GMWC LLC
7
Scott H. Yun
07/15/2024
02/04/2025
Yes
v
CONVERTED |
Assigned to: Scott H. Yun Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor GMWC LLC
14151 Newport Ave Ste 203 Tustin, CA 92780 RIVERSIDE-CA Tax ID / EIN: 84-4082490 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee Charles W Daff (TR)
2107 N. Broadway Suite 308 Santa Ana, CA 92706 657-218-4800 |
represented by |
Devan De los Reyes
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ddelosreyes@marshackhays.com D Edward Hays
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Tinho Mang
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 111 | Notice of Change of Address or Law Firm Filed by Creditor Phillips 66 Company. (Kupetz, David) |
02/04/2025 | 110 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. THE CORRECT EVENT IS BK > OTHER > NOTICE OF CHANGE OF ADDRESS. (RE: related document(s)[109] Notice filed by Creditor Phillips 66 Company) (SM6) |
02/04/2025 | 109 | Notice of Attorney Change of Address or Law Firm Filed by Creditor Phillips 66 Company. (Kupetz, David) WARNING: See docket entry no. 110 for corrective action. Incorrect event code used. Modified on 2/4/2025 (SM6). |
01/27/2025 | 108 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Re: Application to Employ Hahn Fife & Company LLP as Accountants with Proof of Service. No hearing scheduled pursuant to LBR 9013-1 Filed by Trustee Charles W Daff (TR) (RE: related document(s)[106] Application to Employ Hahn Fife & Company LLP as Accountants with Proof of Service. No hearing scheduled pursuant to LBR 9013-1). (Daff (TR), Charles) |
12/24/2024 | 107 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Re: Application to Employ Hahn Fife & Company LLP as Accountants with Proof of Service. No hearing scheduled pursuant to LBR 9013-1 Filed by Trustee Charles W Daff (TR) (RE: related document(s)[106] Application to Employ Hahn Fife & Company LLP as Accountants with Proof of Service. No hearing scheduled pursuant to LBR 9013-1 Filed by Trustee Charles W Daff (TR) (Daff (TR), Charles)). (Daff (TR), Charles) |
12/24/2024 | 106 | Application to Employ Hahn Fife & Company LLP as Accountants with Proof of Service. No hearing scheduled pursuant to LBR 9013-1 Filed by Trustee Charles W Daff (TR) (Daff (TR), Charles) |
12/05/2024 | 105 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/5/2024). Filed by Trustee Charles W Daff (TR) (RE: related document(s)[89] Trustee's Initial Report & First Meeting Held (Daff (TR), Charles)). (Daff (TR), Charles) |
11/06/2024 | 104 | BNC Certificate of Notice - PDF Document. (RE: related document(s)103 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/06/2024. (Admin.) (Entered: 11/06/2024) |
11/04/2024 | 103 | Order Granting Application For Compensation/Payment of Final Fees and/or Expenses (11 U.S.C. Section 330) (BNC-PDF) (Related Doc # 84) for Michael Jay Berger, fees awarded: $26,492.00, expenses awarded: $257.53 Signed on 11/4/2024. (SM6) (Entered: 11/04/2024) |
11/02/2024 | 102 | BNC Certificate of Notice - PDF Document. (RE: related document(s)100 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 11/02/2024. (Admin.) (Entered: 11/02/2024) |