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

    02/09/2026

  • 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
02/09/2026102Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[16] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Robert Whitmore (TR), [21] Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (TR 341 Filing from v3.3.1), [43] Transcript, [93] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (ET)
02/06/2026101Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Robert S. Whitmore. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca))
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))