Case number: 6:19-bk-10149 - Gorilla Islands, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Gorilla Islands, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    01/08/2019

  • Last Filing

    06/24/2019

  • Asset

    No

  • Vol

    v

Docket Header
NODISMISS, DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-10149-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/08/2019
Debtor dismissed:  03/05/2019
341 meeting:  03/18/2019

Debtor

Gorilla Islands, LLC

14554 Pomona Rd
Corona, CA 92882
RIVERSIDE-CA
Tax ID / EIN: 45-5012292

represented by
Bruce A Boice

Law Office of Boice & Associates
307 E. Chapman Ave, Suite 102
Orange, CA 92866
949-690-8647
Fax : 949-612-0859
Email: bboice@lawyer.com

Trustee

Howard B Grobstein (TR)

Grobstein Teeple, LLP
11801 Pierce Street, Suite 200
Riverside, CA 92505
951-234-0951

represented by
M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: flahaut.douglas@arentfox.com

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com

Christopher K.S. Wong

Arent Fox LLP
555 W Fifth St 48th Fl
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: christopher.wong@arentfox.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

Latest Dockets

Date Filed#Docket Text
03/05/201930ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 3/5/2019 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Gorilla Islands, LLC). (Sandoval, Rosanna) (Entered: 03/05/2019)
02/22/201928BNC Certificate of Notice - PDF Document. (RE: related document(s) 25 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2019. (Admin.) (Entered: 02/22/2019)
02/22/201927BNC Certificate of Notice - PDF Document. (RE: related document(s) 24 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2019. (Admin.) (Entered: 02/22/2019)
02/20/201925Order Granting Application to Employ Arent Fox LLP as general bankruptcy counsel effective as of January 9, 2019 (BNC-PDF) (Related Doc # 10) Signed on 2/20/2019. (Craig, John) (Entered: 02/20/2019)
02/20/201924Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) (Related Doc # 7) Signed on 2/20/2019. (Craig, John) (Entered: 02/20/2019)
02/19/201926Hearing Held on Motion filed 1/22/19 For Order Extending Time To File Schedules Of Assets And Liabilities And Statement Of Financial Affairs And Related Materials - Granted by Default. Movant to lodge an order within seven (7) days. (Craig, John) (Entered: 02/20/2019)
02/19/201923Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Howard B Grobstein (TR) (RE: related document(s) 10 Application to Employ Arent Fox LLP as General Counsel -- Chapter 7 Trustee's Application For Authority To Employ Arent Fox LLP As General Bankruptcy Counsel Effective As Of January 9, 2019; Declarations Of Howard Grobstein And Aram Ordubegian I). (Wong, Christopher K.S.) (Entered: 02/19/2019)
02/13/201922Hearing Set (RE: related document(s) 19 Motion for order compelling attorney to file disclosure of compensation filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 3/19/2019 at 11:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 02/13/2019)
02/12/201921Motion to Amend (related document(s) 19 Motion Notice Of Motion And Motion For Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11 U.S.C. § 329 And Federal Rule Of Bankruptcy Procedure 2016; Memorandum Of Points And Authorities; Declaration Of Dimple P. Mehra I) United States Trustees Amended Notice Of Motion Motion For Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11 U.S.C. § 329 And Federal Rule Of Bankruptcy Procedure 2016; Memorandum Of Points And Authorities; Declaration Of Dimple P. Mehra In Support Thereof With Proof Of Service Filed by U.S. Trustee United States Trustee (RS) (Feuerstein, Abram) (Entered: 02/12/2019)
02/12/201920Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
YOU HAVE SELECTED A DATE NOT AVAILABLE ON THE RIVERSIDE SELF-SET CALENDAR THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. NOTE: THIS MATTER WILL NOT BE PLACED ON CALENDAR UNTIL THT TIME.
(RE: related document(s) 19 Generic Motion filed by U.S. Trustee United States Trustee (RS)) (Craig, John) (Entered: 02/12/2019)