Automotive Funding Group, Inc.
7
Scott C Clarkson
02/16/2018
07/19/2021
Yes
Assigned to: Scott C Clarkson Chapter 7 Voluntary Asset |
|
Debtor Automotive Funding Group, Inc.
PO BOX 68026 Anaheim, CA 92817 ORANGE-CA Tax ID / EIN: 33-0541341 dba County Financial Services |
represented by |
Richard H Golubow
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@wghlawyers.com |
Trustee Karen S Naylor (TR)
4343 Von Karman Avenue, Suite 300 Newport Beach, CA 92660-2098 (949) 748-7936 |
represented by |
Nanette D Sanders
Ringstad & Sanders LLP 4343 Von Karman Avenue Suite 300 Newport Beach, CA 92660 949-851-7450 Email: becky@ringstadlaw.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 |
---|---|---|
04/01/2021 | 105 | Declaration re: in Support of Trustee's Final Report Filed by Trustee Karen S Naylor (TR) (RE: related document(s) 101 Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Naylor (TR), Karen) (Entered: 04/01/2021) |
03/31/2021 | 104 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 102 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 92. Notice Date 03/31/2021. (Admin.) (Entered: 03/31/2021) |
03/26/2021 | 103 | Hearing Set (RE: related document 102 Trustee's Final Report And Applications For Compensation) The Hearing date is set for 5/5/2021 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 03/29/2021) |
03/26/2021 | 102 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 101). (united states trustee (pg)) (Entered: 03/26/2021) |
03/26/2021 | 101 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Karen Sue Naylor. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg)) (Entered: 03/26/2021) |
02/19/2021 | 100 | Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 02/19/2021) |
01/22/2021 | 99 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 98 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) |
01/20/2021 | 98 | Order Granting Motion Motion For Order Authorizing Abandonment Of Personal Property (Accounts Receivable) And Related Collateral. IT IS ORDERED: Pursuant To 11 U.S.C. Section 554(a), The Trustee Is Authorized To Abandon The Debtor's Interest In The Accounts Set Forth On Exhibit 1 To The Motion, Including All Collateral Securing Same, And Such Accounts Are Hereby Deemed Abandoned. (BNC-PDF) (Related Doc # 91 ) Signed on 1/20/2021 (Bolte, Nickie) (Entered: 01/20/2021) |
01/20/2021 | 97 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s) 91 Motion to Abandon --Motion for Order Approving Abandonment of Personal Property (Accounts Receivable) and Related Collateral; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor. Fee Amount $188). (Sanders, Nanette) (Entered: 01/20/2021) |
01/12/2021 | 96 | Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company LLP (RE: related document(s) 95 Application for Compensation First & Final Fee Application for Hahn Fife & Company LLP, Accountant, Period: 5/21/2018 to 1/5/2021, Fee: $12,109.00, Expenses: $613.30. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald) (Entered: 01/12/2021) |