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

    09/29/2025

  • 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
09/29/2025100Receipt of Court Cost Paid in Full - $700.00 by EZ. Receipt Number 61003162. (admin)
09/29/202599Transmittal for payment of miscellaneous fees (SM6)
09/21/202598BNC Certificate of Notice - PDF Document. (RE: related document(s)[97] Order of Distribution (BNC-PDF) filed by Trustee Robert Whitmore (TR)) No. of Notices: 1. Notice Date 09/21/2025. (Admin.)
09/19/202597Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fee and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] for Donald T Fife, Accountant, Fees awarded: $8,040.00, Expenses awarded: $866.80; for Marshack Hays Wood LLP, Trustee's Attorney, Fees awarded: $50,000.00, Expenses awarded: $4,168.19; for Robert Whitmore (TR), Trustee Chapter 7, Fees awarded: $6,152.22, Expenses awarded: $237.18; U.S. Bankruptcy Court Fees, Complaint, Fees: $700.00; Awarded on 9/19/2025 (BNC-PDF) Signed on 9/19/2025. (SM6)
09/16/202596Document, Hearing Held - GRANTED (RE: related document(s)[93] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM6)
08/15/202595BNC Certificate of Notice - PDF Document. (RE: related document(s)[93] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 42. Notice Date 08/15/2025. (Admin.)
08/13/202594Hearing Set (RE: related document(s)[93] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 9/18/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
08/12/202593Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[92]). (united states trustee (pca))
08/12/202592Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Robert S. Whitmore, Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # (1) Appendix Narrative in Support of Trsutee Final Report)(united states trustee (pca))
06/18/202591Stipulation By Robert Whitmore (TR) and Marshack Hays Wood LLP re: First and Final Application for Allowance of Fees and Costs with Proof of Service Filed by Trustee Robert Whitmore (TR) (Marshack, Richard)