Case number: 6:24-bk-14008 - GMWC LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-14008-SY

Assigned to: Scott H. Yun
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/15/2024
Date converted:  09/13/2024
341 meeting:  10/09/2024
Deadline for filing claims:  01/13/2025
Deadline for objecting to discharge:  12/09/2024
Deadline for financial mgmt. course:  12/09/2024

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

Latest Dockets

Date Filed#Docket Text
02/04/2025111Notice of Change of Address or Law Firm Filed by Creditor Phillips 66 Company. (Kupetz, David)
02/04/2025110Notice 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)
02/04/2025109Notice 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).
01/27/2025108Declaration 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)
12/24/2024107Notice 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)
12/24/2024106Application 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)
12/05/2024105Trustee 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)
11/06/2024104BNC 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)
11/04/2024103Order 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)
11/02/2024102BNC 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)