Case number: 8:22-bk-10954 - Sixty Minute Spectacles, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Sixty Minute Spectacles, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    06/08/2022

  • Last Filing

    02/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-10954-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
Asset


Date filed:  06/08/2022
341 meeting:  07/19/2022
Deadline for filing claims:  10/11/2022
Deadline for filing claims (govt.):  12/05/2022
Deadline for objecting to discharge:  09/19/2022
Deadline for financial mgmt. course:  09/19/2022

Debtor

Sixty Minute Spectacles, Inc.

3178 W Lindacita Lane
Anaheim, CA 92804
ORANGE-CA
Tax ID / EIN: 84-3247443
dba
Sixty-Minute Spectacles Inc

fdba
Sixty Minute Spectacles LLC


represented by
Sundee M Teeple

101 E. Lincoln Avenue, Ste. 107
Anaheim, CA 92805
714-543-7717
Fax : 714-836-5030
Email: wptmriv@4bankruptcy.com

Trustee

Richard A Marshack (TR)

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

represented by
Beth Gaschen

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law

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
02/25/202579Bankruptcy 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. (JL)
01/28/202578Chapter 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 (pca))
06/19/202477Report of trustee (under FRBP 3010) Dividends Under $5 Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)
03/01/202476BNC Certificate of Notice - PDF Document. (RE: related document(s)[75] Order of Distribution (BNC-PDF) filed by Trustee Richard A Marshack (TR), Other Professional Bicher & Associates, Accountant Hahn Fife & Co., LLP, Attorney Golden Goodrich LLP) No. of Notices: 1. Notice Date 03/01/2024. (Admin.)
02/28/202475Order of Distribution for Bicher & Associates/ Field Agent, Period: to , Fees awarded: $350.00, Expenses awarded: $0.00; for Golden Goodrich LLP, Trustee's Attorney, Period: to , Fees awarded: $17,589.00, Expenses awarded: $1,045.69; for Hahn Fife & Co., LLP, Accountant, Period: to , Fees awarded: $1,999.00, Expenses awarded: $268.80; for Richard A Marshack (TR), Trustee Chapter 7, Period: to , Fees awarded: $4,267.79, Expenses awarded: $80.13; Awarded on 2/28/2024 (BNC-PDF) Signed on 2/28/2024. (GD)
02/27/202474Hearing Held Re:[68] Trustee's Final Report And Applications For Compensation: - Allowed as prayed. Movant to submit order. (GD)
01/28/202473BNC Certificate of Notice - Transfer of Claim (RE: related document(s)71 Transfer of Claim (Fee) filed by Creditor Guaranteed Claim Funding LLC) No. of Notices: 1. Notice Date 01/28/2024. (Admin.) (Entered: 01/28/2024)
01/26/202472BNC Certificate of Notice - PDF Document. (RE: related document(s)69 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 39. Notice Date 01/26/2024. (Admin.) (Entered: 01/26/2024)
01/26/2024Receipt of Transfer of Claim (Fee)( 8:22-bk-10954-TA) [claims,trclm] ( 28.00) Filing Fee. Receipt number A56416631. Fee amount 28.00. (re: Doc# 71) (U.S. Treasury) (Entered: 01/26/2024)
01/26/202471Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Susan G. McDonald, Accounting Services (Claim No. 7) To Guaranteed Claim Funding LLC Fee Amount $28 To Guaranteed Claim Funding LLCP.O. Box 735491Chicago, IL 60673-5491 Filed by Creditor Guaranteed Claim Funding LLC. (Sar, Nathalie) (Entered: 01/26/2024)