About.Ag


All About Silver - ... the buck stops here ...
[16 Sep 2022: Switched to dynamic web pages; some features/pages may be changed/gone]



These are (sometimes slightly redacted) versions of the court documents regarding The Tulving Company's bankruptcy. I have removed most information about creditors or others that were not voluntarily put into this situation.

Bold are documents I consider important, light are documents I consider least important.

Please let me know if there are any issues accessing these files.

As of September 16, 2015 I am updating this page 'as needed', but now monitoring the dockets daily, as I found a way to find if there are new documents at no cost.
Class action lawsuit documents current as of end of day June 21, 2015 (normally updated monthly, as there is less activity there).The class action lawsuit has been terminated.

Some key documents:
Trustee Reports: #1 (23 May 2014), #2 (24 Jun 2014), #3 (15 Sep 2014), #4 (20 Oct 2014), #5 (27 Jan 2015), #6 (06 Jul 2015), #7 (01 Dec 2015)
Monthly Operating Reports: March (Docket 77), April (Docket 116), May (Docket 136)
Leases:
2006/2008 Original Leases: 2110 1/2 W Oceanfront, 2112 1/2 W Oceanfront, Costa Mesa Office.
2011 'Reallocated' Leases: 2110 1/2 W Oceanfront, 2112 1/2 W Oceanfront, Costa Mesa Office.
Proof of Claims: 2110 1/2 W Oceanfront, 2112 1/2 W Oceanfront, Costa Mesa Office.
Payments: Payments in $1.9M adversary lawsuit
Other: Final Chapter 11 Report (Docket 155, 23 Jul 2014; has fees-to-date),
Schedules (Docket 166, 10 Sep 2014; shows $18.7M liabilities, minor claims),
Statement of Financial Affairs (Doc. 167, 10 Sep 2014; shows creditors payments for last 90 days
Inventory of seized property (2 pages)
Payments made in final 90 days (1 year for insiders) (from Schedules)

Bankruptcy


Docket #EnteredTitlePagesDocket text
72411/21/2017 39Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Order Approving Chapter 7 Trustees Settlement With Armen Haig Gugasian And Levon Gugasian; Memorandum Of Points And Authorities; Declaration Of Weneta M. A. Kosmala Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
72311/14/2017 1Notice of Change of Address Filed by Ryan Szmajda . (Reid, Rick)
72211/08/2017 1Notice of Change of Address; Filed by Creditor Christian Haindel . (Daniels, Sally)
72111/02/2017 ---Hearing Set (RE: related document(s)720 Renewed Motion for Order (A) approving and authorizing the trustee and Debtor to enter into supplemental consent order assessing restitution and civil monetary penalty against Defendants the Tulving Company, Inc. and Hannes Tulving, Jr. (B) authorizing Hannes Tulving, Jr. to execute the supplemental consent order with the United States Commodity Future Trading Commission on behalf od the Debtor, and (C) for related relief pursuant to Sections 105 and 362 of the Bankruptcy Code, filed by Trustee Weneta M Kosmala (TR)). The Hearing date is set for 11/30/2017 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
72011/02/2017 48Motion Notice Of Renewed Motion And Renewed Motion For Order (A) Approving And Authorizing The Trustee And Debtor To Enter Into Supplemental Consent Order Assessing Restitution And Civil Monetary Penalty Against Defendants The Tulving Company, Inc. And Hannes Tulving, Jr. (B) Authorizing Hannes Tulving, Jr. To Execute The Supplemental Consent Order With The United States Commodity Future Trading Commission On Behalf Of The Debtor, And (C) For Related Relief Pursuant To Sections 105 And 362 Of The Bankruptcy Code; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Weneta M. A. Kosmala Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
71910/27/2017 1Notice of Change of Address Filed by Charles W Wellman . (Reid, Rick)
71810/27/2017 1Notice of Change of Address Filed by Creditor Randolph C Gill . (Reid, Rick)
71710/22/2017 2BNC Certificate of Notice - PDF Document. (RE: related document(s)716 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2017. (Admin.)
71610/20/2017 1Order Approving Motion to Opt Out of the Error Coin Distribution in Lieu of Cash Distribution (BNC-PDF) (Related Doc # 708) Signed on 10/19/2017. (Reid, Rick)
71510/13/2017 ---Hearing Held (RE: related document(s)708 Creditor Igo Pavlovsky's Motion to Opt Out of the Error Coin Distribution in Lieu of Cash Distribution, filed by Creditor Igor Pavlovsky) - MOTION GRANTED. (Duarte, Tina)
71410/12/2017 2BNC Certificate of Notice - PDF Document. (RE: related document(s)713 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/12/2017. (Admin.)
71310/10/2017 1Order Granting Trustee's Motion for Approval of Cash Disbursements (BNC-PDF) (Related Doc # 710 ) Signed on 10/10/2017 (Reid, Rick)
71210/09/2017 14Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)710 Motion Notice of Motion and Motion Under LBR 2016-2 for Approval of Cash Disbursements By the Trustee; Opportunity to Request Hearing; and Declaration of Trustee). (Cantor, Linda)
71109/28/2017 7Response to (related document(s): 708 Motion filed by Creditor Igor Pavlovsky) Trustees Response To Motion To Opt Out Of The Error Coin Distribution In Lieu Of Cash Distribution Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
71009/21/2017 8Motion Notice of Motion and Motion Under LBR 2016-2 for Approval of Cash Disbursements By the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
70909/13/2017 ---Hearing Set (RE: related document(s)708 Motion to Opt Out of the Error Coin Distribution in Lieu of Cash Distribution, filed by Creditor Igor Pavlovsky). The Hearing date is set for 10/12/2017 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
70809/13/2017 8Motion and Notice of Motion to Opt Out of the Error Coin Distribution in Lieu of Cash Distribution; Filed by Creditor Igor Pavlovsky (Duarte, Tina)
70708/25/2017 2BNC Certificate of Notice - PDF Document. (RE: related document(s)706 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 08/25/2017. (Admin.)
70608/23/2017 1Order Granting Motion For Approval of Cash Disbursements (BNC-PDF) (Related Doc # 692 ) Signed on 8/23/2017 (Reid, Rick)
70508/23/2017 2Notice of Change of Address Filed by Harry W Petree Jr . (Reid, Rick)
70408/21/2017 6Notice of lodgment of Order in Bankruptcy Case regarding Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)692 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee , Including Exhibits A and B and Proof of Service Filed by Trustee Weneta M Kosmala (TR). (Kosmala (TR), Weneta)). (Kosmala (TR), Weneta)
70308/21/2017 15Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)692 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee , Including Exhibits A and B and Proof of Service). (Kosmala (TR), Weneta)
70208/10/2017 87Declaration re: Declaration In Support Of Approval Of Consent Order Motion [Relates To Docket No. 666] Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)666 Motion Notice Of Motion And Motion For Order (A) Approving And Authorizing The Trustee And Debtor To Enter Into Supplemental Consent Order Assessing Restitution And Civil Monetary Penalty Against Defendants The Tulving Company, Inc. And Hannes Tulvin). (Cantor, Linda)
70108/04/2017 1Notice of Change of Address Filed by Eamonn Hughes . (Reid, Rick)
70008/04/2017 1Notice of Change of Address Filed by Jason Remiger . (Reid, Rick)
69908/04/2017 1Notice of Change of Address Filed by Scott Lindseth . (Reid, Rick)
69808/04/2017 1Notice of Change of Address Filed by Jack J D'Elia . (Reid, Rick)
69708/04/2017 1Notice of Change of Address Filed by David P Michalak . (Reid, Rick)
69608/04/2017 1Notice of Change of Address Filed by Nelson Espiritu . (Reid, Rick)
69508/04/2017 1Notice of Change of Address Filed by Roger Anderson . (Reid, Rick)
69408/04/2017 1Notice of Change of Address Filed by John Haller . (Reid, Rick)
69308/04/2017 1Notice of Change of Address Filed by Jeremy Horelick . (Reid, Rick)
69208/03/2017 9Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee , Including Exhibits A and B and Proof of Service Filed by Trustee Weneta M Kosmala (TR). (Kosmala (TR), Weneta)
69108/01/2017 1UNDER SEALED DOCUMENTS - Final Distribution schedule relating to Order (I) Approving coin valuations and distribution schedule of error coins to victim/creditors, and (II) Granting related relief pursuant to Sections 105 and 363 of the Bankruptcy Code filed by Linda Cantor/Jonathan Kim of PACHULSKI STANG ZIEHL & JONES LLP, Attorneys for Chapter 7 Trustee Weneta M.A. Kosmala. (Filed under seal pursuant to Order No. 169). (Corona, Heidi)
69007/27/2017 4BNC Certificate of Notice - PDF Document. (RE: related document(s)689 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2017. (Admin.)
68907/25/2017 3Order (I) Approving Coin Valuations and Distribution Schedule of Error Coins to Victim/Creditors, and (II) Granting Related Relief Pursuant to Sections 105 and 363 of The Bankruptcy Code (BNC-PDF) (Related Doc # 667 ) Signed on 7/25/2017 (Duarte, Tina)
68807/17/2017 ---Hearing Held (RE: related document(s)667 Chapter 7 Trustee's Motion for Order (I) Approving Coin Valuations and Distribution Schedule of Error Coins to Victim/Creditors, and (II) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code filed by Trustee Weneta M Kosmala (TR)) - MOTION GRANTED. (Duarte, Tina)
68707/17/2017 8Notice of lodgment Notice Of Lodgment Of Order (A) Approving And Authorizing The Debtor To Enter Into Supplemental Consent Order Assessing Restitution And Civil Monetary Penalty Against Defendants The Tulving Company, Inc. And Hannes Tulving, Jr. (B) Authorizing Hannes Tulving, Jr. To Execute The Supplemental Consent Order With The United States Commodity Future Trading Commission On Behalf Of The Debtor, And (C) For Related Relief Pursuant To Sections 105 And 362 Of The Bankruptcy Code Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)667 Motion Notice Of Motion And Motion For Order (I) Approving Coin Valuations And Distribution Schedule Of Error Coins To Victim/ Creditors, And (Ii) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code; Memorandum Of Points And Authorities In Support Thereof; Declarations Of Weneta M.A. Kosmala And David Judd In Support Thereof Filed by Trustee Weneta M Kosmala (TR) (Attachments: # 1 Exhibit A # 2 Exhibit Exhibit B Part 1 of 4 # 3 Exhibit Exhibit B Part 2 of 4 # 4 Exhibit Exhibit B Part 3 of 4 # 5 Exhibit Exhibit B Part 4 of 4 # 6 Exhibit Exhibit C # 7 Proof of Service)). (Cantor, Linda)
68607/17/2017 9Notice of lodgment Notice Of Lodgment Of Order (I) Approving Coin Valuations And Distribution Schedule Of Error Coins To Victim/ Creditors, And (II) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)667 Motion Notice Of Motion And Motion For Order (I) Approving Coin Valuations And Distribution Schedule Of Error Coins To Victim/ Creditors, And (Ii) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code; Memorandum Of Points And Authorities In Support Thereof; Declarations Of Weneta M.A. Kosmala And David Judd In Support Thereof Filed by Trustee Weneta M Kosmala (TR) (Attachments: # 1 Exhibit A # 2 Exhibit Exhibit B Part 1 of 4 # 3 Exhibit Exhibit B Part 2 of 4 # 4 Exhibit Exhibit B Part 3 of 4 # 5 Exhibit Exhibit B Part 4 of 4 # 6 Exhibit Exhibit C # 7 Proof of Service)). (Cantor, Linda)
68507/17/2017 1Withdrawal of Claim(s): 105; Filed by Creditor Robert W Bone, Trustee for Robert and Barbara Bone Trust . (Daniels, Sally)
68407/13/2017 3BNC Certificate of Notice - PDF Document. (RE: related document(s)681 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/13/2017. (Admin.)
68307/12/2017 1UNDER SEALED DOCUMENTS - Supplement to distribution schedule identifying victim/creditors who have made a timely determination to "Opt-Out" of receiving error coins pursuant to Trustee's Motion for Order (I) Approving coin valuations and distribution schedule of error coins to victim/creditors, And (II) Granting related relief pursuant to Sections 105 and 363 of the Bankruptcy Code; Memorandum of Points and Authorities in support thereof; Declarations of Weneta M.A. Kosmala and David Judd in support thereof (Filed under seal pursuant to Order No. 169 entered on record on September 12, 2014) (Gonsales, Otoniel)
68207/12/2017 1UNDER SEALED DOCUMENTS - Supplement to distribution schedule identifying victim/creditors who have made a timely determination to "Opt-Out" of receiving error coins pursuant to Trustee's Motion for Order (I) Approving coin valuations and distribution schedule of error coins to victim/creditors, And (II) Granting related relief pursuant to Sections 105 and 363 of the Bankruptcy Code; Memorandum of Points and Authorities in support thereof; Declarations of Weneta M.A. Kosmala and David Judd in support thereof (Filed under seal pursuant to Order No. 169 entered on record on September 12, 2014) (Gonsales, Otoniel)
68107/11/2017 2Order Approving Stipulation Regarding (1) Limited Opposition to Motion to Approve and Authorize the Debtor to Enter Iinto Supplemental Consent Order with the United States Commodity Future Trading Commission [Dkt. No. 666]; and (2) Limited Opposition to Motion for Order (I) Approving Coin Valuations and Distribution Schedule of Error Coins to Victim/Creditors, and (II) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code [Dkt. No. 667] (BNC-PDF) (Related Doc # 677 ) Signed on 7/11/2017 (Duarte, Tina)
68007/11/2017 1Notice of Change of Address Filed by Peter H McCandless. (Reid, Rick)
67907/06/2017 6Response to (related document(s): 667 Motion Notice Of Motion And Motion For Order (I) Approving Coin Valuations And Distribution Schedule Of Error Coins To Victim/ Creditors, And (Ii) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code; Memorandum Of Points A filed by Trustee Weneta M Kosmala (TR)) Trustees Response To Motion Opposing Certain Aspect Of Coin Distribution And Procedures Of Trustee In The Matter Of Disposing Certain Assets From The Tulving Co. To Victim/Creditors [Related to Docket No. 675] Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
67806/30/2017 6BNC Certificate of Notice - PDF Document. (RE: related document(s)676 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2017. (Admin.)
67706/29/2017 7Stipulation By Weneta M Kosmala (TR) and Stipulation Re: (1) Limited Opposition To Motion To Approve And Authorize The Debtor To Enter Into Supplemental Consent Order With The United States Commodity Future Trading Commission [Dkt. No. 666]; And (2) Limited Opposition To Motion For Order (I) Approving Coin Valuations And Distribution Schedule Of Error Coins To Victim/ Creditors, And (Ii) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code [Dkt. No. 667] Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
67606/28/2017 5ORDER APPROVING MOTION OF CHAPTER 7 TRUSTEE TO PAY INVOICE OF GREATCOLLECTIONS.COM D/B/A GREAT COLLECTIONS (BNC-PDF) (Related Doc # 665 ) Signed on 6/28/2017 (Reid, Rick)
67506/28/2017 2Motion Opposing Certain Aspects of Coin Distribution and Procedures of Trustee in the Matter of Disposing Certain Assets from the Tulving Co to Victims/Creditors (related document(s): 667 Motion Notice Of Motion And Motion For Order (I) Approving Coin Valuations And Distribution Schedule Of Error Coins To Victim/ Creditors, And (Ii) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code; Memorandum Of Points A filed by Trustee Weneta M Kosmala (TR)) Filed by Creditor Kenneth D Christman (Reid, Rick)
67406/27/2017 1Notice of Change of Address Filed by Creditor Michael Roberts . (Le, James)
67306/23/2017 7Notice of lodgment Notice of Lodgment of Order Approving Motion of Chapter 7 Trustee to Pay Invoice of GreatCollections.com D/B/A Great Collections Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)665 Motion Notice Of Motion And Motion Of Chapter 7 Trustee To Pay Invoice Of Greatcollections.Com D/B/A Great Collections; Memorandum Of Points And Authorities; Declaration Of Weneta M.A. Kosmala Filed by Trustee Weneta M Kosmala (TR)). (Cantor, Linda)
67206/23/2017 17Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration That No Party Requested A Hearing On Motion Re Notice Of Motion And Motion Of Chapter 7 Trustee To Pay Invoice Of Greatcollections.Com D/B/A Great Collections; Memorandum Of Points And Authorities; Declaration Of Weneta M.A. Kosmala Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)665 Motion Notice Of Motion And Motion Of Chapter 7 Trustee To Pay Invoice Of Greatcollections.Com D/B/A Great Collections; Memorandum Of Points And Authorities; Declaration Of Weneta M.A. Kosmala). (Cantor, Linda)
67106/14/2017 8Opposition to (related document(s): 666 Motion Notice Of Motion And Motion For Order (A) Approving And Authorizing The Trustee And Debtor To Enter Into Supplemental Consent Order Assessing Restitution And Civil Monetary Penalty Against Defendants The Tulving Company, Inc. And Hannes Tulvin filed by Trustee Weneta M Kosmala (TR)) Filed by Interested Party Armen Haig Gugasian, Creditor Levon Gugasian (Friedman, Roger)
67006/14/2017 1Notice of Change of Address Filed by Michael Roberts . (Reid, Rick)
66906/02/2017 1UNDER SEALED DOCUMENTS - Exhibit "B" to notice of motion and motion for order (I) approving coin valuations and distribution schedule of error coins to victim/creditors, and (II) Granting related relief pursuant to sections 105 and 363 of the bankruptcy code; memorandum of points and authorities in support thereof; declarations of Weneta M.A. Kosmala and David Judd in Support thereof. (Filed under seal pursuant to Order #169). (Corona, Heidi)
66806/01/2017 ---Hearing Set (RE: related document(s)667 Motion for Order (I) Approving Coin Valuations and Distribution Schedule of Error Coins to Victim/Creditors, and (II) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code, filed by Trustee Weneta M Kosmala (TR)). The Hearing date is set for 7/13/2017 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
66706/01/2017 413Motion Notice Of Motion And Motion For Order (I) Approving Coin Valuations And Distribution Schedule Of Error Coins To Victim/ Creditors, And (Ii) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code; Memorandum Of Points And Authorities In Support Thereof; Declarations Of Weneta M.A. Kosmala And David Judd In Support Thereof Filed by Trustee Weneta M Kosmala (TR) (Attachments: # 1 Exhibit A # 2 Exhibit Exhibit B Part 1 of 4 # 3 Exhibit Exhibit B Part 2 of 4 # 4 Exhibit Exhibit B Part 3 of 4 # 5 Exhibit Exhibit B Part 4 of 4 # 6 Exhibit Exhibit C # 7 Proof of Service) (Cantor, Linda)
66605/31/2017 50Motion Notice Of Motion And Motion For Order (A) Approving And Authorizing The Trustee And Debtor To Enter Into Supplemental Consent Order Assessing Restitution And Civil Monetary Penalty Against Defendants The Tulving Company, Inc. And Hannes Tulving, Jr. (B) Authorizing Hannes Tulving, Jr. To Execute The Supplemental Consent Order With The United States Commodity Future Trading Commission On Behalf Of The Debtor, And (C) For Related Relief Pursuant To Sections 105 And 362 Of The Bankruptcy Code; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Weneta M. A. Kosmala Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
66505/31/2017 11Motion Notice Of Motion And Motion Of Chapter 7 Trustee To Pay Invoice Of Greatcollections.Com D/B/A Great Collections; Memorandum Of Points And Authorities; Declaration Of Weneta M.A. Kosmala Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
66405/09/2017 1Notice of Change of Address Filed by Michael Manant . (Reid, Rick)
66303/18/2017 3BNC Certificate of Notice - PDF Document. (RE: related document(s)662 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 03/18/2017. (Admin.)
66203/16/2017 2Order Granting Motion for 2004 Examination of Marc One Numismatics, Inc (PDF-BNC) (Related Doc # 659 ) Signed on 3/16/2017 (Mccall, Audrey)
66103/08/2017 3BNC Certificate of Notice - PDF Document. (RE: related document(s)660 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2017. (Admin.)
66003/06/2017 2Order On Trustee's Motion For Approval of Cash Disbursements [LBR 2016-2] - GRANTED. (BNC-PDF) (Related Doc # 656 ) Signed on 3/6/2017 (Steinberg, Elizabeth)
65903/06/2017 21Motion for 2004 Examination Chapter 7 Trustees Notice Of Motion And Motion For Order Directing Federal Rule Of Bankruptcy Procedure 2004 Oral Examination Of Marc One Numismatics, Inc.; Memorandum Of Points And Authorities In Support Thereof; And Declarations Of Weneta M.A. Kosmala And Linda F. Cantor In Support Thereof Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
65802/28/2017 6Notice of lodgment of Order in Bankruptcy Case re Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)656 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Weneta M.A. Kosmala, Including Exhibit A and B and Proof of Service Filed by Trustee Weneta M Kosmala (TR). (Kosmala (TR), Weneta)). (Kosmala (TR), Weneta)
65702/28/2017 15Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)656 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Weneta M.A. Kosmala, Including Exhibit A and B and Proof of Service). (Kosmala (TR), Weneta)
65602/09/2017 9Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Weneta M.A. Kosmala, Including Exhibit A and B and Proof of Service Filed by Trustee Weneta M Kosmala (TR). (Kosmala (TR), Weneta)
65501/26/2017 3BNC Certificate of Notice - PDF Document. (RE: related document(s)654 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2017. (Admin.)
65401/24/2017 2Order Approving Application for Order Authorizing the Employment of Creditors Adjustment Bureau Inc, as Collections Agent for the Trustee (BNC-PDF) (Related Doc # 647) Signed on 1/24/2017. (Reid, Rick)
65301/17/2017 28Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)647 Application to Employ CREDITORS ADJUSTMENT BUREAU INC. as COLLECTIONS AGENT (for Trustee) ). (Cantor, Linda)
65201/13/2017 3BNC Certificate of Notice - PDF Document. (RE: related document(s)650 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/13/2017. (Admin.)
65101/13/2017 3BNC Certificate of Notice - PDF Document. (RE: related document(s)649 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/13/2017. (Admin.)
65001/11/2017 2Order Granting Second Interim Application of Pachulski Stang Ziehl & Jones LLP for Compensation and Reimbursement of Expenses. (BNC-PDF) (Related Doc # 640) for Pachulski Stang Ziehl & Jones LLP, fees awarded: $472,896.00, expenses awarded: $25312.05 Signed on 1/11/2017. (Steinberg, Elizabeth)
64901/11/2017 2Order Granting Second Interim Application of Berkeley Research Group, LLC for Compensation and Reimbursement of Expenses. (BNC-PDF) (Related Doc # 638) for Berkeley Research Group LLC, fees awarded: $40,9378.00, expenses awarded: $9025.44 Signed on 1/11/2017. (Steinberg, Elizabeth)
64812/28/2016 5Notice of motion/application OF CHAPTER 7 TRUSTEE FOR ORDER AUTHORIZING AND APPROVING THE EMPLOYMENT OF CREDITORS ADJUSTMENT BUREAU INC., AS COLLECTIONS AGENT FOR THE TRUSTEE Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)647 Application to Employ CREDITORS ADJUSTMENT BUREAU INC. as COLLECTIONS AGENT (for Trustee) Filed by Trustee Weneta M Kosmala (TR)). (Cantor, Linda)
64712/28/2016 17Application to Employ CREDITORS ADJUSTMENT BUREAU INC. as COLLECTIONS AGENT (for Trustee) Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
64612/20/2016 ---Hearing Held (RE: related document(s)640 Second Interim Application for Approval of Compensation and Reimbursement of Expenses [PACHULSKI STANG ZIEHL & JONES LLP, COUNSEL TO THE CHAPTER 7 TRUSTEE]) - APPROVE FEES AND EXPENSES AS REQUESTED. (Duarte, Tina)
64512/20/2016 ---Hearing Held (RE: related document(s)638 Second Interim Application for Allowance and Payment of Fees and Expenses Incurred for the Period February 1, 2015 through October 31, 2016 [BERKELEY RESEARCH GROUP, LLC, ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 7 TRUSTEE]) - APPROVE FEES AND EXPENSES AS REQUESTED. (Duarte, Tina)
64412/08/2016 5Declaration re: Declaration Of Weneta M.A. Kosmala In Support Of 1) Second Interim Application Of Pachulski Stang Ziehl & Jones LLP For Approval Of Compensation And Reimbursement Of Expenses; And 2) Second Interim Application Of Berkeley Research Group, LLC For Allowance And Payment Of Fees And Expenses Incurred As Accountants And Financial Advisors For The Chapter 7 Trustee For The Period February 1, 2015 Through October 31, 2016 Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)638 Application for Compensation SECOND INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 7 TRUSTEE FOR THE PERIOD FEBRUARY 1, 2015 THROUGH OC, 640 Application for Compensation Second Interim Application Of Pachulski Stang Ziehl & Jones LLP For Approval Of Compensation And Reimbursement Of Expenses As Counsel To The Chapter 7 Trustee; Declaration Of Linda F. Cantor for Pachulski Stang Z). (Cantor, Linda)
64311/21/2016 ---Hearing Set (RE: related document(s)640 Second Interim Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee). The Hearing date is set for 12/15/2016 at 10:30 AM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Erithe A. Smith (Duarte, Tina)
64211/21/2016 5Notice of Hearing on Interim Applications of Chapter 7 Professionals for Compensation and Reimbursement of Expenses Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)638 Application for Compensation SECOND INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 7 TRUSTEE FOR THE PERIOD FEBRUARY 1, 2015 THROUGH OCTOBER 31, 2016; DECLARATION OF DAVID H. JUDD; DECLARATION OF R. TODD NEILSON, FORMER TRUSTEE, IN SUPPORT THEREOF for Berkeley Research Group LLC, Accountant, Period: 2/1/2015 to 10/31/2016, Fee: $409378.00, Expenses: $9025.44. Filed by Accountant Berkeley Research Group LLC (Neilson (TR), R. Todd), 640 Application for Compensation Second Interim Application Of Pachulski Stang Ziehl & Jones LLP For Approval Of Compensation And Reimbursement Of Expenses As Counsel To The Chapter 7 Trustee; Declaration Of Linda F. Cantor for Pachulski Stang Ziehl & Jones LLP, Trustee's Attorney, Period: 2/1/2015 to 10/31/2016, Fee: $472,896.00, Expenses: $25,312.05. Filed by Other Professional Pachulski Stang Ziehl & Jones LLP). (Cantor, Linda)
64111/21/2016 39Declaration re: Declaration Of R. Todd Neilson, Former Chapter 7 Trustee For The Tulving Company, Inc., In Support Of Second Interim Application Of Pachulski Stang Ziehl & Jones LLP For Compensation And Reimbursement Of Expenses Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)640 Application for Compensation Second Interim Application Of Pachulski Stang Ziehl & Jones LLP For Approval Of Compensation And Reimbursement Of Expenses As Counsel To The Chapter 7 Trustee; Declaration Of Linda F. Cantor for Pachulski Stang Z). (Cantor, Linda)
64011/21/2016 308Application for Compensation Second Interim Application Of Pachulski Stang Ziehl & Jones LLP For Approval Of Compensation And Reimbursement Of Expenses As Counsel To The Chapter 7 Trustee; Declaration Of Linda F. Cantor for Pachulski Stang Ziehl & Jones LLP, Trustee's Attorney, Period: 2/1/2015 to 10/31/2016, Fee: $472,896.00, Expenses: $25,312.05. Filed by Other Professional Pachulski Stang Ziehl & Jones LLP (Cantor, Linda)
63911/21/2016 ---Hearing Set (RE: related document(s)638 Second Interim Application of Berkeley Research Group, LLC for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Chapter 7 Trustee for the Period February 1, 2015 through October 31, 2016). The Hearing date is set for 12/15/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
63811/21/2016 142Application for Compensation SECOND INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 7 TRUSTEE FOR THE PERIOD FEBRUARY 1, 2015 THROUGH OCTOBER 31, 2016; DECLARATION OF DAVID H. JUDD; DECLARATION OF R. TODD NEILSON, FORMER TRUSTEE, IN SUPPORT THEREOF for Berkeley Research Group LLC, Accountant, Period: 2/1/2015 to 10/31/2016, Fee: $409378.00, Expenses: $9025.44. Filed by Accountant Berkeley Research Group LLC (Neilson (TR), R. Todd)
63710/28/2016 20Statement of Predecessor/Former Chapter 7 Trustee of Accounting of the Prior Trustee's Administration of the Estate Filed by Trustee Weneta M Kosmala (TR). (Kosmala (TR), Weneta)
63610/14/2016 4BNC Certificate of Notice - PDF Document. (RE: related document(s)634 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/14/2016. (Admin.)
63510/13/2016 4Notice of Hearing Notice to Estate Professionals re Setting of Hearing on Second Interim Applications for Compensation and Reimbursement of Expenses Filed by Trustee Weneta M Kosmala (TR). (Cantor, Linda)
63410/12/2016 3Order Granting Motion for Order Authorizing the Trustee retain Great Collections as Auctioneer (BNC-PDF) (Related Doc # 623) Signed on 10/12/2016. (Mccall, Audrey)
63310/11/2016 8Notice of lodgment Notice Of Lodgment Of Order Granting Motion For Order Authorizing The Trustee To (I) Retain Greatcollections.Com D/B/A Great Collections As Auctioneer, (II) Modify, In Part, Asset Distribution Plan, And (III) Set New Opt-Out Deadline For Creditors To Determine Whether To Receive Error Coins In Partial Payment Of Their Claims And Sell Coins Not Distributed To Creditors Free And Clear Of Liens, Claims And Interests Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)623 Application to Employ GreatCollections.com as Auctioneer Notice Of Motion And Motion For Order Authorizing The Trustee To (I) Retain GreatCollections.Com D/B/A Great Collections As Auctioneer, (Ii) Modify, In Part, Asset Distribution Plan, And (Iii)). (Cantor, Linda)
63210/08/2016 2BNC Certificate of Notice - PDF Document. (RE: related document(s)630 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2016. (Admin.)
63110/07/2016 ---Hearing Held (RE: related document(s)623 Motion For Order Authorizing The Trustee To (I) Retain GreatCollections.Com D/B/A Great Collections As Auctioneer, (Ii) Modify, In Part, Asset Distribution Plan, And (Iii) Set New Opt-Out Deadline For Creditors To Determine Whether To Receive Error Coins In Partial Payment Of Their Claims And Sell Coins Not Distributed To Creditors Free And Clear Of Liens, Claims And Interests, filed by Trustee Weneta M Kosmala (TR)) - GRANT MOTION. (Duarte, Tina)
63010/06/2016 1Order Granting Trustee's Motion for Approval of Cash Disbursements (BNC-PDF) (Related Doc # 616 ) Signed on 10/6/2016 (Reid, Rick)
62910/06/2016 6Notice of lodgment Notice Of Lodgment Of Order On Trustees Motion For Approval Of Cash Disbursements [LBR 2016-2] Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)616 Motion Notice Of Motion And Motion For Approval Of Cash Disbursements By The Trustee [LBR 2016-2] Filed by Trustee Weneta M Kosmala (TR)). (Cantor, Linda)
62810/06/2016 14Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)616 Motion Notice Of Motion And Motion For Approval Of Cash Disbursements By The Trustee [LBR 2016-2]). (Cantor, Linda)
62709/28/2016 1Notice of Change of Address Filed by Creditor Kelly Conner . (Reid, Rick)
62609/07/2016 13Blanket and Individual Auctioneer Bonds of Greatcollections.com dba Great Colletions Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)623 Application to Employ filed by Trustee Weneta M Kosmala (TR)) (Reid, Rick)
62509/02/2016 13Statement Blanket And Individual Auctioneer Bonds Of Greatcollections.Com D/B/A Great Collections In Connection With The Motion For Order Authorizing The Trustee To (I) Retain Greatcollections.Com D/B/A Great Collections As Auctioneer, (II) Modify, In Part, Asset Distribution Plan, And (III) Set New Opt-Out Deadline For Creditors To Determine Whether To Receive Error Coins In Partial Payment Of Their Claims And Sell Coins Not Distributed To Creditors Free And Clear Of Liens, Claims And Interests Filed by Trustee Weneta M Kosmala (TR). (Cantor, Linda)
62409/02/2016 ---Hearing Set (RE: related document(s)623 Application to Retain Greatcollection.com dba Great Collections as Auctioneer filed by Trustee Weneta M Kosmala (TR)) The Hearing date is set for 10/6/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Reid, Rick)
62309/01/2016 54Application to Employ GreatCollections.com as Auctioneer Notice Of Motion And Motion For Order Authorizing The Trustee To (I) Retain GreatCollections.Com D/B/A Great Collections As Auctioneer, (Ii) Modify, In Part, Asset Distribution Plan, And (Iii) Set New Opt-Out Deadline For Creditors To Determine Whether To Receive Error Coins In Partial Payment Of Their Claims And Sell Coins Not Distributed To Creditors Free And Clear Of Liens, Claims And Interests; Memorandum Of Points And Authorities In Support Thereof; Declarations Of Weneta M.A. Kosmala And Ian Russell Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
62208/25/2016 1Notice of Change of Address Filed by Creditor M. Anthony Speena . (Evangelista, Maria)
62108/17/2016 2Notice of lodgment; Filed by Creditor Ronald Steward (Document Not Properly Filed; Proof of Service Incomplete and Not Signed) [Order to Chambers] (RE: related document(s)275 Motion). (Duarte, Tina)
62008/14/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)619 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2016. (Admin.)
61908/12/2016 2Order Exoneratng Auctioneer's Individual Bond (BNC-PDF) (Related Doc # 617 ) Signed on 8/12/2016 (Reid, Rick)
61808/11/2016 7Notice of lodgment Notice of Lodgment of Order Exonerating Auctioneer's Individual Bond Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)617 Ex parte application Trustee's Auction Report And Ex Parte Application For Exoneration of Auctioneer's Individual Bond; Declaration of Weneta M.A. Kosmala In Support Thereof Filed by Trustee Weneta M Kosmala (TR)). (Cantor, Linda)
61708/11/2016 29Ex parte application Trustee's Auction Report And Ex Parte Application For Exoneration of Auctioneer's Individual Bond; Declaration of Weneta M.A. Kosmala In Support Thereof Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
61608/11/2016 8Motion Notice Of Motion And Motion For Approval Of Cash Disbursements By The Trustee [LBR 2016-2] Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
61507/22/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)611 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/22/2016. (Admin.)
61407/22/2016 2BNC Certificate of Notice - PDF Document. (RE: related document(s)610 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/22/2016. (Admin.)
61307/22/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)609 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/22/2016. (Admin.)
61207/22/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)608 Order on Motion for Turnover of Property (BNC-PDF)) No. of Notices: 1. Notice Date 07/22/2016. (Admin.)
61107/20/2016 2Order Granting Application to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel to the Chapter 7 Trustee nunc pro tunc to April 1, 2016 (BNC-PDF) (Related Doc # 594) Signed on 7/20/2016. (Mccall, Audrey)
61007/20/2016 1Order Granting RE Trustee's Motion for approval of cash disbursements (BNC-PDF) (Related Doc # 593 ) Signed on 7/20/2016 (Mccall, Audrey)
60907/20/2016 2Order Granting Application to Employ Berkeley Research Group LLC as Accountants and Financial Advisors, nunc pro tunc to April 1, 2016 (BNC-PDF) (Related Doc # 595) Signed on 7/20/2016. (Mccall, Audrey)
60807/20/2016 2Order Granting Trustee's Motion for Turnover of Property (See Order for Further Rulings) (BNC-PDF) (Related Doc # 576 ) Signed on 7/20/2016 (Mccall, Audrey)
60707/12/2016 1Notice of Change of Address Filed by Andrew Sleefe . (Reid, Rick)
60607/08/2016 7Notice of lodgment Notice of Lodgment of Order Approving Employment of Pachulski Stang Ziehl & Jones LLP As General Bankruptcy Counsel to the Chapter 7 Trustee Nunc Pro Tunc to April 1, 2016 Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)594 Application to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel to the Trustee Application Of The Chapter 7 Trustee For The Tulving Company, Inc., For An Order Authorizing And Approving The Employment Of Pachulski Stang Ziehl & Jones LLP As General Bankruptcy Counsel To The Trustee Nunc Pro Tunc To April 1, 2016 Filed by Trustee Weneta M Kosmala (TR)). (Cantor, Linda)
60507/08/2016 5Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)594 Application to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel to the Trustee Application Of The Chapter 7 Trustee For The Tulving Company, Inc., For An Order Authorizing And Approving The Employment Of Pachulski Stang Ziehl &). (Cantor, Linda)
60407/08/2016 6Notice of lodgment Notice of Lodgment of Order on Trustee's Motion for Approval of Cash Disbursements [LBR 2016-2] Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)593 Motion Notice of Motion and Motion Under LBR 2016-2 For Approval Of Cash Disbursements By the Trustee; Opportunity to Request Hearing; And Declaration of Trustee Filed by Trustee Weneta M Kosmala (TR)). (Cantor, Linda)
60307/08/2016 5Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)593 Motion Notice of Motion and Motion Under LBR 2016-2 For Approval Of Cash Disbursements By the Trustee; Opportunity to Request Hearing; And Declaration of Trustee). (Cantor, Linda)
60207/08/2016 7Notice of lodgment Notice Of Lodgment Of Order Approving Application Of The Chapter 7 Trustee, For An Order Authorizing And Approving The Employment Of Berkeley Research Group, LLC, As Accountants And Financial Advisors, Nunc Pro Tunc To April 1, 2016 Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)595 Application to Employ Berkeley Research Group, LLC as Accountants and Financial Advisors Application Of The Chapter 7 Trustee For The Tulving Company, For An Order Authorizing And Approving The Employment Of Berkeley Research Group, LLC, As Accountants And Financial Advisors, Nunc Pro Tunc To April 1, 2016 Filed by Trustee Weneta M Kosmala (TR)). (Cantor, Linda)
60107/08/2016 5Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)595 Application to Employ Berkeley Research Group, LLC as Accountants and Financial Advisors Application Of The Chapter 7 Trustee For The Tulving Company, For An Order Authorizing And Approving The Employment Of Berkeley Research Group, LLC, As Accountan). (Cantor, Linda)
60007/07/2016 19Statement Submission of Report of Auctioneer and Auction Expenses and Declaratin of Gregory J Rohan In Support Thereof Filed by Trustee Weneta M Kosmala (TR). (Cantor, Linda)
59907/06/2016 1Notice of Change of Address Filed by Creditor James W Hancock . (Steinberg, Elizabeth)
59807/05/2016 ---Hearing Held (RE: related document(s)576 Motion for Turnover of Property filed by Trustee Weneta M Kosmala (TR)) - Grant motion (Daniels, Sally)
59707/01/2016 7Notice of lodgment Notice Of Lodgment Of Order Approving Chapter 7 Trustees Motion For Order (I) Authorizing The Turnover Of Certain Books, Records And Files Of The Debtor To Greatcollections.Com D/B/A Great Collections, (II) Authorizing The Disposal Of Other Books, Records And Files Of The Debtor As They Become Unnecessary, (III) Authorizing Payment Of Disposal Costs When Incurred, And (IV) Granting Related Relief Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)576 Motion for Turnover of Property Notice Of Motion And Trustees Motion For Order (I) Authorizing The Turnover Of Certain Books, Records And Files Of The Debtor To Greatcollections.Com D/B/A Great Collections, (II) Authorizing The Disposal Of Other Books, Records And Files Of The Debtor As They Become Unnecessary, (III) Authorizing Payment Of Disposal Costs When Incurred, And (IV) Granting Related Relief; Declarations Of R. Todd Neilson And Weneta M.A. Kosmala In Support Thereof Filed by Trustee Weneta M Kosmala (TR)). (Cantor, Linda)
59606/27/2016 13Reply to (related document(s): 582 Objection filed by Interested Party Karl Klein) Reply And Statement Of Trustee In Support Of Trustees Motion For Order (I) Authorizing The Turnover Of Certain Books, Records And Files Of The Debtor To Greatcollections.Com D/B/A Great Collections, (II) Authorizing The Disposal Of Other Books, Records And Files Of The Debtor As They Become Unnecessary, (III) Authorizing Payment Of Disposal Costs When Incurred, And (IV) Granting Related Relief Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
59506/15/2016 22Application to Employ Berkeley Research Group, LLC as Accountants and Financial Advisors Application Of The Chapter 7 Trustee For The Tulving Company, For An Order Authorizing And Approving The Employment Of Berkeley Research Group, LLC, As Accountants And Financial Advisors, Nunc Pro Tunc To April 1, 2016 Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
59406/15/2016 24Application to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel to the Trustee Application Of The Chapter 7 Trustee For The Tulving Company, Inc., For An Order Authorizing And Approving The Employment Of Pachulski Stang Ziehl & Jones LLP As General Bankruptcy Counsel To The Trustee Nunc Pro Tunc To April 1, 2016 Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
59306/15/2016 9Motion Notice of Motion and Motion Under LBR 2016-2 For Approval Of Cash Disbursements By the Trustee; Opportunity to Request Hearing; And Declaration of Trustee Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
59206/07/2016 13Statement Blanket And Individual Auctioneer Bonds Of Heritage Numismatic Auctions, D/B/A Heritage Auctions In Connection With The Order Authorizing The Trustee To (A) Employ Heritage Numismatic Auctions, Inc., D/B/A Heritage Auctions As Auctioneer, And (B) Sell Certain Estate Property At Public Auction Outside The Ordinary Course Of Business, Pursuant To 11 U.S.C. §§ 363(B), 327 And 328) [Relates to Docket No. 450] Filed by Trustee Weneta M Kosmala (TR). (Cantor, Linda)
59106/06/2016 1Notice of Change of Address Filed by Creditor Michael D Ivey . (Reid, Rick)
59005/31/2016 3Notice of sale of estate property (LBR 6004-2) Approximately 175,000 coins of both graded and ungraded modern coins from 1968 to present. Filed by Trustee Weneta M Kosmala (TR). (Cantor, Linda)
58905/27/2016 2BNC Certificate of Notice - PDF Document. (RE: related document(s)585 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 05/27/2016. (Admin.)
58805/27/2016 ---Hearing Set (RE: related document(s)576 Trustee's Motion for Order (1I) Authorizing the Turnover of Certain Books, Records and Files of the Debtor to Greatcollections.com d/b/a Great Collections, (II) Authorizing the Disposal of Other Books, Records and Files of the Debtor as They Become Unnecessary, (III) Authorizing Payment of Disposal Costs When Incurred, and (IV) Granting Related Relief, filed by Trustee Weneta M Kosmala (TR)). The Hearing date is set for 6/30/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
58705/26/2016 4Notice of Hearing on Chapter 7 Trustees Motion For Order (i) Authorizing The Turnover Of Certain Books, Records And Files Of The Debtor To Greatcollections.com d/b/a Great Collections, (ii) Authorizing The Disposal Of Other Books, Records And Files Of The Debtor As They Become Unnecessary, (iii) Authorizing Payment Of Disposal Costs When Incurred, And (iv) Granting Related Relief Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)576 Motion for Turnover of Property Notice Of Motion And Trustees Motion For Order (I) Authorizing The Turnover Of Certain Books, Records And Files Of The Debtor To Greatcollections.Com D/B/A Great Collections, (II) Authorizing The Disposal Of Other Books, Records And Files Of The Debtor As They Become Unnecessary, (III) Authorizing Payment Of Disposal Costs When Incurred, And (IV) Granting Related Relief; Declarations Of R. Todd Neilson And Weneta M.A. Kosmala In Support Thereof Filed by Trustee Weneta M Kosmala (TR)). (Cantor, Linda)
58605/25/2016 1Notice of Change of Address Filed by Creditors Rick Davidson , Vickie Davidson . (Steinberg, Elizabeth)
58505/25/2016 1Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 572 ) Signed on 5/25/2016 (Reid, Rick)
58405/23/2016 6Notice of lodgment of Order in Bankruptcy Case re Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)572 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee , Including Exhibits A and B and Proof of Service Filed by Trustee Weneta M Kosmala (TR). (Kosmala (TR), Weneta)). (Kosmala (TR), Weneta)
58305/23/2016 17Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) on Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)572 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee , Including Exhibits A and B and Proof of Service). (Kosmala (TR), Weneta)
58205/23/2016 2Objection and Request for Hearing (related document(s): 576 Motion for Turnover of Property Notice Of Motion And Trustees Motion For Order (I) Authorizing The Turnover Of Certain Books, Records And Files Of The Debtor To Greatcollections.Com D/B/A Great Collections, (II) Authorizing The Disposal Of Other Book filed by Trustee Weneta M Kosmala (TR)); Filed by Interested Party Karl Klein (Daniels, Sally)
58105/11/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)579 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/11/2016. (Admin.)
58005/11/2016 14Statement Submission Of Final Victim/Creditors List In Accordance With Order For Coordination Agreement For Distribution Of Seized Items From United State To Bankruptcy Trustee And From Trustee To Victims [Dkt. Nos. 264 and 494] Filed by Trustee Weneta M Kosmala (TR). (Cantor, Linda)
57905/09/2016 2ORDER GRANTING MOTION APPROVING SETTLEMENT AGREEMENT WITH ON THE ROCKS JEWELRY & COINS, ET AL (BNC-PDF) (Related Doc # 232) Signed on 5/9/2016. (Reid, Rick)
57805/09/2016 1Notice of Change of Address Filed by Don R Trueblood . (Reid, Rick)
57705/09/2016 1Notice of Change of Address Filed by David Kuykendall Estate . (Reid, Rick)
57605/06/2016 30Motion for Turnover of Property Notice Of Motion And Trustees Motion For Order (I) Authorizing The Turnover Of Certain Books, Records And Files Of The Debtor To Greatcollections.Com D/B/A Great Collections, (II) Authorizing The Disposal Of Other Books, Records And Files Of The Debtor As They Become Unnecessary, (III) Authorizing Payment Of Disposal Costs When Incurred, And (IV) Granting Related Relief; Declarations Of R. Todd Neilson And Weneta M.A. Kosmala In Support Thereof Filed by Trustee Weneta M Kosmala (TR) (Cantor, Linda)
57505/06/2016 7Notice of lodgment Notice Of Lodgment Of Order Granting Motion Approving Settlement Agreement With On The Rocks Jewelry & Coins, et al. Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)232 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Order Approving Settlement Agreement With On The Rocks Jewelry & Coins, Et Al. Pursuant To Bankruptcy Rule 9019; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
57405/06/2016 46Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)232 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Order Approving Settlement Agreement With On The Rocks Jewelry & Coins, Et Al. Pursuant To Bankruptcy Rule 9019; Memorandum Of Points And Authorities In Support Thereof; Dec). (Cantor, Linda)
57305/04/2016 5Notice of Change of Address Filed by Ernie Williams. (Reid, Rick)
57204/22/2016 11Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee , Including Exhibits A and B and Proof of Service Filed by Trustee Weneta M Kosmala (TR). (Kosmala (TR), Weneta)
57104/17/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)570 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2016. (Admin.)
57004/15/2016 2Order Granting Motion for Order Authorizing Allowance of Certain Late Filed Claims (BNC-PDF) (Related Doc # 563 ) Signed on 4/15/2016 (Reid, Rick)
56904/13/2016 7Notice of lodgment Notice Of Lodgment Of Order Granting Motion For Order Authorizing Allowance Of Certain Late Filed Claims Pursuant To Section 105 Of The Bankruptcy Code And Bankruptcy Rules 3003(C)(3) And 9006(B)(1) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)563 Motion Notice Of Motion And Motion For Order Authorizing Allowance Of Certain Late Filed Claims Pursuant To Section 105 Of The Bankruptcy Code And Bankruptcy Rules 3003(C)(3) And 9006(B)(1); Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
56804/13/2016 25Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration That No Party Requested A Hearing on Motion LBR 9013-1(o)(3) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s)563 Motion Notice Of Motion And Motion For Order Authorizing Allowance Of Certain Late Filed Claims Pursuant To Section 105 Of The Bankruptcy Code And Bankruptcy Rules 3003(C)(3) And 9006(B)(1); Memorandum Of Points And Authorities In Support Thereof; De). (Cantor, Linda)
56704/11/2016 1Notice of Change of Address Filed by John Misja . (Reid, Rick)
56604/01/2016 1Notice of Appointment of Successor Trustee Weneta M.A. Kosmala. Filed by Trustee Weneta M Kosmala (TR). (Kosmala (TR), Weneta)
56504/01/2016 1Notice of Change of Address Filed by Creditor Edna Caldwell . (Daniels, Sally)
56403/22/2016 4Withdrawal re: Withdrawal of Trustee Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)126 Notice). (Cantor, Linda)
56303/14/2016 19Motion Notice Of Motion And Motion For Order Authorizing Allowance Of Certain Late Filed Claims Pursuant To Section 105 Of The Bankruptcy Code And Bankruptcy Rules 3003(C)(3) And 9006(B)(1); Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
56203/11/2016 1Notice of Change of Address Filed by Jahni Coyote . (Reid, Rick)
56103/09/2016 215Adversary case 8:16-ap-01084. Complaint by R. Todd Neilson against Levon Gugasian. (Charge To Estate). /Trustee's (1) Complaint for Avoidance and Recovery of Fraudulent Transfers and (2) Objections to Proofs of Claim Nos. 308, 309 and 310 (Attachments: # 1 Exhibit Exhibits 1 through 3 # 2 Exhibit Exhibit 4 # 3 Exhibit Exhibit 5 # 4 Exhibit Exhibits 6 through 11 # 5 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Hunter, James)
56003/09/2016 9Adversary case 8:16-ap-01083. Complaint by R. TODD NEILSON against Armen Haig Gugasian. (Charge To Estate). /Trustee's Complaint for Avoidance and Recovery of Fraudulent Transfers (Attachments: # 1 Exhibit # 2 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Hunter, James)
55903/09/2016 1Notice of Change of Address Filed by Thoa Hoang . (Reid, Rick)
55803/09/2016 1Notice of Change of Address Filed by Creditor Jeffrey Roth . (Reid, Rick)
55703/04/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)553 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2016. (Admin.)
55603/04/2016 ---Hearing Held RE: Chapter 7 Trustee's Motion for Order Reclassifying Claim 84-1 Filed by Willis G. Eshbaugh Jr. ($53,041.00) - GRANT MOTION (Steinberg, Elizabeth)
55503/04/2016 ---Hearing Held (RE: related document(s)353 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - OFF CALENDAR; STIPULATION REGARDING CLAIM 142-2, FILED BY KENNETH W. STACH FILED 2/11/16; ORDER APPROVING STIPULATION ENTERED 2/16/16 (Steinberg, Elizabeth)
55403/03/2016 ---Hearing Held (RE: related document(s)349 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - VACATED; OFF CALENDAR; STIPULATION REGARDING CLAIM 330-2, FILED BY COLLATERAL FINANCE CORPORATION, FILED 2/10/2016; ORDER APPROVING STIPULATION ENTERED 2/16/16 (Steinberg, Elizabeth)
55303/02/2016 2Order granting motion to reclassify Claim 84-1 filed by Wills G Eshbaugh Jr (BNC-PDF) 84(Related Doc # 336) Signed on 3/2/2016. (Reid, Rick)
55203/02/2016 1Notice of Change of Address Filed by Creditor Linda M Workman . (Steinberg, Elizabeth)
55103/01/2016 1Notice of Change of Address Filed by Catherine J Taylor . (Steinberg, Elizabeth)
55002/29/2016 1Notice of Change of Address Filed by Jonathan Moss. (Reid, Rick)
54902/26/2016 1Notice of Change of Address Filed by John Misja. (Reid, Rick)
54802/24/2016 1Notice of Change of Address Filed by Andrew D Stewart . (Reid, Rick)
54702/24/2016 1Notice of Change of Address Filed by Jon Piantes . (Reid, Rick)
54602/23/2016 1Notice of Change of Address Filed by Samuel Spounias . (Reid, Rick)
54502/18/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)535 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/18/2016. (Admin.)
54402/18/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)534 ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 02/18/2016. (Admin.)
54302/18/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)533 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 02/18/2016. (Admin.)
54202/18/2016 1Notice of Change of Address Filed by Michael Palko . (Reid, Rick)
54102/17/2016 2Notice of Change of Address; Filed by Creditor Jarrod N Jones . (Daniels, Sally)
54002/17/2016 1Notice of Change of Address; Filed by Creditor Gerald L Hopp Jr . (Daniels, Sally)
53902/17/2016 1Notice of Change of Address; Filed by Creditor Jack Quinn . (Daniels, Sally)
53802/17/2016 1Notice of Change of Address; Filed by Creditor Gary Lenz . (Daniels, Sally)
53702/17/2016 1Notice of Change of Address; Filed by Creditor Terry Preuit . (Daniels, Sally)
53602/16/2016 1Notice of Change of Address Filed by Creditor Kendra Pearsall . (Steinberg, Elizabeth)
53502/16/2016 2Order Approving Stipulation RE: Suspension of Distribution of Seized Assets and Sale Proceeds Pending Finalization of List of Victims and Losses (Related Doc # 531 ) Signed on 2/16/2016 (Duarte, Tina)
53402/16/2016 2Order Approving Stipulation Regarding Claim 330-2, Filed by Collateral Finance Corporation. - DISALLOWED IN ITS ENTIRETY (BNC-PDF) (Related Doc # 527 ) Signed on 2/16/2016 (Steinberg, Elizabeth)
53302/16/2016 2Order Approving Stipulation Regarding Claim 142-2, Filed by Kenneth W. Stach(BNC-PDF) (Related Doc # 529 ) Signed on 2/16/2016 (Steinberg, Elizabeth)
53202/12/2016 7Notice of lodgment Notice of Lodgment of Order Approving Stipulation Re: Suspension Of Distribution Of Seized Assets And Sale Proceeds Pending Finalization Of List Of Victims And Losses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)531 Stipulation By R. Todd Neilson (TR) and Stipulation Re: Suspension Of Distribution Of Seized Assets And Sale Proceeds Pending Finalization Of List Of Victims And Losses Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
53102/12/2016 6Stipulation By R. Todd Neilson (TR) and Stipulation Re: Suspension Of Distribution Of Seized Assets And Sale Proceeds Pending Finalization Of List Of Victims And Losses Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
53002/11/2016 6Notice of lodgment of Order Approving Stipulation Regarding Claim 142-2, Filed By Kenneth W. Stach Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)529 Stipulation By R. Todd Neilson (TR) and Kenneth W. Stach Regarding Claim 142-2 Filed by Kenneth W. Stach Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
52902/11/2016 5Stipulation By R. Todd Neilson (TR) and Kenneth W. Stach Regarding Claim 142-2 Filed by Kenneth W. Stach Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
52802/10/2016 6Notice of lodgment of Order Approving Stipulation Regarding Claim 330-2, Filed By Collateral Finance Corporation Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)527 Stipulation By R. Todd Neilson (TR) and Collateral Finance Corporation Regarding Claim 330-2 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
52702/10/2016 5Stipulation By R. Todd Neilson (TR) and Collateral Finance Corporation Regarding Claim 330-2 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
52602/06/2016 5BNC Certificate of Notice - PDF Document. (RE: related document(s)524 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2016. (Admin.)
52502/06/2016 5BNC Certificate of Notice - PDF Document. (RE: related document(s)523 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2016. (Admin.)
52402/04/2016 4Order Granting Motion of Trustee for Order Reclassifying Claim 327-1 Filed by Ndira, Inc., FBO Audrey L. Whitnell IRA (BNC-PDF) 327(Related Doc # 324) Signed on 2/4/2016. (Steinberg, Elizabeth)
52302/04/2016 4Order Granting Motion of Trustee for Order Reclassifying Claim 36-1 Filed by Kenneth D. Christman. (BNC-PDF) 36(Related Doc # 340) Signed on 2/4/2016. (Steinberg, Elizabeth)
52201/31/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)500 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/31/2016. (Admin.)
52101/31/2016 4BNC Certificate of Notice - PDF Document. (RE: related document(s)499 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/31/2016. (Admin.)
52001/30/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)498 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2016. (Admin.)
51901/30/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)497 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2016. (Admin.)
51801/30/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)496 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2016. (Admin.)
51701/30/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)495 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2016. (Admin.)
51601/30/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)494 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2016. (Admin.)
51501/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)484 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
51401/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)483 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
51301/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)482 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
51201/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)481 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
51101/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)480 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
51001/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)479 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
50901/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)478 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
50801/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)477 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
50701/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)476 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
50601/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)475 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
50501/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)474 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
50401/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)473 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
50301/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)472 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
50201/29/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)471 Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2016. (Admin.)
50101/29/2016 22Notice of Hearing Notice of Continued Hearing on Objection to Claim Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)336 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #84-1 Filed by Willis G. Eshbaugh Jr.; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 84 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
50001/29/2016 2Order Granting Motion For Order Reducing And Allowing Claim 214-1 Filed By James Stuart Rev Trust (BNC-PDF) (Related Doc # 357) 214 Signed on 1/29/2016. (Reid, Rick)
49901/29/2016 3Order Granting Motion For Order Disallowing Claims Which Have Been Amended and Superseded By Subsequently Filed Proofs of Claim (BNC-PDF) (Related Doc # 293) 12,49,142,222,330 Signed on 1/29/2016. (Reid, Rick)
49801/28/2016 2Order Granting Motion for Order Reducing and Allowing Claim 2-1 filed by Kendra Pearsall (BNC-PDF) (Related Doc # 361) 2 Signed on 1/28/2016. (Reid, Rick)
49701/28/2016 2Order Granting Motion for Order Reducing and Allowing Claim 323-1 filed by Michael Rosen (BNC-PDF) (Related Doc # 355) 323 Signed on 1/28/2016. (Reid, Rick)
49601/28/2016 2Order Granting Motion For Order Reducing And Allowing Claim 23-1 Filed By Robert Espinoza (Claim(s) 23.) (BNC-PDF) (Related Doc # 347) Signed on 1/28/2016. (Reid, Rick)
49501/28/2016 2Order Granting Motion Of Trustee For Order Disallowing Satisfied Claim 298-1 filed by Mark Pollina (BNC-PDF) (Related Doc # 306) 298 Signed on 1/28/2016. (Reid, Rick)
49401/28/2016 2Order (I) Authorizing Implementation Of Trustees Proposed Plan For Liquidation Of Seized Items And Disbursement Of Assets To Victim/Creditors Of Fraud In The Bankruptcy Case In Accordance With Coordination Agreement With United States Government, And (II) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code (BNC-PDF) (Related Doc # 289 ) Signed on 1/28/2016 (Reid, Rick)
49301/28/2016 7Notice of lodgment Notice of Lodgment of Order Granting Motion for Order Reducing and Allowing Claim 214-1 filed by James Stuart Rev Trust, Now Irrevocable DTD 8-22-96 Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)357 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 214-1 Filed by James Stuart Rev Trust, Now Irrevocable Dtd 8-22-96; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
49201/28/2016 4Notice of Hearing Notice of Continued Hearing on Objection to Claim Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)353 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 142-2 Filed by Kenneth W. Stach; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
49101/28/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion for Order Reducing and Allowing Claim 323-1 filed by Michael Rosen Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)355 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 323-1 Filed by Michael Rosen; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
49001/28/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion for Order Reducing and Allowing Claim 2-1 filed by Kendra Pearsall Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)361 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 2-1 Filed by Kendra Pearsall; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
48901/27/2016 4BNC Certificate of Notice - PDF Document. (RE: related document(s)450 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2016. (Admin.)
48801/27/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)448 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2016. (Admin.)
48701/27/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion for Order Disallowing Satisfied Claim 298-1 Filed by Mark Pollina Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)306 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Satisfied Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
48601/27/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion for Order Reducing and Allowing Claim 23-1 filed by Robert Espinoza Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)347 Motion to Allow Claim 23 Notice of Motion and Motion for Order Reducing and Allowing Claim 23-1 Filed by Robert Espinosa; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
48501/27/2016 6Notice of lodgment Order (I) Authorizing Implementation Of Trustees Proposed Plan For Liquidation Of Seized Items And Disbursement Of Assets To Victim/Creditors Of Fraud In The Bankruptcy Case In Accordance With Coordination Agreement With United States Government, And (Ii) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)289 Motion Notice Of Motion And Motion For Order (I) Authorizing Implementation Of Trustees Proposed Plan For Liquidation Of Seized Items And Disbursement Of Assets To Victim/Creditors Of Fraud In The Bankruptcy Case In Accordance With Coordination Agreement With United States Government, And (II) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
48401/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 65(Related Doc # 342) Signed on 1/27/2016. (Reid, Rick)
48301/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 82(Related Doc # 338) Signed on 1/27/2016. (Reid, Rick)
48201/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 128(Related Doc # 334) Signed on 1/27/2016. (Reid, Rick)
48101/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 64(Related Doc # 332) Signed on 1/27/2016. (Reid, Rick)
48001/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 254(Related Doc # 330) Signed on 1/27/2016. (Reid, Rick)
47901/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 258(Related Doc # 328) Signed on 1/27/2016. (Reid, Rick)
47801/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 261(Related Doc # 326) Signed on 1/27/2016. (Reid, Rick)
47701/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 348(Related Doc # 322) Signed on 1/27/2016. (Reid, Rick)
47601/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 374(Related Doc # 320) Signed on 1/27/2016. (Reid, Rick)
47501/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 376(Related Doc # 318) Signed on 1/27/2016. (Reid, Rick)
47401/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 52(Related Doc # 316) Signed on 1/27/2016. (Reid, Rick)
47301/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 11(Related Doc # 314) Signed on 1/27/2016. (Reid, Rick)
47201/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 35(Related Doc # 312) Signed on 1/27/2016. (Reid, Rick)
47101/27/2016 2Order Granting Motion To Reclassify Claims (BNC-PDF) 16(Related Doc # 310) Signed on 1/27/2016. (Reid, Rick)
47001/27/2016 8Notice of lodgment Notice of Lodgment of Order Continuing Hearing on Motion of Trustee for Order Reclassifying Claim 84-1 Filed by Willis G Eshbaugh Jr Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)336 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #84-1 Filed by Willis G. Eshbaugh Jr.; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 84 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46901/27/2016 8Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 36-1 Filed By Kenneth D Christman Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)340 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #36-1 Filed by Kenneth D. Christman; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 36 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46801/27/2016 9Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 327-1 Filed By NDIRA, INC., FBO Audrey L Whitnell IRA Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)324 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 327-1 Filed by NDIRA, Inc. FBO Audrey L Whitnell IRA; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 327 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46701/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 16-1 filed by Benjamin J Grunwald Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)310 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 16-1 Filed by Benjamin J. Grunwald; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 16 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46601/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 52-1 filed by Jim T Boyle Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)316 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 52-1 Filed by Jim T. Boyle; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 52 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46501/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 376-1 filed by Matt Ramsey Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)318 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 376-1 Filed by Matt Ramsey; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 376 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46401/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 11-1 filed by Kieu Luu Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)314 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 11-1 Filed by Kieu Luu; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 11 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46301/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 348-1 filed by Sue Kirkland Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)322 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #348-1 Filed by Sue Kirkland; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 348 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46201/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 374-1 filed by John W Polley Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)320 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 374-1 Filed by John W. Polley; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 374 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46101/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 35-1 filed by Dale Schaffenacker Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)312 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 35-1 Filed by Dale Schaffenacker; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 35 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
46001/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 128-1 Filed by Harold E Proctor Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)334 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 128-1 Filed by Harold E. Proctor; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 128 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
45901/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 258-1 filed by Lee Luginbuhl Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)328 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #258-1 Filed by Lee Luginbuhl; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 258 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
45801/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 82-1 Filed by Andrew Carl Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)338 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #82-1 Filed by Andrew Carl; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 82 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
45701/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 64-1 Filed By David J Stutzman Sr Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)332 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #64-1 Filed by David J. Stutzman Sr.; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 64 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
45601/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 261-1 Filed By Dasha Resnansky Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)326 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #261-1 Filed by Dasha Resnansky; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 261 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
45501/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 65-1 Filed By John C Carlson Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)342 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #65-1 Filed by John C. Carlson; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 65 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
45401/26/2016 6Notice of lodgment Notice of Lodgment of Order Granting Motion of Trustee for Order Reclassifying Claim 254-1 Filed By Nathan Halstead Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)330 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 254-1 Filed by Nathan Halstead; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 254 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
45301/26/2016 2Supplemental , Proof of service re Notice of Continued Hearing on Objection to Claim [Claim No. 330-2 filed by Collateral Finance Corporation] Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)449 Notice of Hearing). (Cantor, Linda)
45201/26/2016 ---Notice to Filer of Error and/or Deficient Document Other - No caption page on document. FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH A CAPTION PAGE REFLECTING DEBTOR'S NAME AND CASE NUMBER (RE: related document(s)451 Supplemental filed by Trustee R. Todd Neilson (TR), Proof of service) (Duarte, Tina)
45101/26/2016 1Supplemental , Proof of service of Notice of Continued Hearing on Objection to Claim Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)449 Notice of Hearing). (Cantor, Linda) - WARNING: Item subsequently amended by docket entry no. 452 -Modified on 1/26/2016 (Duarte, Tina).
45001/25/2016 3Order Authorizing the Trustee to A) Employ Heritage Numismatic Auctions, Inc as Auctioneer, and B) Sell Certain Estate Property at Public Auction Outside the Ordinary Course of Business (BNC-PDF) (Related Doc # 391) Signed on 1/25/2016 (Reid, Rick)
44901/25/2016 97Notice of Hearing Notice of Continued Hearing on Objection to Claim [Claim #330-2 filed by Collateral Finance Corporation) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)349 Motion to Disallow Claims Notice of Motion and Motion for Order Disallowing Claim 330-2 Filed by Collateral Finance Corporation; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
44801/25/2016 2Order Granting Omnibus Motion Of Trustee Disallowing Duplicate Claims (BNC-PDF) (Related Doc # 299) 32,68,150,188,351 Signed on 1/25/2016. (Reid, Rick)
44701/22/2016 ---Hearing Held (RE: related document(s)361 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
44601/22/2016 ---Hearing Held (RE: related document(s)359 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - OFF CALENDAR: NOTICE OF WITHDRAWAL OF MOTION FILED 1/13/2016 - (Law, Tamika)
44501/22/2016 ---Hearing Held (RE: related document(s)357 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
44401/22/2016 ---Hearing Held (RE: related document(s)355 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
44301/22/2016 ---Hearing Continued (RE: related document(s)353 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - CONTINUED HEARING TO 3/1/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701 - AS TO CLAIM 314-1 (COLLATERAL FINANCE CORPORATION) TO ALLOW MOVANT TO CORRECT SERVICE ISSUE: CLAIMANT NOT SERVED DIRECTLY; SERVICE TO ATTORNEY APPEARING ON PROOF OF CLAIM IS INSUFFICIENT - The case judge is Erithe A. Smith (Law, Tamika)
44201/22/2016 ---Hearing Held (RE: related document(s)351 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - OFF CALENDAR: ORDER APPROVING STIPULATION REGARDING CLAIMS 222-1 AND 222-2 ENTERED 1/14/2016 - (Law, Tamika)
44101/22/2016 ---Hearing Continued (RE: related document(s)349 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - CONTINUED HEARING TO 3/1/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701 - AS TO CLAIM #330-2 (COLLATERAL FINANCE CORPORATION) TO ALLOW MOVANT TO CORRECT SERVICE ISSUE: CLAIMANT NOT SERVED PER FRBP 7004 (b) (3) AS REQUIRED BY FRBP 9014 FOR CONTESTED MATTERS - The case judge is Erithe A. Smith (Law, Tamika)
44001/22/2016 ---Hearing Held (RE: related document(s)347 Motion to Allow Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
43901/22/2016 ---Hearing Held (RE: related document(s)306 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION AS TO CLAIM #S 298-1 (MARK POLLINA); OFF CALENDAR: RE CLAIM #S 365-1 (SCHMIDT) AND 314-1 (AMD PRODUCTS), THESE MATTERS ARE OFF CALENDAR IN LIGHT OF APPROVAL OF STIPULATIONS AFFECTNG SUCH CLAIMS: ORDER APPROVING STIPULATION RE: CLAIM 364-1 AND CLAIM 365-1 ENTERED 1/19/2016; ORDER APPROVING STIPULATION RE: CLAIM 314-1 ENTERED 1/19/2016 - (Law, Tamika)
43801/22/2016 1Notice of Change of Address Filed by Creditor Catherine J Taylor . (Reid, Rick)
43701/21/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)413 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/21/2016. (Admin.)
43601/21/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)412 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/21/2016. (Admin.)
43501/21/2016 7Notice of lodgment Notice Of Lodgment Of Order Granting Motion Of Trustee For Order Disallowing Duplicate Claims Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)299 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Duplicate Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
43401/21/2016 9Notice of lodgment Notice of Lodgment of Order Granting Motion for Order Disallowing Claims Which Have BEen Amended and Superseded By Subsequently Filed Proofs of Claim [Docket No. 293] Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)293 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR) (Attachments: # 1 Part 2 of 2)). (Cantor, Linda)
43301/21/2016 8Notice of lodgment Order Authorizing The Trustee To (A) Employ Heritage Numismatic Auctions, Inc., D/B/A Heritage Auctions As Auctioneer, And (B) Sell Certain Estate Property At Public Auction Outside The Ordinary Course Of Business, Pursuant To 11 U.S.C. §§ 363(B), 327 And 328 Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)391 Application to Employ Heritage Numismatic Auctions, Inc. d/b/a Heritage Auctions as Auctioneer and, Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion for Order Authorizing the Trustee to (A) Employ Heritage Numismatic Auctions, Inc., d/b/a Heritage Auctions as Auctioneer, and (B) Sell Certain Estate Property at Public Auction Outside the Ordinary Course of Business, Pursuant to 11 U.S.C. §§ 363(b), 327 and 328; Declarations of Gregory J. Rohan and R. Todd Neilson in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
43201/21/2016 ---Hearing Held (RE: related document(s)324 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION; RECLASSIFY CLAIM AS GENERAL UNSECURED CLAIM - (Law, Tamika)
43101/21/2016 ---Hearing Held (RE: related document(s)340 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
43001/21/2016 ---Hearing Continued (RE: related document(s)336 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - CONTINUED HEARING TO 3/16/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701 - TO ALLOW MOVANT TO CORRECT SERVICE ISSUE: CLAIMANT WAS NOT SERVED WITH THE MOTION; SERVICE TO ATTORNEY ONLY IS INSUFFICIENT - The case judge is Erithe A. Smith (Law, Tamika)
42901/21/2016 ---Hearing Held (RE: related document(s)338 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
42801/21/2016 ---Hearing Held (RE: related document(s)334 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
42701/21/2016 ---Hearing Held (RE: related document(s)332 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
42601/21/2016 ---Hearing Held (RE: related document(s)330 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
42501/21/2016 ---Hearing Held (RE: related document(s)328 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
42401/21/2016 ---Hearing Held (RE: related document(s)326 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
42301/21/2016 ---Hearing Held (RE: related document(s)342 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
42201/21/2016 ---Hearing Held (RE: related document(s)322 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
42101/21/2016 ---Hearing Held (RE: related document(s)320 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
42001/21/2016 ---Hearing Held (RE: related document(s)318 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
41901/21/2016 ---Hearing Held (RE: related document(s)316 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
41801/21/2016 ---Hearing Held (RE: related document(s)314 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
41701/21/2016 ---Hearing Held (RE: related document(s)312 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
41601/21/2016 ---Hearing Held (RE: related document(s)310 Motion to Reclassify Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
41501/21/2016 ---Hearing Held (RE: related document(s)289 Generic Motion filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
41401/21/2016 ---Hearing Held (RE: related document(s)391 Application to Employ filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION; TRUSTEE TO POST AUCTION INFORMATION ON COURT'S WEBSITE PER LBR 6004-1 - (Law, Tamika)
41301/19/2016 2Order approving stipulation regarding Claim 314-1, filed by AMD Products LLC (Related Doc # 410 ) Signed on 1/19/2016 (Reid, Rick)
41201/19/2016 2Order Approving Stipulation Regarding Claim 364-1 and Claim 365-1, Filed on Behalf of Stella Schmidt (Related Doc # 408 ) Signed on 1/19/2016 (Reid, Rick)
41101/19/2016 7Notice of lodgment Notice of Lodgment of Order Approving Stipulation Regarding Claim 314-1, Filed By Amd Products LLC Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)410 Stipulation By R. Todd Neilson (TR) and Stipulation Regarding Claim 314-1, Filed By AMD Products LLC [Relates to Docket No. 306] Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
41001/19/2016 3Stipulation By R. Todd Neilson (TR) and Stipulation Regarding Claim 314-1, Filed By AMD Products LLC [Relates to Docket No. 306] Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
40901/19/2016 6Notice of lodgment of Order Approving Stipulation Regarding Claim 364-1 and 365-1, Filed on Behalf of Stella Schmidt Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)408 Stipulation By R. Todd Neilson (TR) and Stipulation Regarding Claim 364-1 and Claim 365-1, Filed on Behalf of Stella Schmidt Filed by Trustee R. Todd Neilson (TR)). (Pomerantz, Jason)
40801/19/2016 5Stipulation By R. Todd Neilson (TR) and Stipulation Regarding Claim 364-1 and Claim 365-1, Filed on Behalf of Stella Schmidt Filed by Trustee R. Todd Neilson (TR) (Pomerantz, Jason)
40701/17/2016 3BNC Certificate of Notice - PDF Document. (RE: related document(s)404 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/16/2016. (Admin.)
40601/15/2016 ---Hearing Held (RE: related document(s)299 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (Law, Tamika)
40501/15/2016 ---Hearing Held (RE: related document(s)293 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION IN ITS ENTIRETY - (Law, Tamika)
40401/14/2016 2Order Approving Stipulation Regarding Claims 222-1 and 222-2 (Related Doc # 402 ) Signed on 1/14/2016 (Reid, Rick)
40301/14/2016 6Notice of lodgment of Order Approving Stipulation Regarding Claims 222-1 and 222-2, Filed by Catherine J. Taylor Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)402 Stipulation By R. Todd Neilson (TR) and Catherine J. Taylor Regarding Claims 222-1 and 222-2, Filed by Catherine J. Taylor [Dkt. No. 351] Filed by Trustee R. Todd Neilson (TR)). (Pomerantz, Jason)
40201/14/2016 5Stipulation By R. Todd Neilson (TR) and Catherine J. Taylor Regarding Claims 222-1 and 222-2, Filed by Catherine J. Taylor [Dkt. No. 351] Filed by Trustee R. Todd Neilson (TR) (Pomerantz, Jason)
40101/13/2016 3Withdrawal re: Notice of Withdrawal and Withdrawal of Motion for Order Reducing and Allowing Claim 147-1 Filed by Giuseppe Minuti Filed by Trustee R. Todd Neilson (TR) (related document(s)359 Motion to Disallow Claims filed by Trustee R. Todd Neilson (TR)). (Pomerantz, Jason)
40001/11/2016 4Reply to (related document(s): 340 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #36-1 Filed by Kenneth D. Christman; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 36 filed by Trustee R. Todd Neilson (TR)) Trustees Reply To Response And Objection By Claimant Kenneth Christman To Notice Of Motion And Motion For Order Reclassifying Claim 36-1 Of Kenneth Christman Filed by Trustee R. Todd Neilson (TR) (Pomerantz, Jason)
39901/11/2016 4Response and Objection by Claimant Catherine J Taylor to (related document(s): 293 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak filed by Trustee R. Todd Neilson (TR)) Filed by (Reid, Rick)
39801/11/2016 27Response by Claimant Catherine J Taylor to (related document(s): 351 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 222-2 Filed by Catherine J. Taylor; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof filed by Trustee R. Todd Neilson (TR)) Filed by Claimant Catherine J Taylor (Reid, Rick) - NOTE: Please disregard Courtroom Deputy note on left side of document as it lists the incorrect hearing date; The Correct Hearing Date for this Matter is 1/21/2016 at 10:30 a.m. as listed on the document; Attorney John Dougherty Notified of Correct Hearing Date and Time via E-mail sent on 1/11/2016 - Modified on 1/11/2016 (Duarte, Tina).
39701/07/2016 4Reply to (related document(s): 293 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak filed by Trustee R. Todd Neilson (TR)) Trustees Reply To Response And Objection By Claimant Catherine J. Taylor To Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim [Relates To Docket No. 293] Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
39601/07/2016 8Response to (related document(s): 359 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 147-1 Filed by Giuseppe Minuti; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof filed by Trustee R. Todd Neilson (TR)) Filed by Creditor Giuseppe Minuti (Bryner, Candice)
39501/06/2016 2BNC Certificate of Notice - PDF Document. (RE: related document(s)393 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/06/2016. (Admin.)
39401/06/2016 6Motion Against Reclassifying Claim 36-1 filed by Kenneth D Christman, and Declarations; Filed by Creditor Kenneth D Christman (Daniels, Sally)
39301/04/2016 1Order on Trustee's Motion for Approval of Cash Disbursements (BNC-PDF) (Related Doc # 282 ) Signed on 1/4/2016 (Reid, Rick)
39212/29/2015 ---Hearing Set (RE: related document(s)391 Motion for Order Authorizing the Trustee to (A) Employ Heritage Numismatic Auctions, Inc., d/b/a Heritage Auctions as Auctioneer, and (B) Sell Certain Estate Property at Public Auction Outside the Ordinary Course of Business, Pursuant to 11 U.S.C. Sections 363(b), 327 and 328, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
39112/28/2015 24Application to Employ Heritage Numismatic Auctions, Inc. d/b/a Heritage Auctions as Auctioneer and, Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion for Order Authorizing the Trustee to (A) Employ Heritage Numismatic Auctions, Inc., d/b/a Heritage Auctions as Auctioneer, and (B) Sell Certain Estate Property at Public Auction Outside the Ordinary Course of Business, Pursuant to 11 U.S.C. §§ 363(b), 327 and 328; Declarations of Gregory J. Rohan and R. Todd Neilson in Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
39012/23/2015 ---Hearing Set (RE: related document(s)361 Motion for Order Reducing and Allowing Claim 2-1 Filed by Kendra Pearsall ($153,541.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/21/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38912/23/2015 ---Hearing Set (RE: related document(s)359 Motion for Order Reducing and Allowing Claim 147-1 Filed by Giuseppe Minuti ($227,141.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/21/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38812/23/2015 ---Hearing Set (RE: related document(s)357 Motion for Order Reducing and Allowing Claim 214-1 Filed by James Stuart Rev Trust, Now Irrevocable DTD 8-22-96 ($79,542.89), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/21/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38712/23/2015 ---Hearing Set (RE: related document(s)355 Motion for Order Reducing and Allowing Claim 323-1 Filed by Michael Rosen ($37,163.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/21/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38612/23/2015 ---Hearing Set (RE: related document(s)353 Motion for Order Reducing and Allowing Claim 142-2 Filed by Kenneth W. Stach ($333,632.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/21/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38512/23/2015 ---Hearing Set (RE: related document(s)351 Motion for Order Reducing and Allowing Claim 222-2 Filed by Catherine J. Taylor ($129,305.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/21/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38412/23/2015 ---Hearing Set (RE: related document(s)349 Motion for Order Disallowing Claim 330-2 Filed by Collateral Finance Corporation ($175,600.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/21/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38312/23/2015 ---Hearing Set (RE: related document(s)347 Motion for Order Reducing and Allowing Claim 23-1 Filed by Robert Espinosa ($36,952.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/21/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38212/23/2015 ---Hearing Set (RE: related document(s)342 Motion for Order Reclassifying Claim 65-1 Filed by John C. Carlson ($23,455.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38112/23/2015 ---Hearing Set (RE: related document(s)340 Motion for Order Reclassifying Claim 36-1 Filed by Kenneth D. Christman ($21,230.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
38012/23/2015 ---Hearing Set (RE: related document(s)338 Motion for Order Reclassifying Claim 82-1 Filed by Andrew Carl ($26,207.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37912/23/2015 ---Hearing Set (RE: related document(s)336 Motion for Order Reclassifying Claim 84-1 Filed by Willis G. Eshbaugh Jr. ($53,041.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37812/23/2015 ---Hearing Set (RE: related document(s)334 Motion for Order Reclassifying Claim 128-1 Filed by Harold E. Proctor ($47,485.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37712/23/2015 ---Hearing Set (RE: related document(s)332 Motion for Order Reclassifying Claim 64-1 Filed by David J. Stutzman Sr. ($11,240.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37612/23/2015 ---Hearing Set (RE: related document(s)330 Motion for Order Reclassifying Claim 254-1 Filed by Nathan Halstead ($21,260.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37512/23/2015 ---Hearing Set (RE: related document(s)328 Motion for Order Reclassifying Claim 258-1 Filed by Lee Luginbuhl ($30,600.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37412/23/2015 ---Hearing Set (RE: related document(s)326 Motion for Order Reclassifying Claim 261-1 Filed by Dasha Resnansky ($92,139.50), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37312/23/2015 ---Hearing Set (RE: related document(s)324 Motion for Order Reclassifying Claim 327-1 Filed by NDIRA, Inc. FBO Audrey L. Whitnell IRA ($111,400.75), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37212/23/2015 ---Hearing Set (RE: related document(s)322 Motion for Order Reclassifying Claim 348-1 Filed by Sue Kirkland ($10,990.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37112/23/2015 ---Hearing Set (RE: related document(s)320 Motion for Order Reclassifying Claim 374-1 Filed by John W. Polley ($40,705.11), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
37012/23/2015 ---Hearing Set (RE: related document(s)318 Motion for Order Reclassifying Claim 376-1 Filed by Matt Ramsey ($22,050.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
36912/23/2015 ---Hearing Set (RE: related document(s)316 Motion for Order Reclassifying Claim 52-1 Filed by Jim T. Boyle ($11,600.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
36812/23/2015 ---Hearing Set (RE: related document(s)314 Motion for Order Reclassifying Claim 11-1 Filed by Kieu Luu ($27,362.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
36712/23/2015 ---Hearing Set (RE: related document(s)312 Motion for Order Reclassifying Claim 35-1 Filed by Dale Schaffenacker ($83,415.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
36612/23/2015 ---Hearing Set (RE: related document(s)310 Motion for Order Reclassifying Claim 16-1 Filed by Benjamin J. Grunwald ($12,30.00), filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
36512/23/2015 ---Hearing Set (RE: related document(s)306 Omnibus Motion of Trustee for Order Disallowing Satisfied Claims: Cl. #314-1/AMD Products, LLC; Cl. #298-1/Mark Pollina; Cl. #365-1/Stella Schmidt, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/21/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
36412/22/2015 ---Hearing Set (RE: related document(s)299 Omnibus Motion of Trustee for Order Disallowing Duplicate Claims: Cl. #68-1/Kenneth D. Christman; Cl. #188-1/Raymond Raia; Cl. #32-1/Radovan Rusimovic; Cl. #150-1/David J. Stutzman (Sr.); Cl. #351-1/George F. Werternberg, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/14/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
36312/22/2015 ---Hearing Set (RE: related document(s)293 Omnibus Motion for Order Disallowing Claims which have been Amended and Superseded by Subsequently Filed Proofs of Claim: Cl. #49-1/Ford Motor Credit Company; Cl. #12-1/Internal Revenue Service; Cl. #142-1/Kenneth W. Stach; Cl. #222-1/Catherine J. Taylor; Cl. #330-1/Collateral Finance Corporation, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/14/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
36212/21/2015 20Notice of motion/application Notice of Objection to Claim (#2-1, Kendra Pearsall) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)361 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 2-1 Filed by Kendra Pearsall; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
36112/21/2015 17Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 2-1 Filed by Kendra Pearsall; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
36012/21/2015 20Notice of motion/application Notice of Objection to Claim (#147-1, Giuseppe Minuti) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)359 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 147-1 Filed by Giuseppe Minuti; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
35912/21/2015 17Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 147-1 Filed by Giuseppe Minuti; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
35812/21/2015 37Notice of motion/application Notice of Objection to Claim (#214-1, James Stuart Rev Trust, now Irrevocable dtd 8-22-96) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)357 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 214-1 Filed by James Stuart Rev Trust, Now Irrevocable Dtd 8-22-96; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
35712/21/2015 34Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 214-1 Filed by James Stuart Rev Trust, Now Irrevocable Dtd 8-22-96; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
35612/21/2015 19Notice of motion/application Notice of Objection to Claim (#323-1, Michael Rosen) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)355 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 323-1 Filed by Michael Rosen; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
35512/21/2015 16Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 323-1 Filed by Michael Rosen; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
35412/21/2015 24Notice of motion/application Notice of Objection to Claim (#142-2, Kenneth W. Stach) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)353 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 142-2 Filed by Kenneth W. Stach; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
35312/21/2015 21Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 142-2 Filed by Kenneth W. Stach; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
35212/21/2015 22Notice of motion/application Notice of Objection to Claim (#222-2, Catherine J. Taylor) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)351 Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 222-2 Filed by Catherine J. Taylor; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
35112/21/2015 19Motion to Disallow Claims Notice of Motion and Motion for Order Reducing and Allowing Claim 222-2 Filed by Catherine J. Taylor; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
35012/21/2015 97Notice of motion/application Notice of Objection to Claim (#330-2, Collateral Finance Corporation) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)349 Motion to Disallow Claims Notice of Motion and Motion for Order Disallowing Claim 330-2 Filed by Collateral Finance Corporation; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
34912/21/2015 94Motion to Disallow Claims Notice of Motion and Motion for Order Disallowing Claim 330-2 Filed by Collateral Finance Corporation; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
34812/21/2015 19Notice of motion/application Notice of Objection to Claim (#23-1, Robert J. Espinosa) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)347 Motion to Allow Claim 23 Notice of Motion and Motion for Order Reducing and Allowing Claim 23-1 Filed by Robert Espinosa; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
34712/21/2015 16Motion to Allow Claim 23 Notice of Motion and Motion for Order Reducing and Allowing Claim 23-1 Filed by Robert Espinosa; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
34612/21/2015 6Notice of lodgment Notice Of Lodgment Of Order On Trustees Motion For Approval Of Cash Disbursements [LBR 2016-2] Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)282 Motion Notice of Motion and Motion Under LBR 2016-2 for Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee). (Cantor, Linda)
34512/21/2015 15Declaration re: non opposition Declaration Re: Entry Of Order Without Hearing Pursuant To LBR 9013-1(o) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)282 Motion Notice of Motion and Motion Under LBR 2016-2 for Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee). (Cantor, Linda)
34312/18/2015 20Notice of motion/application Notice of Objection to Claim (#65-1, John C. Carlson) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)342 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #65-1 Filed by John C. Carlson; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 65 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
34212/18/2015 17Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #65-1 Filed by John C. Carlson; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 65 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
34112/18/2015 18Notice of motion/application Notice of Objection to Claim (#36-1, Kenneth D. Christman) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)340 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #36-1 Filed by Kenneth D. Christman; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 36 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
34012/18/2015 15Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #36-1 Filed by Kenneth D. Christman; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 36 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
33912/18/2015 20Notice of motion/application Notice of Objection to Claim (#82-1, Andrew Carl) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)338 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #82-1 Filed by Andrew Carl; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 82 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
33812/18/2015 17Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #82-1 Filed by Andrew Carl; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 82 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
33712/18/2015 22Notice of motion/application Notice of Objection to Claim (#84-1, Willis G. Eshbaugh Jr.) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)336 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #84-1 Filed by Willis G. Eshbaugh Jr.; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 84 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
33612/18/2015 19Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #84-1 Filed by Willis G. Eshbaugh Jr.; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 84 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
33512/18/2015 20Notice of motion/application Notice of Objection to Claim (#128-1, Harold E. Proctor) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)334 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 128-1 Filed by Harold E. Proctor; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 128 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
33412/18/2015 17Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 128-1 Filed by Harold E. Proctor; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 128 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
33312/18/2015 20Notice of motion/application Notice of Objection to Claim (#64-1, David J. Stutzman Sr.) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)332 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #64-1 Filed by David J. Stutzman Sr.; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 64 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
33212/18/2015 17Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #64-1 Filed by David J. Stutzman Sr.; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 64 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
33112/18/2015 19Notice of motion/application Notice of Objection to Claim (#254-1, Nathan Halstead) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)330 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 254-1 Filed by Nathan Halstead; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 254 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
33012/18/2015 16Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 254-1 Filed by Nathan Halstead; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 254 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
32912/18/2015 23Notice of motion/application Notice of Objection to Claim (#258-1, Lee Luginbuhl) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)328 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #258-1 Filed by Lee Luginbuhl; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 258 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
32812/18/2015 20Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #258-1 Filed by Lee Luginbuhl; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 258 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
32712/18/2015 19Notice of motion/application Notice of Objection to Claim (#261-1, Dasha Resnansky) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)326 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #261-1 Filed by Dasha Resnansky; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 261 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
32612/18/2015 16Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #261-1 Filed by Dasha Resnansky; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 261 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
32512/18/2015 21Notice of motion/application Notice of Objection to Claim (#327-1, NDIRA, Inc. FBO Audrey L Witnell IRA) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)324 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 327-1 Filed by NDIRA, Inc. FBO Audrey L Whitnell IRA; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 327 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
32412/18/2015 18Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 327-1 Filed by NDIRA, Inc. FBO Audrey L Whitnell IRA; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 327 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
32312/18/2015 19Notice of motion/application Notice of Objection to Claim (#348-1, Sue Kirkland) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)322 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #348-1 Filed by Sue Kirkland; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 348 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
32212/18/2015 16Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim #348-1 Filed by Sue Kirkland; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 348 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
32112/18/2015 19Notice of motion/application Notice of Objection to Claim (#374-1, John W. Polley) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)320 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 374-1 Filed by John W. Polley; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 374 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
32012/18/2015 16Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 374-1 Filed by John W. Polley; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 374 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
31912/18/2015 25Notice of motion/application Notice of Objection to Claim (#376-1, Matt Ramsey) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)318 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 376-1 Filed by Matt Ramsey; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 376 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
31812/18/2015 22Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 376-1 Filed by Matt Ramsey; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 376 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
31712/18/2015 21Notice of motion/application Notice of Objection to Claim (#52-1, Jim T. Boyle) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)316 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 52-1 Filed by Jim T. Boyle; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 52 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
31612/18/2015 18Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 52-1 Filed by Jim T. Boyle; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 52 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
31512/18/2015 22Notice of motion/application Notice of Objection to Claim (#11-1 filed by Kieu Luu) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)314 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 11-1 Filed by Kieu Luu; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 11 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
31412/18/2015 19Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 11-1 Filed by Kieu Luu; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 11 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
31312/18/2015 19Notice of motion/application Notice of Objection to Claim (#35-1, Dale Schaffenacker) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)312 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 35-1 Filed by Dale Schaffenacker; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 35 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
31212/18/2015 16Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 35-1 Filed by Dale Schaffenacker; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 35 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
31112/18/2015 19Notice of motion/application Notice of Objection to Claim (#16-1, Benjamin J. Grunwald) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)310 Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 16-1 Filed by Benjamin J. Grunwald; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 16 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
31012/18/2015 16Motion to Reclassify Claims Notice of Motion and Motion for Order Reclassifying Claim 16-1 Filed by Benjamin J. Grunwald; Memorandum of Points and Authorities; Declarations of Nicholas R. Troszak and Linda F. Cantor in Support Thereof 16 Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
30912/17/2015 41Notice of motion/application Notice of Objection to Claim (of Stella Schmidt, #365-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)306 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Satisfied Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
30812/17/2015 41Notice of motion/application Notice of Objection to Claim (of AMD Products, LLC, #314-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)306 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Satisfied Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
30712/17/2015 41Notice of motion/application Noticc of Objection to Claim (of Mark Pollina, #298-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)306 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Satisfied Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
30612/17/2015 38Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Satisfied Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
30512/17/2015 2Order Approving And Authorizing The Trustee And Debtor To Enter Into The Consent Order For Permanent Injunction And Other Relief Against The Tulving Company, Inc. And Hannes Tulving, Jr. (B) Authorizing Hannes Tulving, Jr. To Execute The Consent Order With The United States Commodity Future Trading Commission On Behalf Of The Debtor, And (C) For Related Relief Pursuant To Sections 105 And 362 Of The Bankruptcy Code And Bankruptcy Rule 9019 (BNC-PDF) (Related Doc # 287 ) Signed on 12/17/2015 (Reid, Rick)
30412/15/2015 58Notice of motion/application Notice of Objection to Claim (of George F. Wertenberger, #350-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)299 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Duplicate Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
30312/15/2015 58Notice of motion/application Notice of Objection to Claim (of David Stutzman Sr., #64-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)299 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Duplicate Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
30212/15/2015 58Notice of motion/application Notice of Objection to Claim (of Radovan Rusimovic, #1-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)299 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Duplicate Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
30112/15/2015 58Notice of motion/application Notice of Objection to Claim (of Raymond Raia, #182-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)299 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Duplicate Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
30012/15/2015 58Notice of motion/application Notice of Objection to Claim (of Kenneth D. Christman, #36-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)299 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Duplicate Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
29912/15/2015 55Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion Of Trustee For Order Disallowing Duplicate Claims; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
29812/15/2015 209Notice of motion/application Notice of Objection to Claim (of Collateral Finance Corporation, #330-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)293 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR) (Attachments: # 1 Part 2 of 2)). (Attachments: # 1 Part 2 of 2) (Cantor, Linda)
29712/15/2015 209Notice of motion/application Notice of Objection to Claim (of Catherine J. Taylor, #222-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)293 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR) (Attachments: # 1 Part 2 of 2)). (Attachments: # 1 Part 2 of 2) (Cantor, Linda)
29612/15/2015 209Notice of motion/application Notice of Objection to Claim (of Kenneth W. Stach, #142-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)293 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR) (Attachments: # 1 Part 2 of 2)). (Attachments: # 1 Part 2 of 2) (Cantor, Linda)
29512/15/2015 209Notice of motion/application Notice of Objection to Claim (of Department of the Treasury - Internal Revenue Service, Claim #12-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)293 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR) (Attachments: # 1 Part 2 of 2)). (Attachments: # 1 Part 2 of 2) (Cantor, Linda)
29412/15/2015 209Notice of motion/application Notice of Objection to Claim (of Ford Motor Credit Company LLC, #49-1) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)293 Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR) (Attachments: # 1 Part 2 of 2)). (Attachments: # 1 Part 2 of 2) (Cantor, Linda)
29312/15/2015 206Motion to Disallow Claims Notice Of Omnibus Motion And Omnibus Motion For Order Disallowing Claims Which Have Been Amended And Superseded By Subsequently Filed Proofs Of Claim; Memorandum Of Points And Authorities; Declarations Of Nicholas R. Troszak And Linda F. Cantor In Support Thereof Filed by Trustee R. Todd Neilson (TR) (Attachments: # 1 Part 2 of 2) (Cantor, Linda)
29212/14/2015 7Notice of lodgment Notice of Lodgment of Order Approving Motion For Order (A) Approving And Authorizing The Trustee To Enter Into The Consent Order For Permanent Injunction And Other Relief Against The Tulving Company, Inc. And Hannes Tulving, Jr. (B) Authorizing Hannes Tulving, Jr. To Execute The Consent Order With The United States Commodity Futures Trading Commission On Behalf Of The Debtor, And (C) For Related Relief Pursuant To Sections 105 And 362 Of The Bankruptcy Code And Bankruptcy Rule 9019 Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)287 Motion Notice Of Motion And Motion For Order (A) Approving And Authorizing The Trustee And Debtor To Enter Into The Consent Order For Permanent Injunction And Other Relief Against The Tulving Company, Inc. And Hannes Tulving, Jr. (B) Authorizing Hannes Tulving, Jr. To Execute The Consent Order With The United States Commodity Future Trading Commission On Behalf Of The Debtor, And (C) For Related Relief Pursuant To Sections 105 And 362 Of The Bankruptcy Code And Bankruptcy Rule 9019; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
29112/14/2015 44Declaration re: non opposition Declaration Re: Entry Of Order Without Hearing Pursuant To LBR 9013(o) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)287 Motion Notice Of Motion And Motion For Order (A) Approving And Authorizing The Trustee And Debtor To Enter Into The Consent Order For Permanent Injunction And Other Relief Against The Tulving Company, Inc. And Hannes Tulving, Jr. (B) Authorizing Hann). (Cantor, Linda)
29012/02/2015 ---Hearing Set (RE: related document(s)289 Motion for Order (I) Authorizing Implementation of Trustee's Proposed Plan for Liquidation of Seized Items and Disbursement of Assets to Victim/Creditors of Fraud in the Bankruptcy Case in Accordance with Coordination Agreement with United States Government, and (II) Granting Related Relief Pursuant to Sections 105 and 363 of the Bankruptcy Code, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 1/19/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
28912/01/2015 35Motion Notice Of Motion And Motion For Order (I) Authorizing Implementation Of Trustees Proposed Plan For Liquidation Of Seized Items And Disbursement Of Assets To Victim/Creditors Of Fraud In The Bankruptcy Case In Accordance With Coordination Agreement With United States Government, And (II) Granting Related Relief Pursuant To Sections 105 And 363 Of The Bankruptcy Code; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
28811/25/2015 1Request for Removal from Courtesy Notice of Electronic Filing (NEF) Harlene Miller on behalf of Creditor Collateral Finance Filed by Miller, Harlene. (Miller, Harlene)
28711/24/2015 38Motion Notice Of Motion And Motion For Order (A) Approving And Authorizing The Trustee And Debtor To Enter Into The Consent Order For Permanent Injunction And Other Relief Against The Tulving Company, Inc. And Hannes Tulving, Jr. (B) Authorizing Hannes Tulving, Jr. To Execute The Consent Order With The United States Commodity Future Trading Commission On Behalf Of The Debtor, And (C) For Related Relief Pursuant To Sections 105 And 362 Of The Bankruptcy Code And Bankruptcy Rule 9019; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
28611/22/2015 3BNC Certificate of Notice - PDF Document. (RE: related document(s)285 Order on Motion to Extend Time (BNC-PDF)) No. of Notices: 1. Notice Date 11/22/2015. (Admin.)
28511/20/2015 2Order Approving Stipulation To Further Extend Deadline For Trustee To File Final List Of Victims And Losses And Proposed Plan For Liquidation Of Seized Items As Set Forth In The Order For Coordination Agreement For Distribution Of Seized Items From United States To Bankruptcy Trustee And From Trustee To Victims (BNC-PDF) (Related Doc # 283 ) Signed on 11/20/2015 (Reid, Rick)
28411/19/2015 7Notice of lodgment Notice Of Lodgment Of Order Approving Stipulation To Further Extend Deadline For Trustee To File Final List Of Victims And Losses And Proposed Plan For Liquidation Of Seized Items As Set Forth In The Order For Coordination Agreement For Distribution Of Seized Items From United States To Bankruptcy Trustee And From Trustee To Victims Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)283 Motion to Extend Time Stipulation To Further Extend Deadline For Trustee To File Final List Of Victims And Losses And Proposed Plan For Liquidation Of Seized Items As Set Forth In The Order For Coordination Agreement For Distribution Of Seized Items From United States To Bankruptcy Trustee And From Trustee To Victims Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
28311/19/2015 5Motion to Extend Time Stipulation To Further Extend Deadline For Trustee To File Final List Of Victims And Losses And Proposed Plan For Liquidation Of Seized Items As Set Forth In The Order For Coordination Agreement For Distribution Of Seized Items From United States To Bankruptcy Trustee And From Trustee To Victims Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
28211/18/2015 10Motion Notice of Motion and Motion Under LBR 2016-2 for Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
28110/28/2015 1Notice of Change of Address Filed by Creditor M. Anthony Speena . (Reid, Rick)
28009/27/2015 3BNC Certificate of Notice - PDF Document. (RE: related document(s)279 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/27/2015. (Admin.)
27909/25/2015 2Order Approving Stipulation to Extend Deadline for Trustee to File Final List of Victims and Losses and Proposed Plan for Liquidation of Seized Items as Set Forth in the Order for Coordination Agreement for Distribution of Seized Items from United States to Bankruptcy Trustee and From Trustee to Victims [additional sixty (60) days] (Related Doc # 277 ) Signed on 9/25/2015 (Duarte, Tina)
27809/21/2015 8Notice of lodgment Notice Of Lodgment Of Order Approving Stipulation To Extend Deadline For Trustee To File Final List Of Victims And Losses And Proposed Plan For Liquidation Of Seized Items As Set Forth In The Order For Coordination Agreement For Distribution Of Seized Items From United States To Bankruptcy Trustee And From Trustee To Victims Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)264 Order on Generic Motion (BNC-PDF), 277 Stipulation By R. Todd Neilson (TR) and Stipulation To Extend Deadline For Trustee To File Final List Of Victims And Losses And Proposed Plan For Liquidation Of Seized Items As Set Forth In The Order For Coordination Agreement For Distribution Of). (Cantor, Linda)
27709/21/2015 5Stipulation By R. Todd Neilson (TR) and Stipulation To Extend Deadline For Trustee To File Final List Of Victims And Losses And Proposed Plan For Liquidation Of Seized Items As Set Forth In The Order For Coordination Agreement For Distribution Of Seized Items From United States To Bankruptcy Trustee And From Trustee To Victims Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda)
27608/28/2015 4BNC Certificate of Notice - PDF Document. (RE: related document(s)274 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/28/2015. (Admin.)
27508/26/2015 11Motion for leave to file late claim. Filed by Creditor Ronald Steward (Steinberg, Elizabeth)
27408/26/2015 3Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 269 ) Signed on 8/26/2015 (Steinberg, Elizabeth)
27308/25/2015 1Notice of Change of Address Filed by Creditor Michael M Reilly . (Reid, Rick)
27208/19/2015 6Notice of lodgment AMENDED re Order in Bankruptcy Case re Motion for Relief from the Automatic Stay under 11 U.S.C. Section 362 (Personal Property) and proof of service Filed by Creditor Collateral Finance (RE: related document(s)266 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Coins and Proof of Service. Fee Amount $176, Filed by Creditor Collateral Finance (Attachments: # 1 Exhibits A-B # 2 Exhibits C-D)). (Miller, Harlene)
27108/19/2015 2Notice of lodgment of Order Granting Motion for Relief from the Automatic Stay under 11 U.S.C. Section 362 (Personal Property) Filed by Creditor Collateral Finance (RE: related document(s)266 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Coins and Proof of Service. Fee Amount $176, Filed by Creditor Collateral Finance (Attachments: # 1 Exhibits A-B # 2 Exhibits C-D)). (Miller, Harlene)
27008/18/2015 ---Hearing Held (RE: related document(s)266 Motion for Relief from Stay - Personal Property filed by Creditor Collateral Finance) - GRANT MOTION ON TERMS SET FORTH IN STIPULATION FILED BY THE PARTIES [SEE DOCKET #269] (Peres, Carlos)
26908/04/2015Stipulation5 Stipulation By R. Todd Neilson (TR) and Collateral Finance Corporation re: Motion for Relief From the Automatic Stay Under 11 U.S.C. § 362 (Personal Property) (related to Docket No. 266) Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda) (Entered: 08/04/2015)
26807/28/2015Hearing Set0Hearing Set (RE: related document(s)266 Motion for Relief from Stay - Personal Property filed by Creditor Collateral Finance). The Hearing date is set for 8/18/2015 at 09:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 07/28/2015)
26707/28/2015Notice of Change of Address1Notice of Change of Address Filed by Creditor Kelly Conner . (Reid, Rick) (Entered: 07/28/2015)
00007/28/2015Receipt of Motion0Receipt of Motion for Relief from Stay - Personal Property(8:14-bk-11492-ES) [motion,nmpp] ( 176.00) Filing Fee. Receipt number 40470607. Fee amount 176.00. (re: Doc# 266) (U.S. Treasury) (Entered: 07/28/2015)
26607/28/2015Notice of motion59Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Coins and Proof of Service. Fee Amount $176, Filed by Creditor Collateral Finance (Attachments: # 1 Exhibits A-B # 2 Exhibits C-D) (Miller, Harlene) (Entered: 07/28/2015)
26507/24/2015BNC Certificate of Notice10BNC Certificate of Notice - PDF Document. (RE: related document(s)264 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2015. (Admin.) (Entered: 07/24/2015)
26407/22/2015Order9Order for Coordination Agreement for Distribution of Seized Items from United States to Bankruptcy Trustee and from Trustee to Victims (BNC-PDF) (Related Doc # 259 ) Signed on 7/22/2015 (Reid, Rick) (Entered: 07/22/2015)
26307/17/2015Notice of Change of Address1Notice of Change of Address Filed by Creditor John Wires. (Reid, Rick) (Entered: 07/17/2015)
26207/13/2015Notice of Change of Address1Notice of Change of Address Filed by Creditor William C Berry . (Reid, Rick) (Entered: 07/13/2015)
26107/07/2015Notice of lodgment14 Notice of lodgment Notice Of Lodgment Of Consent Motion And Proposed Order For Coordination Agreement For Distribution Of Seized Items From United States To Bankruptcy Trustee And From Trustee To Victims Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)259 Motion Notice of Motion and Motion for Order (I) Approving and Authorizing the Trustee and Debtor to Enter Into the Consent Motion and Proposed Order for Coordination Agreement for Distribution of Seized Items From the United States of America to the Trustee and From the Trustee to Victims, (B) Authorizing Hannes Tulving, Jr. to Execute a Plea Agreement With the United States of America on Behalf of the Debtor, and (C) for Related Relief Pursuant to Sections 105 and 362 of the Bankruptcy Code and Bankruptcy Rule 9019; Memorandum of Points and Authorities in Support Thereof; Declaration of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda) (Entered: 07/07/2015)
26007/07/2015DeclarationMotion38Declaration re: Declaration Re: Entry Of Order Without Hearing Pursuant To LBR 9013-1(o) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)259 Motion Notice of Motion and Motion for Order (I) Approving and Authorizing the Trustee and Debtor to Enter Into the Consent Motion and Proposed Order for Coordination Agreement for Distribution of Seized Items From the United States of America to the). (Cantor, Linda) (Entered: 07/07/2015)
25906/18/2015Notice of Motion32Motion Notice of Motion and Motion for Order (I) Approving and Authorizing the Trustee and Debtor to Enter Into the Consent Motion and Proposed Order for Coordination Agreement for Distribution of Seized Items From the United States of America to the Trustee and From the Trustee to Victims, (B) Authorizing Hannes Tulving, Jr. to Execute a Plea Agreement With the United States of America on Behalf of the Debtor, and (C) for Related Relief Pursuant to Sections 105 and 362 of the Bankruptcy Code and Bankruptcy Rule 9019; Memorandum of Points and Authorities in Support Thereof; Declaration of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda) (Entered: 06/18/2015)
25805/12/2015Notice of Change of Address1Change of address paperwork for a creditor.
25703/26/2015BNC Certificate of Notice3BNC Certificate of Notice - PDF Document. (RE: related document(s)251 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
25603/26/2015BNC Certificate of Notice3BNC Certificate of Notice - PDF Document. (RE: related document(s)250 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
25503/26/2015BNC Certificate of Notice3BNC Certificate of Notice - PDF Document. (RE: related document(s)249 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
25403/26/2015BNC Certificate of Notice3BNC Certificate of Notice - PDF Document. (RE: related document(s)248 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
25303/26/2015BNC Certificate of Notice3BNC Certificate of Notice - PDF Document. (RE: related document(s)247 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
25203/26/2015BNC Certificate of Notice3BNC Certificate of Notice - PDF Document. (RE: related document(s)246 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
25103/24/2015Order2Order Granting Application For Compensation (BNC-PDF) (Related Doc # 227) for Pachulski Stang Ziehl & Jones LLP, fees awarded: $28687.50, expenses awarded: $5333.52 Signed on 3/24/2015. (Reid, Rick) (Entered: 03/24/2015)
25003/24/2015Order2Order Granting Application For Compensation (BNC-PDF) (Related Doc # 220) for Pachulski Stang Ziehl & Jones LLP, fees awarded: $207219.50, expenses awarded: $4153.79 Signed on 3/24/2015. (Reid, Rick) (Entered: 03/24/2015)
24903/24/2015Order2Order Granting Application For Compensation (BNC-PDF) (Related Doc # 219) for R. Todd Neilson (TR), fees awarded: $16756.00, expenses awarded: $1732.50 Signed on 3/24/2015. (Reid, Rick) (Entered: 03/24/2015)
24803/24/2015Order2Order Granting Application For Compensation (BNC-PDF) (Related Doc # 218) for R. Todd Neilson (TR), fees awarded: $694.25, expenses awarded: $2107.89 Signed on 3/24/2015. (Reid, Rick) (Entered: 03/24/2015)
24703/24/2015Order2Order Granting Application For Compensation (BNC-PDF) (Related Doc # 217) for Berkeley Research Group, LLC, fees awarded: $32306.50, expenses awarded: $558.14 Signed on 3/24/2015. (Reid, Rick) (Entered: 03/24/2015)
24603/24/2015Order2Order Granting Application For Compensation (BNC-PDF) (Related Doc # 216) for Berkeley Research Group, LLC, fees awarded: $161737.00, expenses awarded: $5601.55 Signed on 3/24/2015. (Reid, Rick) (Entered: 03/24/2015)
24503/20/2015Hearing Held0Hearing Held (RE: related document(s)227 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP) - APPROVE INTERIM ALLOWANCE OF FEES AND EXPENSES AS REQUESTED (NO PAYMENT) - (Law, Tamika) (Entered: 03/20/2015)
24403/20/2015Hearing Held0Hearing Held (RE: related document(s)220 Application for Compensation filed by Other Professional Pachulski Stang Ziehl & Jones LLP) - APPROVE ALLOWANCE OF ALL FEES ON AN INTERIM BASIS WITH AWARD OF PAYMENT OF 50 PERCENT OF FEES AND 100 PERCENT OF EXPENSES AS REQUESTED - (Law, Tamika) (Entered: 03/20/2015)
24303/20/2015Hearing Held0Hearing Held (RE: related document(s)219 Application for Compensation filed by Trustee R. Todd Neilson (TR)) - APPROVE INTERIM ALLOWANCE OF FEES AND EXPENSES AS REQUESTED (NO PAYMENT) - (Law, Tamika) (Entered: 03/20/2015)
24203/20/2015Hearing Held0Hearing Held (RE: related document(s)218 Application for Compensation filed by Trustee R. Todd Neilson (TR)) - APPROVE INTERIM ALLOWANCE OF FEES AND EXPENSES AS REQUESTED - (Law, Tamika) (Entered: 03/20/2015)
24103/20/2015Hearing Held0Hearing Held (RE: related document(s)217 Application for Compensation filed by Trustee R. Todd Neilson (TR)) - APPROVE INTERIM ALLOWANCE OF FEES AND EXPENSES AS REQUESTED (NO PAYMENT) - (Law, Tamika) (Entered: 03/20/2015)
24003/20/2015Hearing Held0Hearing Held (RE: related document(s)216 Application for Compensation filed by Trustee R. Todd Neilson (TR)) - APPROVE ALLOWANCE OF ALL FEES ON AN INTERIM BASIS WITH AWARD OF PAYMENT OF 50 PERCENT OF FEES AND 100 PERCENT OF EXPENSES AS REQUESTED - (Law, Tamika) (Entered: 03/20/2015)
23903/20/2015Notice of lodgment7Notice of lodgment Notice Of Lodgment Of Order Granting Application Of Pachulski Stang Ziehl & Jones LLP For Compensation And Reimbursement Of Expenses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)227 Application for Compensation First Application of Pachulski Stang Ziehl & Jones LLP For Final Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 11 Trustee; Declaration of Linda F. Cantor for Pachulski Stang Zie). (Cantor, Linda) (Entered: 03/20/2015)
23803/20/2015Notice of lodgment7Notice of lodgment Notice Of Lodgment Of Order Granting Application Of R. Todd Neilson For Compensation And Reimbursement Of Expenses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)219 Application for Compensation FIRST INTERIM APPLICATION OF R.TODD NEILSON FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS CHAPTER 11 TRUSTEE FOR THE PERIOD MARCH 18, 2014 THROUGH MAY 21, 2014 for R. Todd Neilson (TR), Trustee, Perio). (Cantor, Linda) (Entered: 03/20/2015)
23703/20/2015Notice of lodgment7Notice of lodgment Notice Of Lodgment Of Order Granting Application Of Berkeley Research Group, LLC For Compensation And Reimbursement Of Expenses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)217 Application for Compensation FIRST INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 11 TRUSTEE R.TODD NEILSON FOR THE PERIOD MARCH 21, 20). (Cantor, Linda) (Entered: 03/20/2015)
23603/20/2015Notice of lodgment7Notice of lodgment Notice Of Lodgment Of Order Granting Interim Application Of Pachulski Stang Ziehl &Jones LLP For Compensation And Reimbursement Of Expenses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)220 Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee; Declaration of Linda F. Cantor for Pachulski Stang Zi). (Cantor, Linda) (Entered: 03/20/2015)
23503/20/2015Notice of lodgment7Notice of lodgment Notice Of Lodgment Of Order Granting Interim Application Of R. Todd Neilson For Compensation And Reimbursement Of Expenses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)218 Application for Compensation FIRST INTERIM APPLICATION OF R.TODD NEILSON FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS CHAPTER 7 TRUSTEE FOR THE PERIOD MAY 22, 2014 THROUGH JANUARY 31, 2015 for R. Todd Neilson (TR), Trustee, Peri). (Cantor, Linda) (Entered: 03/20/2015)
23403/20/2015Notice of lodgment7Notice of lodgment Notice Of Lodgment Of Order Granting Interim Application Of Berkeley Research Group, LLC For Compensation And Reimbursement Of Expenses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)216 Application for Compensation FIRST INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 7 TRUSTEE R.TODD NEILSON FOR THE PERIOD MAY 22, 2014). (Cantor, Linda) (Entered: 03/20/2015)
23303/18/2015Proof of Service2Supplemental , Proof of service of Notice Of Motion And Motion For Order Approving Settlement Agreement With On The Rocks Jewelry & Coins, et al. Pursuant To Bankruptcy Rule 9019; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)232 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Order Approving Settlement Agreement With On The Rocks Jewelry & Coins, Et Al. Pursuant To Bankruptcy Rule 9019; Memorandum Of Points And Authorities In Support Thereof; Dec). (Cantor, Linda) (Entered: 03/18/2015)
23203/17/2015Motion to Approve Compromise40Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Order Approving Settlement Agreement With On The Rocks Jewelry & Coins, Et Al. Pursuant To Bankruptcy Rule 9019; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda) (Entered: 03/17/2015)
23102/27/2015Hearing Set0Hearing Set (RE: related document(s)227 First Application of Pachulski Stang Ziehl & Jones LLP for Final Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 11 Trustee). The Hearing date is set for 3/17/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 02/27/2015)
23002/27/2015Hearing Set0Hearing Set (RE: related document(s)220 First Interim Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee). The Hearing date is set for 3/17/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 02/27/2015)
22902/20/2015Notice of Hearing5Notice of Hearing on Applications of Chapter 11 Professionals for Compensation and Reimbursement of Expenses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)217 Application for Compensation FIRST INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 11 TRUSTEE R.TODD NEILSON FOR THE PERIOD MARCH 21, 2014 THROUGH MAY 21, 2014; DECLARATION OF DAVID H. JUDD; DECLARATION OF TODD NEILSON, TRUSTEE for R. Todd Neilson (TR), Accountant, Period: 3/21/2014 to 5/21/2014, Fee: $32,306.50, Expenses: $558.14. Filed by Attorney R. Todd Neilson (TR) (Neilson (TR), R. Todd), 219 Application for Compensation FIRST INTERIM APPLICATION OF R.TODD NEILSON FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS CHAPTER 11 TRUSTEE FOR THE PERIOD MARCH 18, 2014 THROUGH MAY 21, 2014 for R. Todd Neilson (TR), Trustee, Period: 3/18/2014 to 5/21/2014, Fee: $16,756.00, Expenses: $1,732.50. Filed by Attorney R. Todd Neilson (TR) (Neilson (TR), R. Todd), 227 Application for Compensation First Application of Pachulski Stang Ziehl & Jones LLP For Final Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 11 Trustee; Declaration of Linda F. Cantor for Pachulski Stang Ziehl & Jones LLP, Trustee's Attorney, Period: 3/25/2014 to 5/21/2014, Fee: $28,687.50, Expenses: $5,333.52. Filed by Other Professional Pachulski Stang Ziehl & Jones LLP). (Cantor, Linda) (Entered: 02/20/2015)
22802/20/2015Declaration5Declaration re: Declaration of R. Todd Neilson in Support of First and Final Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 11 Trustee Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)227 Application for Compensation First Application of Pachulski Stang Ziehl & Jones LLP For Final Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 11 Trustee; Declaration of Linda F. Cantor for Pachulski Stang Zie). (Cantor, Linda) (Entered: 02/20/2015)
22702/20/2015Application for Compensation59Application for Compensation First Application of Pachulski Stang Ziehl & Jones LLP For Final Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 11 Trustee; Declaration of Linda F. Cantor for Pachulski Stang Ziehl & Jones LLP, Trustee's Attorney, Period: 3/25/2014 to 5/21/2014, Fee: $28,687.50, Expenses: $5,333.52. Filed by Other Professional Pachulski Stang Ziehl & Jones LLP (Cantor, Linda) (Entered: 02/20/2015)
22602/20/2015Hearing Set0Hearing Set (RE: related document(s)219 First Interim Application of R. Todd Neilson for Allowance and Payment of Fees and Expenses Iincurred as Chapter 11 Trustee for the Period March 18, 2014 through May 21, 2014). The Hearing date is set for 3/17/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 02/20/2015)
22502/20/2015Hearing Set0Hearing Set (RE: related document(s)218 First Interim Application of R. Todd Neilson for Allowance and Payment of Fees and Expenses Incurred as Chapter 7 Trustee for the Period May 22, 2014 through January 31, 2015). The Hearing date is set for 3/17/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 02/20/2015)
22402/20/2015Hearing Set0Hearing Set (RE: related document(s)217 First Interim Application of Berkeley Research Group, LLP for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Chapter 11 Trustee R. Todd Neilson for the Period March 21, 2014 through May 21, 2014). The Hearing date is set for 3/17/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina). (Entered: 02/20/2015)
22302/20/2015Hearing Set0Hearing Set (RE: related document(s)216 First Interim Application of Berkeley Research Group, LLC for Allowance and Payment of Fees and Expenses Incurred as Accountants and Financial Advisors for the Chapter 7 Trustee R. Todd Neilson for the Period May 22, 2014 through January 31, 2015). The Hearing date is set for 3/17/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 02/20/2015)
22202/20/2015Notice of Hearing5Notice of Hearing on Interim Applications of Chapter 7 Professionals for Compensation and Reimbursement of Expenses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)216 Application for Compensation FIRST INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 7 TRUSTEE R.TODD NEILSON FOR THE PERIOD MAY 22, 2014 THROUGH JANUARY 31, 2015; DECLARATION OF DAVID H. JUDD; DECLARATION OF THE R.TODD NEILSON, TRUSTEE for R. Todd Neilson (TR), Accountant, Period: 5/22/2014 to 1/31/2015, Fee: $161737.00, Expenses: $5601.55. Filed by Attorney R. Todd Neilson (TR) (Neilson (TR), R. Todd), 218 Application for Compensation FIRST INTERIM APPLICATION OF R.TODD NEILSON FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS CHAPTER 7 TRUSTEE FOR THE PERIOD MAY 22, 2014 THROUGH JANUARY 31, 2015 for R. Todd Neilson (TR), Trustee, Period: 5/22/2014 to 1/31/2015, Fee: $694.25, Expenses: $2,107.89. Filed by Attorney R. Todd Neilson (TR) (Neilson (TR), R. Todd), 220 Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee; Declaration of Linda F. Cantor for Pachulski Stang Ziehl & Jones LLP, Trustee's Attorney, Period: 5/22/2014 to 1/31/2015, Fee: $207,219.50, Expenses: $4,153.79. Filed by Other Professional Pachulski Stang Ziehl & Jones LLP). (Cantor, Linda) (Entered: 02/20/2015)
22102/20/2015Declaration5Declaration re: Declaration of R. Todd Neilson in Support of First Interim Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)220 Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee; Declaration of Linda F. Cantor for Pachulski Stang Zi). (Cantor, Linda) (Entered: 02/20/2015)
22002/20/2015Application for Compensation142Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses as Counsel to the Chapter 7 Trustee; Declaration of Linda F. Cantor for Pachulski Stang Ziehl & Jones LLP, Trustee's Attorney, Period: 5/22/2014 to 1/31/2015, Fee: $207,219.50, Expenses: $4,153.79. Filed by Other Professional Pachulski Stang Ziehl & Jones LLP (Cantor, Linda) (Entered: 02/20/2015)
21902/19/2015Application for Compensation54Application for Compensation FIRST INTERIM APPLICATION OF R.TODD NEILSON FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS CHAPTER 11 TRUSTEE FOR THE PERIOD MARCH 18, 2014 THROUGH MAY 21, 2014 for R. Todd Neilson (TR), Trustee, Period: 3/18/2014 to 5/21/2014, Fee: $16,756.00, Expenses: $1,732.50. Filed by Attorney R. Todd Neilson (TR) (Neilson (TR), R. Todd) (Entered: 02/19/2015)
21802/19/2015Application for Compensation60Application for Compensation FIRST INTERIM APPLICATION OF R.TODD NEILSON FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS CHAPTER 7 TRUSTEE FOR THE PERIOD MAY 22, 2014 THROUGH JANUARY 31, 2015 for R. Todd Neilson (TR), Trustee, Period: 5/22/2014 to 1/31/2015, Fee: $694.25, Expenses: $2,107.89. Filed by Attorney R. Todd Neilson (TR) (Neilson (TR), R. Todd) (Entered: 02/19/2015)
21702/19/2015Application for Compensation49Application for Compensation FIRST INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 11 TRUSTEE R.TODD NEILSON FOR THE PERIOD MARCH 21, 2014 THROUGH MAY 21, 2014; DECLARATION OF DAVID H. JUDD; DECLARATION OF TODD NEILSON, TRUSTEE for R. Todd Neilson (TR), Accountant, Period: 3/21/2014 to 5/21/2014, Fee: $32,306.50, Expenses: $558.14. Filed by Attorney R. Todd Neilson (TR) (Neilson (TR), R. Todd) (Entered: 02/19/2015
21602/19/2015Application for Compensation93Application for Compensation FIRST INTERIM APPLICATION OF BERKELEY RESEARCH GROUP, LLC FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED AS ACCOUNTANTS AND FINANCIAL ADVISORS FOR THE CHAPTER 7 TRUSTEE R.TODD NEILSON FOR THE PERIOD MAY 22, 2014 THROUGH JANUARY 31, 2015; DECLARATION OF DAVID H. JUDD; DECLARATION OF THE R.TODD NEILSON, TRUSTEE for R. Todd Neilson (TR), Accountant, Period: 5/22/2014 to 1/31/2015, Fee: $161737.00, Expenses: $5601.55. Filed by Attorney R. Todd Neilson (TR) (Neilson (TR), R. Todd) (Entered: 02/19/2015)
21502/11/2015BNC Certificate of Notice2BNC Certificate of Notice - PDF Document. (RE: related document(s)214 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/11/2015. (Admin.) (Entered: 02/11/2015)
21402/09/2015Order1Order Granting Trustee's Motion Number 1 for Approval of Cash Disbursements by the Trustee (BNC-PDF) (Related Doc # 209 ) Signed on 2/9/2015 (Reid, Rick) (Entered: 02/09/2015)
21302/04/2015Notice of lodgment5Notice of lodgment of Order on Trustee's Motion No. 1 Under LBR 2016-2 for Approval of Cash Disbursements by the Trustee Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)209 Motion Notice Of Motion And Motion Under LBR 2016-2 For Approval Of Cash Disbursements By The Trustee; Opportunity To Request Hearing; And Declaration Of Trustee Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda) (Entered: 02/04/2015)
21202/04/2015Declaration re: non opposition13Declaration re: non opposition Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)209 Motion Notice Of Motion And Motion Under LBR 2016-2 For Approval Of Cash Disbursements By The Trustee; Opportunity To Request Hearing; And Declaration Of Trustee). (Cantor, Linda) (Entered: 02/04/2015). Allows some minor payments to be made.
21101/27/2015Notice of Hearing4Notice of Hearing Notice to Professionals re Setting of Hearing on First Interim Applications for Compensation and Reimbursement of Expenses Filed by Trustee R. Todd Neilson (TR). (Cantor, Linda) (Entered: 01/27/2015)
21001/14/2015BNC Certificate of Notice18BNC Certificate of Notice - PDF Document. (RE: related document(s)208 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2015. (Admin.) (Entered: 01/14/2015)
20901/13/2015Motion8Motion Notice Of Motion And Motion Under LBR 2016-2 For Approval Of Cash Disbursements By The Trustee; Opportunity To Request Hearing; And Declaration Of Trustee Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda) (Entered: 01/13/2015)
20801/12/2015Order17Order (A) Approving asset purchase agreement; (B) Approving sale of estate's property (Debtor's customer lists, phone numbers, web address, certain customer files, and related personal property) free and clear of all liens, claims, encumbrances, and interests; (C) Approving Ombudsman's fee application and authorizing payment of his fees/expenses out of sale proceeds; and (D) Granting related relief. (BNC-PDF) (Related Doc # 186 ) Signed on 1/12/2015 (Steinberg, Elizabeth) (Entered: 01/12/2015). Shows Greatcollections.com as the winning bidder for the customer list, at $150,000.
20712/23/2014Hearing Held0Hearing Held (RE: related document(s)190 Application for Compensation filed by Consumer Privacy Ombudsman Wesley H Avery) - APPROVE FEES AS REQUESTED - (cr:tlaw) (Peres, Carlos) (Entered: 12/23/2014)
20612/23/2014Hearing Held0Hearing Held (RE: related document(s)186 Motion for Order: 1) Approving asset purchase agreement; 2) Approving sale of Estate's property fee and clear of all liens, claims, encumbrances, and interests; and 3) Granting related relief filed by Trustee R. Todd Neilson (TR)) - MOTION GRANTED - (cr:tlaw) (Peres, Carlos) (Entered: 12/23/2014)
20512/22/2014Notice of lodgment22Notice of lodgment Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)186 Motion Notice Of Motion And Motion For Order: (1) Approving Asset Purchase Agreement; (2) Approving Sale Of Estates Property (Debtors Customer Lists, Phone Numbers, Web Address, Certain Customer Files, And Related Personal Property) Free And Clear Of All Liens, Claims, Encumbrances, And Interests; And (3) Granting Related Relief Including With Respect To Approval Of Ombudsmans Fees And Expenses And Distribution Of Sale Proceeds On Account Of Such Amounts; Memorandum Of Points And Authorities; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda) (Entered: 12/22/2014)
20412/21/2014BNC Certificate of Notice3BNC Certificate of Notice - PDF Document. (RE: related document(s)203 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2014. (Admin.) (Entered: 12/21/2014)
20312/19/2014Order Authorizing Production of Documents and Examination of A-Mark2Order Authorizing Production of Documents and Examination of A-Mark Precious Metals, Inc. Pursuant to Fed.R.Bankr.P. 2004 [SEE ORDER FOR FURTHER RULING] (BNC-PDF) (Related Doc # 193 ) Signed on 12/19/2014 (Duarte, Tina) (Entered: 12/19/2014)
20212/18/2014BNC Certificate of Notice11BNC Certificate of Notice - PDF Document. (RE: related document(s)198 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2014. (Admin.) (Entered: 12/18/2014)
20112/18/2014Notice of lodgment6Notice of lodgment of Order Authorizing Production of Documents and Examination of A-Mark Precious Metals, Inc. CORRECTING 199 Notice of Lodgment and 200 Notice of Lodgment Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)193 Motion and Notice of Motion to Authorize the Production of Documents by A-Mark Precious Metals, Inc. and for 2004 Examination; Declarations of Nicholas Troszak and Linda F. Cantor Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda) (Entered: 12/18/2014)
20012/18/2014Notice of lodgment27Notice of lodgment Notice Of Lodgment Of Order Authorizing Production Of Documents And Examination Of A-Mark Precious Metals, Inc. Pursuant To Fed. R. Bankr. P. 2004 [Docket No. 193] Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)193 Motion and Notice of Motion to Authorize the Production of Documents by A-Mark Precious Metals, Inc. and for 2004 Examination; Declarations of Nicholas Troszak and Linda F. Cantor Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda) (Entered: 12/18/2014)
19912/18/2014Notice of lodgment4Notice of lodgment Notice Of Lodgment Of Order Authorizing Production Of Documents And Examination Of A-Mark Precious Metals, Inc. Pursuant To Fed. R. Bankr. P. 2004 [Docket No. 193] Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)193 Motion and Notice of Motion to Authorize the Production of Documents by A-Mark Precious Metals, Inc. and for 2004 Examination; Declarations of Nicholas Troszak and Linda F. Cantor Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda) (Entered: 12/18/2014)
19812/16/2014Order10Order: (1) Scheduling Auction and Sale Hearing in Connection with Sale of Debtor's Customer Lists, Phone Numbers, Web Address, Certain Customer Files, and Related Personal Property of the Estate; (2) Approving Sale Procedures; (3) Approving Break-up Fee; (4) Approving Notice of Auction and Sale Hearing; and (5) Granting Related Relief Including Approving Ombudsman Report [AUCTION Shall Be Held on 12/16/2014 at 10:00 a.m. at the Offices of Pachulski, Stang, Ziehl & Jones, LLP, 10100 Santa Monica Blvd., Suite 1300, Los Angeles, California 90067] [HEARING to Consider the Approval of the Sale 12/18/2014 at 10:30 a.m., 411 W. Fourth Street, Courtroom 5A, Santa Ana, California 92701] (BNC-PDF) (Related Doc # 187 ) Signed on 12/16/2014 (Duarte, Tina) (Entered: 12/16/2014)
19712/08/2014Notice of Sale7Notice of sale of estate property (LBR 6004-2) Customer Lists, Phone Numbers, Web Address, Certain Customer Files and Related Personal Property of the Estate Free and Clear of All Liens, Claims, Encumbrances and Interests Filed by Trustee R. Todd Neilson (TR). (Cantor, Linda) (Entered: 12/08/2014)
19612/08/2014Hearing Held0Hearing Held (RE: related document(s)187 Motion for Order: 1) Scheduling auction and sale hearing in connection with sale of Debtor's customer lists filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (cr:reid) (Law, Tamika) (Entered: 12/08/2014)
19512/05/2014Notice of lodgment28Notice of lodgment of Order: (1) Scheduling Auction and Sale Hearing in Connection with Sale of Debtor's Customer Lists, etc. Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)187 Motion Notice Of Motion And Motion For Order: (1) Scheduling Auction And Sale Hearing In Connection With Sale Of Debtors Customer Lists, Phone Numbers, Web Address, Certain Customer Files, And Related Personal Property Of The Estate; (2) Approving Sa). (Cantor, Linda) (Entered: 12/05/2014)
19412/05/2014Exhibit15Exhibit Exhibits A and B to (Proposed) Order: (1) Scheduling Auction and Sale Hearing in Connection with Sale of Debtor's Customer Lists, etc. Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)187 Motion Notice Of Motion And Motion For Order: (1) Scheduling Auction And Sale Hearing In Connection With Sale Of Debtors Customer Lists, Phone Numbers, Web Address, Certain Customer Files, And Related Personal Property Of The Estate; (2) Approving Sa). (Cantor, Linda) (Entered: 12/05/2014)
19311/25/2014Motion23Motion and Notice of Motion to Authorize the Production of Documents by A-Mark Precious Metals, Inc. and for 2004 Examination; Declarations of Nicholas Troszak and Linda F. Cantor Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda) (Entered: 11/25/2014)
19211/20/2014Hearing Set0Hearing Set (RE: related document(s)190 Application for Payment of Final Fees and/or Expenses, filed by Wesley H. Avery, CIPP, Consumer Privacy Ombudsman). The Hearing date is set for 12/18/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 11/20/2014)
19111/19/2014Notice to Filer of Error0Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time was selected. This type of matter may not be self-calendared pursuant to Judge Smith's calendar procedures. In any case, 12-18-14 at 10:30am is unavailable. THE FILER IS INSTRUCTED TO CONTACT JUDGE SMITHS COURTROOM DEPUTY AND OBTAIN AN AVAILABLE HEARING DATE FOR THIS MATTER AND, SUBSEQUENTLY, TO FILE AN AMENDED NOTICE OF HEARING WITH CORRECT HEARING INFORMATION. (RE: related document(s)190 Application for Compensation filed by Consumer Privacy Ombudsman Wesley H Avery) (Reid, Rick) (Entered: 11/19/2014)
19011/19/2014Application for Compensation10Application for Compensation Application for Payment of Final Fees and/or Expenses with Proof of Service for Wesley H Avery, Ombudsman Consumer, Period: 10/14/2014 to 11/19/2014, Fee: $11,447.50, Expenses: $3.49. Filed by Attorney Wesley H Avery (Avery, Wesley) Warning: Item subsequently amended by docket entry no: 191 Modified on 11/19/2014 (Reid, Rick). (Entered: 11/19/2014)
18911/07/2014Hearing Set0Hearing Set (RE: related document(s)187 Motion for Order: 1) Scheduling auction and sale hearing in connection with sale of Debtor's customer lists filed by Trustee R. Todd Neilson (TR)) The Hearing date is set for 12/4/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Reid, Rick) (Entered: 11/07/2014)
18811/07/2014Hearing Set0Hearing Set (RE: related document(s)186 Motion for Order: 1) Approving asset purchase agreement; 2) Approving sale of Estate's property fee and clear of all liens, claims, encumbrances, and interests; and 3) Granting related relief filed by Trustee R. Todd Neilson (TR)) The Hearing date is set for 12/18/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Reid, Rick) (Entered: 11/07/2014)
18711/06/2014Notice of Motion68Motion Notice Of Motion And Motion For Order: (1) Scheduling Auction And Sale Hearing In Connection With Sale Of Debtors Customer Lists, Phone Numbers, Web Address, Certain Customer Files, And Related Personal Property Of The Estate; (2) Approving Sale Procedures; (3) Approving Break-Up Fee; (4) Approving Notice Of Auction And Sale Hearing; And Granting Related Relief Including Approving Ombudsman Report; Memorandum Of Points And Authorities; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda) (Entered: 11/06/2014)
18611/06/2014Notice of Motion33Motion Notice Of Motion And Motion For Order: (1) Approving Asset Purchase Agreement; (2) Approving Sale Of Estates Property (Debtors Customer Lists, Phone Numbers, Web Address, Certain Customer Files, And Related Personal Property) Free And Clear Of All Liens, Claims, Encumbrances, And Interests; And (3) Granting Related Relief Including With Respect To Approval Of Ombudsmans Fees And Expenses And Distribution Of Sale Proceeds On Account Of Such Amounts; Memorandum Of Points And Authorities; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR) (Cantor, Linda) (Entered: 11/06/2014)
18510/28/2014Notice of Change of Address1Notice of Change of Address Filed by Creditor [name removed]. (Peres, Carlos) (Entered: 10/28/2014)
18410/22/2014Statement15Statement Report of the Consumer Privacy Ombudsman Filed by Consumer Privacy Ombudsman Wesley H Avery. (Avery, Wesley) (Entered: 10/22/2014)
18310/16/2014BNC Notice3BNC Certificate of Notice - PDF Document. (RE: related document(s)182 Order on Motion for Appointment of Consumer Privacy Ombudsman (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2014. (Admin.) (Entered: 10/16/2014)
18210/14/2014Order Granting Motion For Appointment of Consumer Privacy Ombudsman2Order Granting Motion For Appointment of Consumer Privacy Ombudsman [Wesley H Avery] (BNC-PDF) (Related Doc # 181 ) Signed on 10/14/2014 (Reid, Rick) (Entered: 10/14/2014)
18110/08/2014Motion for Appointment of Consumer Privacy Ombudsman5Motion for Appointment of Consumer Privacy Ombudsman Application for Order Approving the Appointment of a Consumer Privacy Ombudsman Filed by U.S. Trustee United States Trustee (SA) (Cadigan, Frank) (Entered: 10/08/2014)
18009/30/2014Proof of Claim3Proof of service of Proof of Claim Filed by Creditor [redacted]. (Reid, Rick) (Entered: 10/02/2014)
17909/22/2014Request for Payment of Administrative Expense of Creditor Levon Gugasian44Motion to Allow Claim Request for Payment of Administrative Expense of Creditor Levon Gugasian Filed by Creditor Levon Gugasian (Sanders, Nanette) (Entered: 09/25/2014)
0009/22/2014Receipt of Amended List of Creditors0 (Fee)(8:14-bk-11492-ES) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 38085450. Fee amount 30.00. (re: Doc# 178) (U.S. Treasury) (Entered: 09/22/2014)
17809/22/2014Verification of Master Mailing List of Creditors5Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Verification of AMENDED Creditor Mailing List, Amendment to List of Creditors. Fee Amount $30 Filed by Trustee R. Todd Neilson (TR). (Cantor, Linda) (Entered: 09/22/2014)
17709/18/2014BNC Certificate of Notice2BNC Certificate of Notice (RE: related document(s)173 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 09/18/2014. (Admin.) (Entered: 09/18/2014)
17609/18/2014Hearing Held0Hearing Held (RE: related document(s)158 Generic Motion filed by Trustee R. Todd Neilson (TR)) - OFF CALENDAR: NOTICE OF WITHDRAWAL FILED 8/12/2014 - (cr:reid) (Law, Tamika) (Entered: 09/18/2014)
17509/17/2014BNC Certificate of Notice3BNC Certificate of Notice - PDF Document. (RE: related document(s)171 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2014. (Admin.) (Entered: 09/17/2014)
17409/16/2014Motion1UNDER SEALED DOCUMENTS -Motion for order authorizing Trustee to file customer lists and related information under seal pursuant to 11 U.S.C. Section 107(B)and LBR 5003-2(C)(1); Memorandum of Points and Authorities and Declaration of R. Todd Neilson in support thereof. Filed by Pachulski Stang Ziehl & Jones LLP, Attorneys for R. Todd Neilson, Chapter 7 Trustee for The Tulving Company, Inc.. (Filed under seal pursuant to Order No. 169 entered on record on September 12, 2014). (Per Attorney Linda Cantor: The Motion includes Lists of customer names as exhibit A). (Allen, Gloria) (Entered: 09/16/2014)
17309/16/2014Notice of Deficiency1Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s)172 Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) filed by Trustee R. Todd Neilson (TR)) (Mitchell, Carla) (Entered: 09/16/2014)
17209/15/2014Verification of Master Mailing List of Creditors5Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Cantor, Linda) (Entered: 09/15/2014)
17109/15/2014Order2Order Approving Stipulation Regarding the Appointment of Consumer Privacy Ombudsman (Related Doc # 165 ) Signed on 9/15/2014 (Reid, Rick) (Entered: 09/15/2014)
17009/13/2014BNC Certificate of Notice2BNC Certificate of Notice (RE: related document(s)168 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 09/13/2014. (Admin.) (Entered: 09/13/2014)
16909/12/2014Order2Order Authorizing Trustee to File Customer Lists Under Seal Signed on 9/12/2014. (Duarte, Tina) (Entered: 09/12/2014)
16809/11/2014Notice of Deficiency1Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s)166 Summary of Schedules (Official Form B6 - Pg1) filed by Trustee R. Todd Neilson (TR), Schedule A (Official Form B6A) - Real Property, Schedule B (Official Form B6B) - Personal Property, Schedule D (Official Form B6D) - Creditors Holding Secured Claims, Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims, Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims, Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases, Schedule H (Official Form B6H) - Codebtors, Declaration Concerning Debtor's Schedules (Official Form B6)) (Shimizu, Tina) (Entered: 09/11/2014)
16709/10/2014Statement of Financial Affairs16The statement of financial affairs that was originally due in March, 2014. It confirms Hannes Tulving was 100% owner of The Tulving Company, and was taking out about $4K/month (plus rent). It also shows a few checks were written several days after the day employees were sent home. It does not show any payments to bullion companies.
16609/10/2014Summary of Schedules23The schedules that were originally due in March, 2014. It shows liabilities of ~$18.7M. Schedule F shows a number of minor claims, as well (e.g. a $66.51 claim for AT&T).
16509/09/2014Stipulation3Stipulation By United States Trustee (SA) and Chapter 11 Trustee Regarding Appointment of Consumer Privacy Ombudsman Filed by U.S. Trustee United States Trustee (SA) (Cadigan, Frank)
16408/20/2014Hearing Held; VACATED0Hearing Held; VACATED; OFF CALENDAR; NOTICE OF WITHDRAWAL FILED 8/12/14 (RE: related document(s)159 CHAPTER 7 TRUSTEE'S MOTION FOR ORDER (1) Scheduling Auction and Sale Hearing in Connection with Sale of Debtor's Customer Lists, Phone Numbers, Web Address, Certain Customer Files, and Related Personal Property of the Estate; (2) Approving Sale Procedures; (3) Approving Break-Up Fee; (4) Approving Notice of Auction and Sale hearing and (5) Granting Realted Relief; Vfiled by Trustee R. Todd Neilson (TR)) (cr:reid) (Steinberg, Elizabeth) (Entered: 08/20/2014)
16308/12/2014Withdrawal6Withdrawal of the Motion in Dockets #158 and #159, presumably due to the concerns that Tulving may have disclosed a Privacy Policy that requires the sale to be monitored for privacy concerns.
16208/08/2014BNC Certificate of Notice0Notice of the order in Docket #157, to limit the scope of notice.
16108/08/2014Hearing Set0Hearing Set (RE: related document(s)159 Motion for Order: (1) Scheduling Auction and Sale Hearing in Connection with Sale of Debtor's Customer Lists, Phone Numbers, Web Address, Certain Customer Files, and Related Personal Property of the Estate; (2) Approving Sale Procedures; (3) Approving Break-Up Fee; (4) Approving Notice of Auction and Sale Hearing; and (5) Granting Related Relief, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 8/19/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 08/08/2014)
16008/08/2014Hearing Set0Hearing Set (RE: related document(s)158 Motion for Order: (1) Approving Asset Purchase Agreement; (2) Approving Sale of Estate's Property (Debtor's Customer Lists, Phone Numbers, Web Address, Certain Customer Files, and Related Personal Property) Free and Clear of All Liens, Claims, Encumbrances, and Interests; and (3) Granting Related Relief, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 9/16/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 08/08/2014)
15908/07/2014Motion46A motion to approve the auction of the Tulving intangibles (mainly customer list).
15808/07/2014Motion26A motion to approve the sale of the Tulving intangibles (mainly customer list).
15708/06/2014Order3Order approving the motion (Docket #129) limiting the scope of notice (in other words, creditors will not get mail lots of hard-copy documents).
15607/25/2014Declaration5A suplemental declaration of R. Todd Neilson supporting his motion to limit notice to creditors, to reduce costs to the estate. Noteworthy is that he makes a point of noting that he is making efforts to limit administrative expenses.
15507/23/2014Trustee's Notice of submission of final report to U.S. Trustee8The final Chapter 11 report. It is considered final since the bankruptcy was switched to a Chapter 7 bankruptcy (so further reports would be Chapter 7 reports). Total professional fees to date: $97,484.33
15407/17/2014BNC Certificate of Notice3Notice of the order granting the application to employ PSZ&J (Docket #151).
15307/17/2014BNC Certificate of Notice3Notice of the order granting the application to employ BRG (Docket #150).
15207/15/2014Order2Order approving employment of Pachulski Stang Ziehl and Jones LLP as General Bankruptcy Counsel to the Chapter 7 Trustee. See Docket #133.
15107/15/2014Order2Order Granting Application of Chapter 7 Trustee to Employ Berkely Research Group, LLC as Accountants and Financial Advisors. See Docket #130.
15007/11/2014BNC Certificate of Notice4Notice of the order granting Ford relief from the automatic stay re: the van.
14907/11/2014Hearing Held0Hearing Held (RE: related document(s)110 Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC) - GRANT WITH 4001(a)(3) WAIVER
14807/09/2014Order3Order Granting Motion for relief from the automatic stay. Personal property. See Docket #110. Ford's secured interest in Tulving's van.
14707/03/2014BNC Certificate of Notice3Notice of the order extending time to file the schedules.
0007/02/2014Set Case Commencement Deficiency Deadlines0Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Tulving Company Inc) Summary of Schedules (Form B6 Pg 1) due 9/10/2014. Schedule A (Form B6A) due 9/10/2014. Schedule B (Form B6B) due 9/10/2014. Schedule D (Form B6D) due 9/10/2014. Schedule E (Form B6E) due 9/10/2014. Schedule F (Form B6F) due 9/10/2014. Schedule G (Form B6G) due 9/10/2014. Schedule H (Form B6H) due 9/10/2014. Declaration Concerning Debtors Schedules (Form B6) due 9/10/2014. Statement of Financial Affairs (Form B7) due 9/10/2014. Incomplete Filings due by 9/10/2014. (Daniels, Sally)
0007/02/2014Set Case Commencement Deficiency Deadlines0Set Case Commencement Deficiency Deadlines (ccdn) Verif of creditor matrix (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Tulving Company Inc) Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 9/10/2014. (Daniels, Sally)
14607/01/2014Order2Order Extending Time to Complete Schedules of Assets and Liabilities and Statement of Financial Affairs. Order extends the deadline for R. Todd Neilson to file Tulving's schedules (e.g. creditor list and financial information) to September 10, 2014.
14506/30/2014Notice of lodgment7Notice Of Lodgment Of Order In Bankruptcy Case Re Order Approving Employment Of Pachulski Stang Ziehl & Jones LLP As General Bankruptcy Counsel To The Trustee Nunc Pro Tunc To May 22, 2014 Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)133 Application to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Application Of The Chapter 7 Trustee For The Tulving Company, Inc., For Order Approving Employment Of Pachulski Stang Ziehl & Jones LLP As General Bankruptcy Counsel To The Trustee Nunc Pro Tunc To May 22, 2014 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
14406/30/2014Notice of lodgment7Notice Of Lodgment Of Order In Bankruptcy Case Re Order Approving Application Of R. Todd Neilson, Chapter 7 Trustee, To Employ Berkeley Research Group, LLC, Of Which He Is A Member, As Accountants And Financial Advisors, Nunc Pro Tunc To May 22, 2014 Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)130 Application to Employ Berkeley Research Group, LLC as Accountants and Financial Advisors Application Of R. Todd Neilson, Chapter 7 Trustee, To Employ Berkeley Research Group, Llc, Of Which He Is A Member, As Accountants And Financial Advisors, Nunc Pro Tunc To May 22, 2014 Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
14306/30/2014Notice of lodgment8Notice Of Lodgment Of Order In Bankruptcy Case Re Order Limiting Scope Of Notice Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)129 Application Notice Of Motion And Motion Of Chapter 7 Trustee For An Order Limiting Scope Of Notice; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
14206/30/2014Notice of lodgment7Notice Of Lodgment Of Order In Bankruptcy Case Re Order Extending Time To Complete Schedules Of Assets And Liabilities And Statement Of Financial Affairs; Memorandum Of Points And Authorities In Support Thereof Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)127 Motion to Extend Deadline to File Schedules or Provide Required Information Notice Of Motion And Motion Of Chapter 7 Trustee For An Order Extending Time To Complete Schedules Of Assets And Liabilities And Statement Of Financial Affairs; Memorandum Of Points And Authorities In Support Thereof Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
14106/30/2014Declaration re: non opposition28Notice Of Lodgment Of Order In Bankruptcy Case Re Order Limiting Scope Of Notice Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)129 Application Notice Of Motion And Motion Of Chapter 7 Trustee For An Order Limiting Scope Of Notice; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson Filed by Trustee R. Todd Neilson (TR)). (Cantor, Linda)
14006/30/2014Declaration re: non opposition42Declaration Of Non-Opposition Re: Application Of The Chapter 7 Trustee For The Tulving Company, Inc., For Order Approving Employment Of Pachulski Stang Ziehl & Jones LLP As General Bankruptcy Counsel To The Trustee Nunc Pro Tunc To May 22, 2014 Re Entry Of Order Without Hearing Pursuant To LBR 9013-1(O) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)133 Application to Employ Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel Application Of The Chapter 7 Trustee For The Tulving Company, Inc., For Order Approving Employment Of Pachulski Stang Ziehl & Jones LLP As General Bankruptcy Counse). (Cantor, Linda)
13906/30/2014Declaration re: non opposition55Declaration Of Non-Opposition Re: Application Of R. Todd Neilson, Chapter 7 Trustee, To Employ Berkeley Research Group, LLC, Of Which He Is A Member, As Accountants And Financial Advisors, Nunc Pro Tunc To May 22, 2014 Re Entry Of Order Without Hearing Pursuant To LBR 9013-1(O) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)130 Application to Employ Berkeley Research Group, LLC as Accountants and Financial Advisors Application Of R. Todd Neilson, Chapter 7 Trustee, To Employ Berkeley Research Group, Llc, Of Which He Is A Member, As Accountants And Financial Advisors, Nunc P). (Cantor, Linda)
13806/30/2014Declaration re: non opposition24Declaration Re Non-Opposition Re Notice Of Motion And Motion Of Chapter 7 Trustee For An Order Limiting Scope Of Notice; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson: Re Entry Of Order Without Hearing Pursuant To Lbr 9013-1(O) Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)129 Application Notice Of Motion And Motion Of Chapter 7 Trustee For An Order Limiting Scope Of Notice; Memorandum Of Points And Authorities In Support Thereof; Declaration Of R. Todd Neilson). (Cantor, Linda)
13706/24/2014Request for courtesy Notice of Electronic Filing (NEF)1
13606/24/2014Monthly Operating Report #3 (May, 2014)46Monthly Operating Report
13506/12/2014Notice of Motion1Notice of Docket #133.
13406/12/2014Declaration13Declaration of Linda Cantor supporting Mr. Neilon's application to employ PSZ&J. States that PSZ&J will staff the case in the most efficient manner possible (s8).
13306/12/2014Application to Employ12Application to employ PSZ&J.
13206/12/2014Notice of Motion1Notice of Docket #130.
13106/12/2014Declaration27Declaration of Adam Tenebaum supporting Mr. Neilon's application to employ BRG.
13006/12/2014Application to Employ11Application to employ BRG (R. Todd Neilson's company), as Mr. Neilson needs the use of a financial advisor and accountant.
12906/12/2014Motion19Motion to limit scope of notice. That means that fewer documents would need to be mailed, which would cut costs a bit.
12806/12/2014Declaration10Declaration of R. Todd Neilson in support of his motion to extend the deadline for filing the creditor list and schedules.
12706/12/2014Motion to Extend Deadline13R. Todd Neilson's request to extend the deadline for filing the creditor list and schedules, to September 10 (over 5 months after it was originally due).
12606/10/2014Notice1Notice that R. Todd Neilson has been appointed interim trustee for the bankruptcy.
12506/06/2014 06/09/2014Notice of Change of Address1Change of address for a creditor.
12406/06/2014 06/09/2014Notice of Change of Address1Change of address for a creditor.
12306/09/20141Request by Jason S. Pomerantz of PSZ&J ($875/hr) to be notified of court documents.
12206/06/2014BNC Certificate of Notice3Notice of the renotice of the Meeting of Creditors (Docket 118).
12106/06/2014BNC Certificate of Notice6Notice of the notice of the Meeting of Creditors (Docket 117).
12006/05/2014Request for courtesy Notice of Electronic Filing (NEF)1
11906/04/2014Request for courtesy Notice of Electronic Filing (NEF)1
11806/04/2014Renotice 341 Meeting (BNC)1Gives the correct location for the Creditors' Meeting (411 W Fourth St., Room 3?110, Santa Ana, CA 92701).
0006/04/2014Corrective Entry0Incorrect Location Noted on 341 Notice- To Be Renoticed Correctly (RE: related document(s)117 Meeting of Creditors Chapter 7 Asset) (Reid, Rick) (Entered: 06/04/2014)
11706/04/2014Meeting of Creditors3Notice to creditors of the Creditors' Meeting on July 2 at 10AM (wrong location given; correct one (per Docket 118) is 411 W Fourth St., Room 3-110, Santa Ana, CA 92701). Also includes the bar date of September 30, 2014.
11606/02/2014Monthly Operating Report19Monthly Operating Report. I could not find any noteworthy information in it.
11506/02/2014Hearing (Bk Motion) Set0Full docket text for document 115: Hearing Set (RE: related document(s)110 Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC) The Hearing date is set for 7/8/2014 at 09:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Reid, Rick)
11405/31/2014BNC Certificate of Notice - PDF Document3Notice of the order approving the conversion to a Chapter 7 bankruptcy.
11305/31/2014BNC Certificate of Notice - PDF Document3Notice of the order approving the motion to employ BRG.
11205/31/2014BNC Certificate of Notice - PDF Document3Notice of the order approving the motion to employ PSZ&J.
11105/31/2014BNC Certificate of Notice - PDF Document3Notice of the order approving the motion to reject the Tulving Costa Mesa lease, and to abandon remaining property there.
0005/30/2014Automatic docket of credit card/debit card0Full docket text: Receipt of Motion for Relief from Stay - Personal Property(8:14-bk-11492-ES) [motion,nmpp] ( 176.00) Filing Fee. Receipt number 37094584. Fee amount 176.00. (re: Doc# 110) (U.S. Treasury)
11005/30/2014Motion for Relief from Stay - Personal Property19A motion from the Ford Motor Credit Company. Shows that Hannes was co-owner of van. 100%% financing suggests The Tulving Company had financial problems going back to at least November, 2010 when the paperwork was signed.
0005/29/2014Convert Case to Chapter 7 (Optional BNC)0Full docket text: Convert Case to Chapter 7 [US Trustee to provide Chapter 7 Trustee appointment and 341 meeting information] (Optional BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Tulving Company Inc, [8] Hearing (Bk Other) Set, 9 Meeting of Creditors Chapter 11 & 12, 57 Notice of Hearing filed by Trustee R. Todd Neilson (TR)) (Reid, Rick)
10905/29/2014BNC Certificate of Notice - PDF Document2Notice of the order denying the motion to employ The Bisom Group.
10805/29/2014Order (Generic)2Order approving the conversion to a Chapter 7 bankruptcy.
10705/29/2014Order on Application to Employ2Order approving the motion to employ BRG.
10605/29/2014Order on Application to Employ2Order approving the motion to employ PSZ&J.
10505/29/2014Order on Motion to Reject Lease or Executory Contract2Order approving the motion to reject the Tulving Costa Mesa lease, and to abandon remaining property there.
10405/22/2014 05/28/2014Hearing Held (Bk Other)0Full docket text for document 104: Hearing Held RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case (related document # 1) - TAKE MATTER OFF CALENDAR IN LIGHT OF THE CONVERSION OF THE CASE TO CH. 7 - (cr:tlaw) (Law, Tamika)
10305/22/2014 05/28/2014Hearing Held (Bk Motion)0Full docket text for document 103: Hearing Held (RE: related document(s)74 Motion to Convert Case filed by Trustee R. Todd Neilson (TR) - GRANT MOTION - (cr:tlaw) (Law, Tamika)
10205/22/2014 05/28/2014Hearing Held (Bk Motion)0Full docket text for document 102: Hearing Held (RE: related document(s)44 Application to Employ filed by Trustee R. Todd Neilson (TR) - APPROVE EMPLOYMENT APPLICATION - (cr:tlaw) (Law, Tamika)
10105/22/2014 05/28/2014Hearing Held (Bk Motion)0Full docket text for document 101: Hearing Held (RE: related document(s)37 Application to Employ filed by Trustee R. Todd Neilson (TR) - APPROVE EMPLOYMENT APPLICATION - (cr:tlaw) (Law, Tamika)
10005/27/2014Notice of Lodgment8A notice of lodgment regarding the motion to employ BRG.
9905/27/2014Notice of Lodgment8A notice of lodgment regarding the motion to employ PSZ&J.
9805/27/2014Notice of Lodgment8A notice of lodgment regarding the motion to convert to Chapter 7 in Docket #74.
9705/27/2014Order on Application to Employ1An order stating that Tulving may not employ The Bisom Group, as Chapter 11 debtors (as opposed to debtors in possession) are not allowed by law to employ a professsional,
9605/23/2014Notice of Lodgment6A notice of lodgment regarding the motions in Docket #89.
9505/23/2014Declaration re: non opposition33A declaration stating that the motion to reject the Costa Mesa lease and abandoning its contents went unopposed.
0005/23/2014First Trustee Report6Not an official court document. You can find this here
9405/13/2014Notice of Lodgment5Notice of lodgment regarding the motion to employ The Bisom Group.
9305/13/2014Declaration re: non opposition15Notifies the court that nobody objected to The Bisom Group being employed by The Tulving Company for the bankruptcy.
9205/08/2014Notice11Additional notice of the 341(a) creditor meeting. The reason given was that 'additional creditors and parties in interest have appeared in this case.'
9105/08/2014Status report7First status report. No claims bar date set yet. Does not mention lack of creditor list. Mentions The Tuling Company ceased operations March 9, 2014 (although employees were sent home March 3, and phones/E-mail were not responded to). Most notably, omits that the creditor list has not yet been filed!
9005/06/2014Notice8Notice of the motion to reject Tulving's lease of their Costa Mesa offices.
8905/06/2014Motion to Reject Lease or Executory Contract15A motion to reject Tulving's lease of their Costa Mesa offices. Mentions the lease was a 10-year lease starting in 2011, for $30,000/month plus $1,000/month in expenses. The landlord is Levon Gugasian, the same landlord as the 2 residential Tulving leases. It also shows that Tulving was unable to pay rent at some point in 2013.
8804/29/2014 05/06/2014Hearing Held (Bk Motion)0Full docket text for document 88: Hearing Held (RE: related document(s)52 Ex parte application filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (cr:pere) (Peres, Carlos)
8704/29/2014 05/06/2014Hearing Held (Bk Motion)0Full docket text for document 87: Hearing Held (RE: related document(s)50 Ex parte application filed by Trustee R. Todd Neilson (TR)) - GRANT MOTION - (cr:pere) (Peres, Carlos)
8605/05/2014Notice6Notice of status conference (May 22, 2014 10:30AM).
8505/04/2014BNC Certificate of Notice - PDF Document3Notice of the order approving the motion to auction The Tulving Company's remaining non-financial assets.
8405/03/2014BNC Certificate of Notice - PDF Document3Notice of the order approving the motion to reject the 2 leases.
8305/02/2014Order (Generic)(BNC-PDF)2Order by the court allowing the auction of The Tulving Company's remaining non-financial assets.
8204/30/2014 05/01/2014Hearing (Bk Motion) Set0Full docket text for document 82: Hearing Set (RE: related document(s)44 Application of R. Todd Neilson, Chapter 11 Trustee, to Employ Berkeley Research Group, LLC, of Which he is a Member, as Accountants and Financial Advisors, Nunc Pro Tunc to March 21, 2014). The Hearing date is set for 5/22/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
8104/30/2014 05/01/2014Hearing (Bk Motion) Set0Full docket text for document 81: Hearing Set (RE: related document(s)37 Application of the Chapter 11 Trustee for the Tulving Company, Inc., for Order Approving Employment of Pachulski Stang Ziehl & Jones LLP as General Bankruptcy Counsel to the Trustee Nunc Pro Tunc to March 25, 2014). The Hearing date is set for 5/22/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
8004/30/2014 05/01/2014Hearing (Bk Motion) Set0Full docket text for document 80: Hearing Set (RE: related document(s)74 Motion of R. Todd Neilson, Chapter 11 Trustee, for Order Converting Case to Chapter 7, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 5/22/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
7905/01/2014Order (Generic)(BNC-PDF)2Order by the court allowing the rejection of the 2 Tulving leases, and deems Tulving's personal property in his apartment to be abandoned.
0004/30/2014Automatic docket of credit card/debit card0Full docket text: Receipt of Motion to Convert Case(8:14-bk-11492-ES) [motion,mconv] ( 15.00) Filing Fee. Receipt number 36818383. Fee amount 15.00. (re: Doc# 74) (U.S. Treasury)
7804/30/2014Errata5Corrects the location of the hearings in dockets #74,#75,#76.
7704/30/2014Monthly Operating Report24Monthly Operating Report. Shows that Tulving had 2 accounts, one apparently for incoming wire transfers that kept a $200 balance (with incoming money sent to the other account). A balance of $371,418.75 is in the account.
7604/30/2014Notice of Hearing5Notice that a hearing will take place May 22, 2014 at 10:30AM regarding the Chapter 11 trustee's request to use PSZ&J as attorneys and BRG as accountants and financial advisors. Interestingly, this is the first time that this Chapter 11 trustee has had a hearing over the application of employment for a law firm due to high fees (see Docket 48 paragraph 3). See errata docket #78.
7504/30/2014Notice of motion/application7Notice to all parties of the motion to convert to a Chapter 7 bankruptcy. See errata docket #78.
7404/30/2014Motion to Convert Case12The Chapter 11 trustee's motion to convert to a Chapter 7 bankrupty. Mentions that Tulving's inventory was seized. See errata docket #78.
7304/29/2014Notice of Lodgment8Notice of lodgment regarding the motion to reject the 2 leases (docket #50).
7204/29/2014Notice of Lodgment8Notice of lodgment regarding the motion to use Van Horn Auctions as the auctioneer (docket #52).
7104/25/2014Request for special notice3A request by Levon Gugasian's law firm (Ringstad & Sanders, LLP) to receive copies of bankruptcy paperwork.
7004/23/2014Reply8Reply by Chapter 11 trustee regarding the opposition to using law firm of PSZ&J. He believes that contingency fees would result in more costs to the estate. Again, the request is made to appear via telephone if a hearing is scheduled.
6904/22/2014Request for courtesy Notice of Electronic Filing (NEF)1
6804/22/2014Notice of motion/application6Notice to creditors and other parties of Tulving's application to employ The Bisom Group.
6704/22/2014Application to Employ10An amended request for The Bisom Group to be employed by The Tulving Company. It shows that The Tulving Company first paid their bankruptcy attorney on June 20, 2013.
6604/21/2014Notice of sale of estate property7A notice that the bankruptcy trustee intends to sell property of The Tulving Company. Corrects #59. Shows auction estimate to be $18,000-$20,000.
6504/21/2014Withdrawal re:6A notice that #59 is withdrawn due to a clerical error. The address of the auction was incorrect, the Chapter 11 trustee's address was not included. However, the 'Photo and print shop equipment' statement remained the same.
6404/21/2014Declaration4Declaration of Linda Cantor that notice was served by telephone to several parties.
6304/20/2014BNC Certificate of Notice - PDF Document5Notice of the order granting an expedited hearing for the auctioning of The Tulving Company's property.
6204/20/2014BNC Certificate of Notice - PDF Document5Notice of the order granting an expedited hearing for the rejection of the 2 Tulving leases.
6104/18/2014Hearing (Bk Motion) Set0'Hearing Set (RE: related document(s)52 Expedited Motion of Chapter 11 Trustee for Order: (1) Approving the Employment of Van Horn Auctions Appraisal Group, LLC as Auctioneer for the Estate Pursuant to 11 U.S.C. Sections 327 and 328(A); (2) Authorizing the Sale of Estate Property at Public Auction Outside the Ordinary Course of Business Pursuant to 11 U.S.C. Section 363(B); (3) Authorizing Payment of Costs and Allowing Compensation; and (4) Waiving 14-Day Stay Period, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 4/29/2014 at 09:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)'.
6004/18/2014Hearing (Bk Motion) Set0'Hearing Set (RE: related document(s)50 Expedited Motion of the Chapter 11 Trustee for Order Authorizing (1) Rejection of Real Property Leases Located in Newport Beach, California, and (2) Abandonment of Remaining Personal Property Pursuant to 11 U.S.C. Sections 105, 365 and 554, filed by Trustee R. Todd Neilson (TR)). The Hearing date is set for 4/29/2014 at 09:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)'.
5904/18/2014Notice of sale of estate property7[WITHDRAWN - See #65, #66] A notice that the bankruptcy trustee intends to sell property of The Tulving Company.
5804/18/2014Notice of Hearing11A notice of the hearing to allow the auction of The Tulving Company's property.
5704/18/2014Notice of Hearing11A notice of the hearing to reject the 2 Tulving leases.
5604/18/2014Order (Generic) (BNC-PDF)4The court is allowing an expedited hearing to allow the rejected of the 2 Tulving leases.
5504/18/2014Order (Generic) (BNC-PDF)4The court is allowing an expedited hearing to allow the auction of The Tulving Company's property.
5404/17/2014Opposition10An opposition by the attorney representing a number of creditors to the hiring of PSZ&J as the counsel for the Chapter 11 trustee. She points out that PSZ&J is too far away (3-7 hours round trip to the courthouse at $850+/hour), suggesting that a contingency fee or lower fees would be better, stating that she knows of several highly qualified law firms that would take the case at substantially lower fees, that she has never heard of an attorney in the area charging $850/hour, that the point of the application to employee is to give creditors a chance to object to the terms, and that she feels the first objection was made in good faith.
5304/17/2014Ex parte application31Request to speed up the process of auctioning The Tulving Company's assets
5204/17/2014Ex parte application25Request to auction off The Tulving Company's assets. They are expected to generate less than $25,000. The costs are a 13% buyer's premium, and $4,750 in expenses. Also points out that the office/warehouse lease is $30,000 per month.
5104/16/2014Application shortening time22Request to speed up the process of rejecting the 2 leases.
5004/16/2014Ex parte application16Request to reject 2 leases. The Tulving Company was paying Hannes' rent . The rents were $5,800 for Hannes's apartment, and $4,500 for the home office next door. It also requests authorization to abandon any personal property there (e.g. furniture), stating that the costs to sell would likely exceed what could be made from selling those items.
4904/16/2014Declaration8Declaration by Chapter 11 trustee, in response to opposition of using PSZ&J. He says that he has never had a hearing due to a firm's high fees. He states that he contacted a few law firms and was declined when they heard of the lack of available funds. He mentions the numerous unsophisticated creditors. States that all assets of The Tulving Company's assets were seized by the Department of Justice. He states that objections should be made after the work is done, when approval of the fees are requested by PSZ&J. He also states that he believes the opposition was not filed in good faith.
4804/15/2014Reply9Reply by PSZ&J to opposition. Linda Cantor suggests that lower fees would result in less qualified counsel. They also request that if there is a hearing, they can attend via telephone, presumably to show their experience in keeping costs down.
4704/11/2014 04/14/2014Opposition18An opposition filed by a creditor, suggesting that the fees for PSZ&J are too high, and should not exceed $375/hr ($125/hr for paralegals).
4604/10/2014Notice6
4504/10/2014Declaration27Declaration of BRG's lead counsel in support of using them as accountants and financial advisors. It shows the qualifications and experience of the company and employees.
4404/10/2014Application to Employ11Chapter 11 trustee's request to use BRG, LLC (the firm he works for) as accountants and financial advisors, at rates ranging up to $600/hour.
4304/06/2014Request for courtesy Notice of Electronic Filing (NEF)1
4204/04/2014Request for courtesy Notice of Electronic Filing (NEF)1
4104/04/2014Objection6Objection by U.S. Trustee to The Tulving Company employing The Bisom Law Group, due to technicalities.
4004/03/2014Notice of Lodgment7
3904/03/2014Notice8Notice of the application to hire PSZ&J as counsel for the Chapter 11 trustee. Mentions the $850 hourly rate for the primary attorney, and $265/hour rate for the primary paralegal.
3804/03/2014Declaration9Declaration of Linda Cantor supporting the hiring of her firm.
3704/03/2014Application to Employ10Request by Chapter 11 trustee to hire Pachulski Stang Ziehl & Jones, LLP as his counsel, primarily using Linda Cantor at a rate of $850/hour.
3604/02/2014Request for courtesy Notice of Electronic Filing (NEF)1
3504/02/2014Request for courtesy Notice of Electronic Filing (NEF)1
3404/01/2014Notice5Notice of creditor meeting rescheduled to May 21, 2014.
3303/31/2014Request for courtesy Notice of Electronic Filing (NEF)3
3203/27/2014 03/28/2014Document3Proof that the Chapter 11 trustee has a $10,000 bond.
3103/27/2014BNC Certificate of Notice - PDF Document3
3003/25/2014 03/26/2014Request for special notice1
2903/26/2014Request for special notice3
2803/25/2014Notice of Appearance3
2703/24/2014Order on Motion to Extend Deadline to File Schedules (BNC-PDF)2Order by the court allowing the schedules (including the creditor list) to be delayed until May 31, 2014.
2603/23/2014BNC Certificate of Notice - PDF Document3
2503/21/2014Application to Employ9Application by The Tulving Company to use the Law Office of Andrew S. Bisom, at a rate of $450 per hour.
2403/21/2014Notice4Notice that The Tulving Company intends to use the Law Office of Andrew S. Bisom, and that they already received a $20,000 retainer.
2303/21/2014Notice of appointment and acceptance of trustee3R. Todd Neilson's acceptance as trustee.
2203/21/2014Order on Motion to Appoint Trustee (BNC-PDF)2Court approval of R. Todd Neilson as trustee.
2103/20/2014BNC Certificate of Notice - PDF Document3
2003/20/2014Notice of Lodgment6
1903/20/2014 03/24/2014Motion to Extend Deadline to File Schedules4The request to extend the deadline for filing schedules, due to the Secret Service seizing Tulving's records.
1803/20/2014 03/21/2014Motion to Appoint Trustee15Motion to appoint R. Todd Neilson as trustee. Includes details on his background and experience.
1703/19/2014Notice Appointing Trustee2Notice by U.S. Trustee that R. Todd Neilson was selected as the Chapter 11 trustee.
1603/18/2014Order (Generic) (BNC-PDF)2The decision by the court to allow a Chapter 11 trustee
1503/18/2014 03/18/2014Stipulation3The decision by the U.S. Trustee to appoint a Chaper 11 trustee (often due to suspicion of fraud).
1403/17/2014Request for courtesy Notice of Electronic Filing (NEF)1
1303/15/2014BNC Certificate of Notice3
1203/13/2014BNC Certificate of Notice - PDF Document4
1103/13/2014BNC Certificate of Notice2
1003/13/2014BNC Certificate of Notice2
9 and 9-103/13/2014Meeting of Creditors Chapter 11 & 122Notice to creditors, including date of April 18, 2014 creditor meeting (since postponed).
803/11/2014Hearing (Bk Other) Set0Hearing Set RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case (related document # 1). Status Conference hearing to be held on 5/22/2014 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
703/11/2014Order (Generic) (BNC-PDF)3Order by court for status hearing on May 22.
603/11/2014Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)1Shows what paperwork needs to be filed
503/11/2014Case Commencement Deficiency Notice (BNC)1Shows what paperwork needs to be filed
403/11/2014Notice to Filer of Correction Made/No Action Required0Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. Additional deficient: Eq. Sec. Hold. List, List of All Creditors, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Stmt. of Fin. Affairs, Summary of Schedules, Venue Discl. Form, Verif. of cred. matrix. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Tulving Company Inc) (Mitchell, Carla)
303/11/2014Notice to Filer of Correction Made/No Action Required0Notice to Filer of Correction Made/No Action Required: Incorrect debtor(s) name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Tulving Company Inc) (Mitchell, Carla)
203/10/2014Declaration Re: Electronic Filing1
103/10/2014 03/11/2014Voluntary Petition (Chapter 11)14The bankruptcy petition
0003/10/2014Automatic docket of credit card/debit card0Full docket text: Receipt of Voluntary Petition (Chapter 11)(8:14-bk-11492) [misc,volp11] (1213.00) Filing Fee. Receipt number 36328704. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury)

Class Action

6606/08/2015Notice of Dismissal2NOTICE of Voluntary Dismissal by Victor Hannan (Kronenberger, Karl) (Filed on 6/8/2015) (Entered: 06/08/2015)
6503/04/2015Status Report3STATUS REPORT re. Stay by Victor Hannan. (Kronenberger, Karl) (Filed on 3/4/2015) (Entered: 03/04/2015)
6403/02/2015Certificate of Service2CERTIFICATE OF SERVICE by Victor Hannan re. Standing Order for Civil Cases Before District Judge Haywood S. Gilliam, Jr. (Kronenberger, Karl) (Filed on 3/2/2015) (Entered: 03/02/2015)
6303/02/2015Joint Case Management Statement12JOINT CASE MANAGEMENT STATEMENT filed by Victor Hannan. (Kronenberger, Karl) (Filed on 3/2/2015) (Entered: 03/02/2015)
0002/13/2015CASE REASSIGNED0CASE REASSIGNED to the Honorable Haywood S Gilliam, Jr., United States District Judge. All parties must review the reassignment order posted at http://cand.uscourts.gov/orders/hsg-order.pdf and comply with its requirements, including submitting a case management statement. This is a text only docket entry. The reassignment order associated with this notice may be viewed at http://cand.uscourts.gov/orders/hsg-order.pdf Case Management Statement due by 3/2/2015. Signed by Executive Committee on 2/13/2015. (hdjS, COURT STAFF) (Filed on 2/13/2015) (Entered: 02/13/2015)
6212/04/2014Status Report3STATUS REPORT by Victor Hannan. (Kronenberger, Karl) (Filed on 12/4/2014) (Entered: 12/04/2014)
0009/15/2014Case Stayed0Case Stayed (lrcS, COURT STAFF) (Filed on 9/15/2014) (Entered: 09/16/2014)
6109/15/2014Order1Order by Hon. James Donato granting as modified 60 Stipulation to Stay Case. (jdlc2S, COURT STAFF) (Filed on 9/15/2014) (Entered: 09/15/2014)
6009/09/2014Stipulation1Stipulation to stay the case for an expected 1 year, due to criminal investigation of Hannes Tulving, Jr. Text: STIPULATION WITH PROPOSED ORDER to Stay Case filed by Victor Hannan. (Kronenberger, Karl) (Filed on 9/9/2014) (Entered: 09/09/2014)
5908/20/2014Minute Entry1Minute Entry: Settlement conference held. Parties to consider the matters discussed. Further settlement call set for Thursday, September 11, 2014, at 10:30 a.m. Counsel to set up conference line and dial in directly to chambers with all parties on one line (415-522-4660). (Date Filed: 8/20/2014). (ls, COURT STAFF) (Date Filed: 8/20/2014) (Entered: 08/20/2014)
5808/20/2014Clerk's Notice0CLERKS NOTICE SETTING TELEPHONIC Settlement Conference for Wednesday, 8/20/2014 at 11:30 A.M. before Magistrate Judge Laurel Beeler. Counsel are to set up the conference line. Counsel will phone in directly to chambers (415-522-xxxx) with all the parties on the same conference line. (This is a docket text entry only. There is no document associated with this entry.) (ls, COURT STAFF) (Filed on 8/20/2014) (Entered: 08/20/2014)
5706/13/2014Clerk's Notice0CLERKS NOTICE Case Management Conference set for 9/17/2014 01:30 PM in Courtroom 11, 19th Floor, San Francisco. THIS IS A TEXT ENTRY ONLY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ENTRY. (lrcS, COURT STAFF) (Filed on 6/13/2014)
5605/14/2014Order on Stipulation7Order by the judge allowing the stipulation.
5505/12/2014 05/14/2014Stipulation7A revised version of Docket #51. The main (only?) difference is that it makes it clear that the preliminary injunction does not apply to The Tulving Company (due to the bankruptcy).
5405/12/2014Order Setting Settlement Conference6Sets a settlement conference for August 27, 2014, and specifies information (in statements) that must be filed beforehand.
0005/06/2014Case Referred to Magistrate Judge for Settlement0'Full docket text: CASE REFERRED to Magistrate Judge Laurel Beeler for Settlement (ahm, COURT STAFF) (Filed on 5/9/2014)'
5305/09/2014Case Management Conference - Initial2Minutes of the case management conference.
5205/07/2014Clerks Notice0'Full docket text for document 52: CLERKS NOTICE Case Management Conference set for 5/8/2014 02:30 PM in Courtroom 11, 19th Floor, San Francisco. THIS IS A TEXT ENTRY ONLY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ENTRY. (lrcS, COURT STAFF) (Filed on 5/7/2014)'
5105/06/2014Stipulation6Hannes Tulving, Jr. agrees to have his accounts frozen, with the exception of up to $10,000 that can be withdrawn for rent, food, and utilities. Notably, signed by Hannes Tulving, Jr. on May 6, 2014.
0005/01/2014 05/02/2014Set Deadlines/Hearings0Full docket text: Set Deadlines/Hearings: Order to Show Cause Hearing Re: Preliminary Injunction set for 5/8/2014 02:30 PM. (lrcS, COURT STAFF) (Filed on 5/1/2014)
5005/01/2014Order0Full docket text for document 50: ORDER Continuing Hearing on OSC re: Preliminary Injunction. The Court is now unavailable on May 7, and continues this hearing to May 8, 2014, at 2:30 pm in Courtroom 11. The TRO issued on March 10, 2014, is extended in its entirety to 6:00 pm on May 8, 2014. THIS IS A TEXT-ONLY ENTRY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ORDER. (Donato, James) (Filed on 5/1/2014)
4905/01/2014Joint Case Management Statement12Case management statement. Tulving claims it filed bankruptcy because 'could not pay its daily operating expenses, including high-interest payments on inventory that was collateralized for operating expenses.' Shows that 190 Tulving customers have contacted the law firm, with over $7M in claims.
0004/17/2014 04/18/2014Set Deadlines/Hearings0'Full docket text: Set Deadlines/Hearings: Order to Show Cause Hearing set for 5/7/2014 09:30 AM. (lrcS, COURT STAFF) (Filed on 4/17/2014)'
4804/17/2014Order0'Full docket text for document 48: ORDER CONTINUING HEARING ON ORDER TO SHOW CAUSE RE: PRELIMINARY INJUNCTION. The Court finds good cause to continue this hearing from April 25, 2014, to May 7, 2014, at 9:30 am in Courtroom 11, 19th floor, in San Francisco. The temporary restraining order issued on March 10, 2014, is extended in its entirety to 6:00 pm on May 7, 2014. Plaintiff is directed to serve defendants with notice of this order.THIS IS A TEXT-ONLY ENTRY. THERE IS NO DOCUMENT ASSOCIATED WITH THIS ORDER.. Signed by Judge James Donato on 4/17/14. (Donato, James) (Filed on 4/17/2014)'
0004/16/2014Order Reassigning Case to JD0'Full docket text: CASE REASSIGNED to the Honorable James Donato, United States District Judge. All parties must review the reassignment order posted at http://cand.uscourts.gov/orders/jd-order.pdf and comply with its requirements, including submitting a case management statement. This is a text only docket entry. The reassignment order associated with this notice may be viewed at http://cand.uscourts.gov/orders/jd-order.pdf. Signed by The Executive Committee on 04/16/2014. (tsh, COURT STAFF) (Filed on 4/16/2014)'
47 and 47-104/11/2014Notice (Other)2Notice to the court that Hannes Tulving was served.
4604/11/2014Certificate of Service2Shows that Hannes Tulving, Jr. was served by alternate means.
4504/10/2014Order on Ex Parte Application2Order allowing Hannes Tulving, Jr. to be served by alternate means (e.g. mail or E-mail).
44 and 44-104/09/2014Declaration in Support4Mentions how someone at the bar below Hannes Tulving's apartment said that 'everybody is looking for him.' Also mentions that Hannes failed to show up at a March 17, 2014 deposition that he was noticed to attend. 44-1 shows documentation of attempts to service Hannes Tulving, Jr.
4304/09/2014 04/10/2014Ex Parte Application10Request for service by alternate means (e.g. E-mailing or mailing notice of the lawsuit to Hannes Tulving, Jr.).
4204/02/2014Order1Order continuing April 4 hearing to 11AM on April 25, 2014.
4104/02/2014Status Report4Plaintiff's status statement: unable to serve Hannes, subpoena resulted in names previously unknown, that a motion asking the court to allow alternate service might be filed.
4004/01/2014Order1Order that plaintiff shall file a brief status statement by 12:00PM on April 2, 2014.
3903/21/2014Order on Ex Parte Application2Order allowing the subpoena of The Tulving Company's bank for certain records.
3803/18/2014Status Conference1Status hearing. Continued to April 4, 2014 at 11:00AM.
3703/18/2014Order1Order allowing the lawsuit to continue against Hannes Tulving, Jr. (but not against The Tulving Company, due to the automatic stay as a result of the bankruptcy).
3603/18/2014Order1Order extending the temporary restraining order until 5PM April 4, 2014 and contiuing order to show cause until April 4, 2014.
35 and 35-103/18/2014Declaration in Support3Declaration with information on unsuccessful attempts to serve Hannes Tulving, Jr. Also includes proposed subpoena details.
34 and 34-103/18/2014 03/21/2014Ex Parte Application8Motion for plaintiff to conduct early discovery, to help determine Hannes Tulving's whereabouts, and the proposed order.
??03/10/2014Set/Reset Hearings0
3303/14/2014Order to Show Cause1Extended the temporary restraining order until 5PM March 18, 2014.
3203/11/2014Suggestion of Bankruptcy2States that The Tulving Company filed for bankruptcy, staying the acxtion against The Tulving Company. Also states that the bankruptcy should not stay the action against Hannes Tulving, Jr.
3103/10/2014Order on Motion for TRO9Order of the court on the motion for the temporary restraining order. It disallowed alternate service (e.g. via E-mail instaeda of in person).
3003/07/2014Declaration in Support0
2903/07/2014Declaration in Support0
2803/07/2014Declaration in Support0
2703/07/2014Declaration in Support0
2603/07/2014Declaration in Support0
2503/07/2014Declaration in Support0
2403/07/2014Declaration in Support0
2303/07/2014Declaration in Support0
2203/07/2014Declaration in Support0
2103/07/2014Declaration in Support0
2003/07/2014Declaration in Support0
1903/07/2014Declaration in Support0
1803/07/2014Declaration in Support0
1703/07/2014Declaration in Support0
1603/07/2014Declaration in Support0
1503/07/2014Declaration in Support0
1403/07/2014Declaration in Support0
1303/07/2014Declaration in Support0
1203/07/2014Declaration in Support0
1103/07/2014Declaration in Support0
10 and 10-103/07/2014Declaration in Support0Click here for 2nd file.
903/07/2014Declaration in Support0
803/07/2014 03/10/2014Motion for TRO19The motion for a temporary restraining order against The Tulving Company and Hannes Tulving. It attempted to freeze Tulving's bank accounts, and prevent Tulving from selling any metal they may have had.
703/07/2014Initial Case Management Scheduling Order with ADR Deadlines2
603/06/2014Summons Issued2
503/06/2014Case Assigned by Intake0
403/06/2014Certificate of Interested Entities4
303/06/2014Proposed Summons2The proposed summons to be sent to The Tulving Company and Hannes Tulving.
203/06/2014Declaration in Support0
103/06/2014Complaint20The main complaint.



Protected by Copyscape Online Plagiarism Scanner

(C) Copyright 2010-2019 About.Ag