Case number: 8:16-bk-14552 - Great American Mint & Refinery, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Great American Mint & Refinery, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    11/03/2016

  • Last Filing

    04/06/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-14552-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/03/2016
Date converted:  01/18/2017
341 meeting:  06/26/2017
Deadline for filing claims:  11/01/2017
Deadline for filing claims (govt.):  06/20/2017

Debtor

Great American Mint & Refinery, Inc.

1020 N. Armando St.
Anaheim, CA 90720
ORANGE-CA
Tax ID / EIN: 45-3344928

represented by
Matthew Grimshaw

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

Richard A Marshack

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

Marshack Hays LLP


Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: Ocbkatty@aol.com

David Wood

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

Trustee

Thomas H Casey (TR)

22342 Avenida Empresa, Suite 200
Rancho Santa Margarita, CA 92688
(949) 766-8787

represented by
Beth Gaschen

Lobel Weiland Golden Friedman LLP
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@wgllp.com

U.S. Trustee

United States Trustee (SA)

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

Latest Dockets

Date Filed#Docket Text
04/06/2020186Bankruptcy 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)
02/20/2020185Chapter 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 Thomas H. Casey. 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))
08/09/2019184BNC Certificate of Notice - PDF Document. (RE: related document(s)[183] Order of Distribution (BNC-PDF) filed by Trustee Thomas H Casey (TR), Accountant Hahn Fife & Company, Other Professional Independent Management Services) No. of Notices: 1. Notice Date 08/09/2019. (Admin.)
08/07/2019183Order of Distribution for US TelePacific Corp, Other Professional, Fees awarded: $0.00, Expenses awarded: $2313.89; for Ulrich Blankenstein, Unknown/None, Fees awarded: $8972.93, Expenses awarded: $0.00; for Totaro & Shanahan, Debtor's Attorney, Fees awarded: $20983.36, Expenses awarded: $0.00; for Marshack Hays LLP, Special Counsel, Fees awarded: $22228.27, Expenses awarded: $562.32; for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Fees awarded: $2138.55, Expenses awarded: $0.00; for Weiland Golden Goodrich LLP, Trustee's Attorney, Fees awarded: $15220.00, Expenses awarded: $124.12; for Thomas H Casey (TR), Trustee Chapter 7, Fees awarded: $13324.11, Expenses awarded: $0.00; for Hahn Fife & Company, Accountant, Fees awarded: $3814.50, Expenses awarded: $451.60; for Independent Management Services, Other Professional, Fees awarded: $0.00, Expenses awarded: $0.00; Awarded on 8/7/2019 (BNC-PDF) Signed on 8/7/2019. (Daniels, Sally) Modified on 8/21/2019 to correct expenses awarded to Independent Management; Professional Fee Report updated; (Garcia, Elaine L.).
07/31/2019182Hearing Held Re: [177] Trustee's Final Report And Application For Compensation:Thomas H. Casey, Chapter 7 Trustee; Weiland Golden Goodrich LLP, Attorney for Trustee; Hahn Fife & Company, Accountant For Trustee; Office Of The United States Trustee, U.S. Trustee Quarterly Fees; Independent Management Services, Field Representative/Adjuster For Trustee Fees; Franchise Tax Board, Other State or Local Taxes; Independent Management Services, Field Representative/Adjuster For Trustee Expenses - APPROVED. FEES AND EXPENSES ALLOWED AS PRAYED. MOVANT TO SUBMIT ORDER (Deramus, Glenda)
07/30/2019181Notice of Change of Address; Filed by Creditor Alyssa Fisher . (Daniels, Sally)
06/27/2019180BNC Certificate of Notice - PDF Document. (RE: related document(s)[178] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 128. Notice Date 06/27/2019. (Admin.)
06/25/2019179Hearing Set Re:[177] Trustee's Final Report And Application For Compensation The Hearing date is set for 7/30/2019 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda)
06/24/2019178Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[177]). (united states trustee (pg))
06/24/2019177Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Thomas H. Casey. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))