Case number: 6:21-bk-14256 - West Coast Tiny Homes LLC, a Michigan Limited Liab - California Central Bankruptcy Court

Case Information
  • Case title

    West Coast Tiny Homes LLC, a Michigan Limited Liab

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    08/05/2021

  • Last Filing

    05/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:21-bk-14256-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
Asset


Date filed:  08/05/2021
341 meeting:  02/08/2022
Deadline for filing claims:  02/01/2022
Deadline for filing claims (govt.):  02/01/2022

Debtor

West Coast Tiny Homes LLC, a Michigan Limited Liablity Corporation

2230 S Palm Canyon Dr Ste 7
Palm Springs, CA 92264
RIVERSIDE-CA
Tax ID / EIN: 84-4157409

represented by
Robert P Goe

Goe Forsythe & Hodges LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Trustee

Robert Whitmore (TR)

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

represented by
Tinho Mang

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: tmang@marshackhays.com

Richard A Marshack

Marshack Hays Wood LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: rmarshack@marshackhays.com

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
05/29/202590Application for Compensation First and Final Application for Allowance of Fees and Costs with Proof of Service for Marshack Hays Wood LLP, General Counsel, Period: 5/15/2022 to 5/29/2025, Fee: $69,227, Expenses: $4,168.19. Filed by Attorney Marshack Hays Wood LLP (Mang, Tinho)
05/24/202589BNC Certificate of Notice - PDF Document. (RE: related document(s)88 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025)
05/22/202588Order Granting Trustee's Motion for Approval of Cash Disbursements [LBR 2016-2] (BNC-PDF) (Related Doc # 77 ) Signed on 5/22/2025 (SM6) (Entered: 05/22/2025)
05/21/202587Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Robert Whitmore (TR) (RE: related document(s)[77] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee ). (Whitmore (TR), Robert)
05/20/202586Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company LLP (RE: related document(s)[85] Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 10/27/2024 to 5/18/2025, Fee: $9,540.00, Expenses: $866.80. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald)
05/20/202585Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 10/27/2024 to 5/18/2025, Fee: $9,540.00, Expenses: $866.80. Filed by Accountant Hahn Fife & Company LLP. (Fife, Donald)
05/11/202584BNC Certificate of Notice - PDF Document. (RE: related document(s)[82] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 05/11/2025. (Admin.)
05/10/202583BNC Certificate of Notice (RE: related document(s)[79] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 05/10/2025. (Admin.)
05/09/202582Order On Objections to Claims (BNC-PDF) (Related Doc # [67] and Doc # [69]) Signed on 5/9/2025 (SM6)
05/08/202581Document, Hearing Held - GRANTED - (RE: related document(s)[69] Motion RE: Objection to Claim filed by Trustee Robert Whitmore (TR)) (SM6)