Sixty Minute Spectacles, Inc.
7
Theodor Albert
06/08/2022
02/25/2025
Yes
v
Assigned to: Theodor Albert Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/25/2025 | 79 | 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. (JL) |
01/28/2025 | 78 | 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 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)) |
06/19/2024 | 77 | Report of trustee (under FRBP 3010) Dividends Under $5 Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) |
03/01/2024 | 76 | BNC 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.) |
02/28/2024 | 75 | Order 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) |
02/27/2024 | 74 | Hearing Held Re:[68] Trustee's Final Report And Applications For Compensation: - Allowed as prayed. Movant to submit order. (GD) |
01/28/2024 | 73 | BNC 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) |
01/26/2024 | 72 | BNC 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) |
01/26/2024 | Receipt 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) | |
01/26/2024 | 71 | Transfer 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) |