Scott A. Ford, D.D.S., Inc.
7
Scott C Clarkson
03/25/2024
03/24/2025
No
v
DISMISSED |
Assigned to: Scott C Clarkson Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Scott A. Ford, D.D.S., Inc.
16941 Edgewater Lane Huntington Beach, CA 92649 ORANGE-CA Tax ID / EIN: 95-3627976 |
represented by |
Scott A. Ford, D.D.S., Inc.
PRO SE Vincent Renda
Pinnacle Legal P.C. 9565 Waples Street, Suite #200 San Diego, CA 92121 858-868-5000 Fax : 866-303-8383 Email: vr@pinlegal.com TERMINATED: 04/29/2024 |
Trustee Richard A Marshack (TR)
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
| |
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 |
---|---|---|
11/02/2024 | 28 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/2/2024). Filed by Trustee Richard A Marshack (TR) (RE: related document(s)14 Trustee's Motion to Dismiss Case (1) establishing conditions and procedures for dismissal of the bankruptcy case, and (2) for payment of administrative fees; Declarations of Richard Marshack and Scott Ford, DDS; with Proof of Service Filed by Trustee Richard A Marshack (TR) (Marshack (TR), Richard) - See docket entry no.: 17 for corrections - Modified on 5/28/2024 (NB8). filed by Trustee Richard A Marshack (TR)). (Marshack (TR), Richard) (Entered: 11/02/2024) |
07/04/2024 | 27 | BNC Certificate of Notice - PDF Document. (RE: related document(s)24 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2024. (Admin.) (Entered: 07/04/2024) |
07/04/2024 | 26 | BNC Certificate of Notice (RE: related document(s)25 Notice of dismissal (BNC)) No. of Notices: 3. Notice Date 07/04/2024. (Admin.) (Entered: 07/04/2024) |
07/02/2024 | 25 | Notice Of Dismissal (RE: related document 24 Order Dismissing Case Consistent With Case Dismissal Procedures Approved As Docket No. 20) (BNC) (NB8) (Entered: 07/02/2024) |
07/02/2024 | 24 | Order Dismissing Case Consistent With Case Dismissal Procedures Approved As Docket No. 20 - IT IS ORDERED: 1. The Conditions Set Forth In The Dismissal Procedures Order Have Been Satisfied For Dismissal Of This Case. 2. Trustee And Trustee's Employed Professionals Are Discharged And Relieved From Further Duties And Obligations In The Above-Captioned Bankruptcy Case. 3. Trustee's Bond Is Exonerated. 4. The Bankruptcy Case Is DISMISSED. - Debtor Dismissed (BNC-PDF). Signed on 7/2/2024 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Scott A. Ford, D.D.S., Inc., (NB8) (Entered: 07/02/2024) |
07/01/2024 | 23 | Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)14 Trustee's Motion to Dismiss Case (1) establishing conditions and procedures for dismissal of the bankruptcy case, and (2) for payment of administrative fees; Declarations of Richard Marshack and Scott Ford, DDS; with Proof of Service, 20 Order (Generic) (BNC-PDF)). (Marshack (TR), Richard) (Entered: 07/01/2024) |
06/20/2024 | 21 | BNC Certificate of Notice - PDF Document. (RE: related document(s)20 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/20/2024. (Admin.) (Entered: 06/20/2024) |
06/18/2024 | 22 | Hearing Held On Motion (RE: related document 14 Chapter 7 Trustee's Motion For Order Establishing Conditions And Procedures For Dismissal Of Case Under 11 U.S.C. Section 707(a) And Trustee's Request For Fees And Expenses - RE: RICHARD A. MARSHACK - Chapter 7 Trustee - Fees: $18,133.00; Expenses: $514.02; RE: CLARENCE YOSHIKANE - Real Estate Agent - Fees: $1,500.00; Expenses: $0.00; RE: HOWARD HAMLIN - Real Estate Agent - Fees: $1,500.00; Expenses: $0.00) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) (Entered: 06/28/2024) |
06/18/2024 | 20 | Order Granting Trustee's Motion Establishing Conditions And Procedures For Dismissal Of Case Under 11 U.S.C. Section 707(a) And Request For Fees And Expenses. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Administrative Fees ("Administrative Fees") Are Approved As Follows: a. Trustee's Fees In The Amount Of $18,133 And Expenses In The Amount Of $514.02; b. Agent Yoshikane's Fees In The Amount Of $1,500. c. Agent Hamlin's Fees In The Amount Of $1,500. 3. The Procedures For Dismissal Of This Case Pursuant To 11 U.S.C. Section 707(a) Are APPROVED. 4. Once The Debtor Has Funded The Administrative Fees In Full, Trustee Will File A Declaration Stating Such And Lodge An Order Of Dismissal. 5. The Court Reserves Jurisdiction Over Any Disputes. (BNC-PDF) Signed on 6/18/2024 (RE: related document(s)14 Trustee's Motion to Dismiss Case filed by Trustee Richard A Marshack (TR)). (NB8) (Entered: 06/18/2024) |
05/29/2024 | 19 | Trustee's Notice of 341(a) Meeting Continued to be held on 6/25/2024 at 11:02 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Marshack (TR), Richard) (Entered: 05/29/2024) |