California Central Bankruptcy Court

Case number: 6:18-bk-18036 - McKenna General Engineering, Inc. - California Central Bankruptcy Court

Case Information
Case title
McKenna General Engineering, Inc.
Chapter
7
Judge
Scott H. Yun
Filed
09/21/2018
Last Filing
03/20/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-18036-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
Asset


Date filed:  09/21/2018
341 meeting:  02/19/2019
Deadline for filing claims:  05/20/2019
Deadline for filing claims (govt.):  05/20/2019

Debtor

McKenna General Engineering, Inc.

20330 Temescal Canyon Rd
Corona, CA 92881
RIVERSIDE-CA
Tax ID / EIN: 20-0812647

represented by
Valerie J Schratz

Hall Griffin LLP
1851 E First St 10th Fl
Santa Ana, CA 92705
714-918-7000
Fax : 714-918-6996
Email: [email protected]

Michael G Spector

Law Offices of Michael G. Spector
2122 N. Broadway
Santa Ana, CA 92706
714-835-3130
Fax : 714-558-7435
Email: [email protected]

Trustee

Robert Whitmore (TR)

3600 Lime St Ste 616
Riverside, CA 92501
(951) 276-9292

represented by
Chad V Haes

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Tinho Mang

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets
Date Filed#Docket Text
03/20/2024200Docket Text
Declaration re: of Chapter 7 Trustee, Robert S. Whitmore in Support of Marshack Hays Wood LLP's Second and Final Fee Application for Allowance of Fees and Costs, with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)[197] Application for Compensation Second and Final Application for Allowance of Fees and Costs filed by Marshack Hays Wood as General Counsel with Proof of Service for Marshack Hays Wood LLP, Trustee's Attorney, Period: 4/1/2020 to 10/2/2023, Fee). (Mang, Tinho)
10/12/2023199Docket Text
Declaration re: Trustee's Support of the Second & Final Fee Application Filed by Accountant Hahn Fife & Company (RE: related document(s)[198] Application for Compensation Second & Final Fee Application (Total Disbursement of $34,027.67 in total fees and costs [consisting of $28,062.17 of approved and unpaid fees from First Interim Fee App) for Hahn Fife & Company, Accountant, Period: 4/2/2020 to 10/5/2023, Fee: $5,441.00, Expenses: $524.50. Filed by Accountant Hahn Fife & Company.). (Fife, Donald)
10/12/2023198Docket Text
Application for Compensation Second & Final Fee Application (Total Disbursement of $34,027.67 in total fees and costs [consisting of $28,062.17 of approved and unpaid fees from First Interim Fee App) for Hahn Fife & Company, Accountant, Period: 4/2/2020 to 10/5/2023, Fee: $5,441.00, Expenses: $524.50. Filed by Accountant Hahn Fife & Company. (Fife, Donald)
10/02/2023197Docket Text
Application for Compensation Second and Final Application for Allowance of Fees and Costs filed by Marshack Hays Wood as General Counsel with Proof of Service for Marshack Hays Wood LLP, Trustee's Attorney, Period: 4/1/2020 to 10/2/2023, Fee: $66,822, Expenses: $1,607.51. Filed by Attorney Marshack Hays Wood LLP (Haes, Chad)
09/12/2023196Docket Text
Notice to Pay Court Costs Due Sent To: Robert S Whitmore, Total Amount Due $0 . (SM6) (Entered: 09/12/2023)
09/11/2023195Docket Text
Notice to professionals to file application for compensation Filed by Trustee Robert Whitmore (TR). (Whitmore (TR), Robert) (Entered: 09/11/2023)
08/23/2023194Docket Text
Notice of Change of Address for Ryan W. Beall, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Beall, Ryan)
04/06/2023193Docket Text
Notice Pursuant to Local Bankruptcy Rule 3007-1(b)(6)(C), of Entry of Order Sustaining Trustee's Omnibus Objection to: Claim No. 49-Matthew K. Ware; Claim No. 50-Wesley Keller; Claim No. 51-Taylor Bonneau with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)191 Order on Objections to Claims (BNC-PDF) Claim Number 49-1 in the amount of $3,712.28 filed by Claimant Matthew K Ware is Disallowed; Claim Number 50-1 in the amount of $12,268.20 filed by Claimant Wesley Keller is Allowed; Unsecured: $12,268.20; Allowed solely as a nonpriority unsecured claim. Objection to partial priority status is sustained. Claim Number 51-1 in the amount of $12,449.18 filed by Claimant Taylor D. Bonneau is Allowed; Unsecured: $12,449.18; Allowed soley as a nonpriority unsecured claim. Objection to partial priority status is sustained. (Related Doc # 187) Signed on 4/3/2023 (SM6)). (Mang, Tinho) (Entered: 04/06/2023)
04/05/2023192Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)191 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2023. (Admin.) (Entered: 04/05/2023)
04/03/2023191Docket Text
Order on Objections to Claims (BNC-PDF) Claim Number 49-1 in the amount of $3,712.28 filed by Claimant Matthew K Ware is Disallowed; Claim Number 50-1 in the amount of $12,268.20 filed by Claimant Wesley Keller is Allowed; Unsecured: $12,268.20; Allowed solely as a nonpriority unsecured claim. Objection to partial priority status is sustained. Claim Number 51-1 in the amount of $12,449.18 filed by Claimant Taylor D. Bonneau is Allowed; Unsecured: $12,449.18; Allowed soley as a nonpriority unsecured claim. Objection to partial priority status is sustained. (Related Doc # [187]) Signed on 4/3/2023 (SM6)