Shamrock Group, Inc.
7
Theodor Albert
04/18/2018
Yes
v
CONVERTED, CLOSED |
Assigned to: Theodor Albert Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Shamrock Group, Inc.
5011 Argosy Avenue, #5 Huntington Beach, CA 92649 ORANGE-CA Tax ID / EIN: 33-0680203 dba Shamrock Paving |
represented by |
Beth Gaschen
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@wgllp.com David M Goodrich
Weiland Golden Goodrich LLP 650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: dgoodrich@wgllp.com |
Trustee Thomas H Casey (TR)
26400 La Alameda, Suite 210 Mission Viejo, CA 92691 (949) 766-8787 |
represented by |
Thomas H Casey
22342 Avenida Empresa Ste 245 Rancho Santa Margarita, CA 92688 949-766-8787 Email: kdriggers@tomcaseylaw.com Kathleen J McCarthy
22342 Avenida Empresa Ste 245 Rancho Santa Margarita, CA 92688 949-766-8787 Fax : 949-766-9896 Email: kdriggers@tomcaseylaw.com TERMINATED: 08/14/2019 |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/21/2020 | 319 | 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) (Entered: 05/21/2020) |
05/19/2020 | 318 | 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 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)) (Entered: 05/19/2020) |
03/14/2020 | 317 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 316 Order of Distribution (BNC-PDF) filed by Trustee Thomas H Casey (TR), Other Professional Frank Chavez, Accountant Hahn Fife & Company, Attorney Law Office of Thomas H Casey, Inc., a Professional Corporation, Other Professional Independent Management Services, Attorney Weiland Golden Goodrich LLP) No. of Notices: 1. Notice Date 03/14/2020. (Admin.) (Entered: 03/14/2020) |
03/12/2020 | 316 | Order of Distribution for Law Office of Thomas H Casey, Inc., a Professional Corporation, Trustee Chapter 7, Period: 6/20/2018 to 1/7/2020, Fees awarded: $12,621.69, Expenses awarded: $10,074.71; for Thomas H Casey (TR), Trustee Chapter 7, Fees awarded: $4759.96, Expenses awarded: $0.00, Bank Fees awarded: $0.00, Bond awarded: $33.39, Taxes awarded: $1,640.73; for Frank Chavez, Other Professional, Fees awarded: $1225.00, Expenses awarded: $145.00; for Hahn Fife & Company, Accountant, Period: 10/4/2018 to 10/1/2019, Fees awarded: $5670.00, Expenses awarded: $339.60; for Independent Management Services, Other Professional, Fees awarded: $1830.00, Expenses awarded: $133.99; for Weiland Golden Goodrich LLP, Debtor's Attorney, Period: 4/18/2018 to 6/22/2018, Fees awarded: $73,430.00, Expenses awarded: $5634.49; Employment Development Department, Fees awarded: $0.00, Expenses awarded: $44,745.54; Southern California Edison Company, Fees awarded: $0.00, Expenses awarded: $9,305.02. Total allowed court and U.S. Trustee fees $1,625.00. Awarded on 3/12/2020 (BNC-PDF) Signed on 3/12/2020. (Mccall, Audrey) Modified on 3/12/2020 to reflect the correct fees and expenses for Weiland Golden Goodrich LLP; (Garcia, Elaine L.). (Entered: 03/12/2020) |
03/10/2020 | 315 | Hearing Held - Ruling: Fees and expenses allowed as prayed. Movant to submit order (RE related document 311) (Mccall, Audrey) (Entered: 03/10/2020) |
02/09/2020 | 314 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 312 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 315. Notice Date 02/09/2020. (Admin.) (Entered: 02/09/2020) |
02/07/2020 | 313 | Hearing Set RE: 311 Trustee's Final Report And Application For Compensation The Hearing date is set for 3/10/2020 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 02/07/2020) |
02/07/2020 | 312 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 311). (united states trustee (pg)) (Entered: 02/07/2020) |
02/07/2020 | 311 | Chapter 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)) (Entered: 02/07/2020) |
01/09/2020 | 310 | Application for Compensation First and Final Application for Fees and Reimbursement of Expenses of the Law Office of Thomas H. Casey, Inc., Attorney for Chapter 7 Trustee (June 20, 2018 through January 7, 2020); Declaration of Thomas H. Casey in Support Thereof; and Trustee's Comments Page with Exhibits and Proof of Service for Thomas H Casey, Trustee's Attorney, Period: 6/20/2018 to 1/7/2020, Fee: $25,797.00, Expenses: $10,074.71. Filed by Attorney Thomas H Casey (Casey, Thomas) (Entered: 01/09/2020) |