Case number: 8:17-bk-14077 - Team Business Solutions, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Team Business Solutions, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Erithe A. Smith

  • Filed

    10/13/2017

  • Last Filing

    02/11/2022

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-14077-ES

Assigned to: Erithe A. Smith
Chapter 7
Voluntary
No asset


Date filed:  10/13/2017
341 meeting:  01/16/2018

Debtor

Team Business Solutions, Inc.

7 Orchard
Suite 101
Lake Forest, CA 92630-8360
ORANGE-CA
Tax ID / EIN: 33-0982173

represented by
J Scott Williams

15615 Alton Pkwy Ste 175
Irvine, CA 92618
949-660-8680
Fax : 866-284-8670
Email: jwilliams@williamsbkfirm.com

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
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
02/11/202271Bankruptcy 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)
01/21/202270Chapter 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 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.. (united states trustee (fsy))
10/29/202169Notice of Change of Address; Filed by Creditor Sutter & Gillham, PLLC, Pfeifer Sutter Family LLC . (Daniels, Sally)
08/31/202168Notice of Change of Address creditor Brian D Roberts Filed by creditor Brian D Roberts . (Nguyen, Vi)
08/07/202165BNC Certificate of Notice - PDF Document. (RE: related document(s)[64] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2021. (Admin.)
08/05/202167Hearing Held (RE: related document(s)[57] First and Final Application for Fees and Costs [GOE FORSYTHE & HODGE LLP, ATTORNEYS FOR RICHARD A. MARSHACK, CHAPTER 7) - Approved fees and expenses as requested. (Duarte, Tina)
08/05/202166Hearing Held (related document # [59] Trustee's Final Report and Application for Final Fees and Expenses [RICHARD A. MARSHACK, CHAPTER 7 TRUSTEE]) - Approved fees and expenses as requested. (Duarte, Tina)
08/05/202164Order of Distribution RE Order on Final Fee Applications allowing payment of (1) Court and U.S. Trustee fees; and (2) Final Fees and expenses of Trustee and professional for Goe Forsythe & Hodges LLP, Trustee's Attorney, Period: 4/1/2018 to 4/26/2021, Fees awarded: $7,000.00, Expenses awarded: $1,117.80; Chapter 7 Trustee Fees and Expenses; Fees $2,500.00 and Expenses $98.15 Awarded on 8/5/2021 (BNC-PDF) Signed on 8/5/2021. (Mccall, Audrey)The Professional Fee Report has been Modified on 8/6/2021 to reflect the correct applicants name Goe Forsythe & Hodges LLP; (Garcia, Elaine L.).
06/23/202163BNC Certificate of Notice - PDF Document. (RE: related document(s)[60] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 33. Notice Date 06/23/2021. (Admin.)
06/21/202162Hearing Set (RE: related document(s)[57] First and Final Application of Goe Forsythe & Hodge LLP for Fees and Costs, filed by Robert P. Goe, Attorney for Trustee Richard A Marshack (TR)). The Hearing date is set for 8/5/2021 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina).