Case number: 2:24-bk-10262 - Golden Wellness Rx, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Golden Wellness Rx, Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Neil W. Bason

  • Filed

    01/13/2024

  • Last Filing

    04/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-10262-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 7
Voluntary
Asset


Date filed:  01/13/2024
Date converted:  03/15/2024
341 meeting:  04/30/2024
Deadline for filing claims:  06/24/2024
Deadline for objecting to discharge:  07/01/2024
Deadline for financial mgmt. course:  07/01/2024

Debtor

Golden Wellness Rx, Inc

P.O. Box 491464
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: 26-2832210

represented by
Michael R Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.com

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-335-7739
TERMINATED: 02/16/2024

 
 
Trustee

Sam S Leslie (TR)

1130 South Flower Street, Suite 312
Los Angeles, CA 90015
323-987-5780
TERMINATED: 03/18/2024

 
 
Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 03/18/2024

 
 
Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
Wesley H Avery

Law Offices of Wesley H. Avery, APC
758 E. Colorado Avenue # 210
Pasadena, CA 91101
626-395-7576
Fax : 661-430-5467
Email: wes@averytrustee.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/10/202445Request for courtesy Notice of Electronic Filing (NEF) Filed by Farivar, Fahim. (Farivar, Fahim) (Entered: 04/10/2024)
04/10/202444Hearing Set (RE: related document(s)43 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee John J Menchaca (TR)) The Hearing date is set for 4/30/2024 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) (Entered: 04/10/2024)
04/09/2024Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 2:24-bk-10262-NB) [motion,msell] ( 199.00) Filing Fee. Receipt number A56719418. Fee amount 199.00. (re: Doc# 43) (U.S. Treasury) (Entered: 04/09/2024)
04/09/202443Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) with proof of service. Fee Amount $199, Filed by Trustee John J Menchaca (TR) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibits 3-5 # 4 Proof of Service) (Avery, Wesley) (Entered: 04/09/2024)
04/08/2024Chapter 7 Trustee's Report of No Distribution: I, Peter J Mastan (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I collected funds totaling: $10000.00. All funds have been returned or transferred to the successor trustee. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversions or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Peter J Mastan (TR) (RE: related document(s)[36] Meeting of Creditors 341(a) meeting to be held on 4/30/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 7/1/2024. Last day to oppose discharge or dischargeability is 7/1/2024. (DG)). (Mastan (TR), Peter)
04/05/202442Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The correct docket event for this document is "Notice of motion/application". THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)[41] Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) filed by Trustee John J Menchaca (TR)) (DG)
04/04/202441Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) with proof of service Filed by Trustee John J Menchaca (TR) (RE: related document(s)[40] Application to Employ Law Offices of Wesley H. Avery, APC as General Bankruptcy Counsel with proof of service Filed by Trustee John J Menchaca (TR)). (Avery, Wesley)
04/04/202440Application to Employ Law Offices of Wesley H. Avery, APC as General Bankruptcy Counsel with proof of service Filed by Trustee John J Menchaca (TR) (Avery, Wesley)
03/23/202439BNC Certificate of Notice (RE: related document(s)38 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee John J Menchaca (TR)) No. of Notices: 5. Notice Date 03/23/2024. (Admin.) (Entered: 03/23/2024)
03/22/2024Receipt of Request for Recording of Court Proceedings (fee)( 2:24-bk-10262-NB) [misc,rrcp] ( 34.00) Filing Fee. Receipt number FeeWaived-US Trustee. Fee amount 34.00. (re: Doc# 27) (Inouye) (Entered: 03/22/2024)