West Coast Tiny Homes LLC, a Michigan Limited Liab
7
Scott H. Yun
08/05/2021
09/29/2025
Yes
v
| DEFER |
Assigned to: Scott H. Yun Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/29/2025 | 100 | Receipt of Court Cost Paid in Full - $700.00 by EZ. Receipt Number 61003162. (admin) |
| 09/29/2025 | 99 | Transmittal for payment of miscellaneous fees (SM6) |
| 09/21/2025 | 98 | BNC 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.) |
| 09/19/2025 | 97 | Order 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) |
| 09/16/2025 | 96 | Document, Hearing Held - GRANTED (RE: related document(s)[93] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM6) |
| 08/15/2025 | 95 | BNC 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.) |
| 08/13/2025 | 94 | Hearing 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) |
| 08/12/2025 | 93 | Notice 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)) |
| 08/12/2025 | 92 | Chapter 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)) |
| 06/18/2025 | 91 | Stipulation 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) |