trustee; Memorandum of Points and Authorities; and Declaration of Reem J. Bello in Support (with Proof of Service) for Weiland Golden Goodrich LLP, Trustee's Attorney, Period: 7/27/2016 to 5/22/2018, Fee: $59,000.00, Expenses: $644.76. Filed by Attorney Weiland Golden Goodrich LLP (Bello, Reem) (Entered: 05/22/2018)
05/22/201867Application for Compensation Application for Payment of Final Fees and/or Expenses (11 U.S.C. § 330) (with Proof of Service) for Independent Management Services, Other Professional, Period: 8/1/2016 to 2/14/2018, Fee: $3,930.00, Expenses: $247.42. Filed by Other Professional Independent Management Services (Bello, Reem) (Entered: 05/22/2018)
05/04/201866BNC Certificate of Notice - PDF Document. (RE: related document(s) 65 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2018. (Admin.) (Entered: 05/04/2018)