Case number: 8:18-bk-11370 - Shamrock Group, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-11370-TA

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



Debtor disposition:  Discharge Not Applicable
Date filed:  04/18/2018
Date converted:  06/22/2018
Date terminated:  05/21/2020
341 meeting:  09/24/2018

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

Latest Dockets

Date Filed#Docket Text
05/21/2020319Bankruptcy 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)
05/19/2020318Chapter 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)
03/14/2020317BNC 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)
03/12/2020316Order 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)
03/10/2020315Hearing Held - Ruling: Fees and expenses allowed as prayed. Movant to submit order (RE related document 311) (Mccall, Audrey) (Entered: 03/10/2020)
02/09/2020314BNC 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)
02/07/2020313Hearing 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)
02/07/2020312Notice 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)
02/07/2020311Chapter 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)
01/09/2020310Application 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)