West Coast Tiny Homes LLC, a Michigan Limited Liab
7
Scott H. Yun
08/05/2021
05/29/2025
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 |
---|---|---|
05/29/2025 | 90 | Application 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) |
05/24/2025 | 89 | BNC 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) |
05/22/2025 | 88 | Order 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) |
05/21/2025 | 87 | Declaration 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) |
05/20/2025 | 86 | Declaration 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) |
05/20/2025 | 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) |
05/11/2025 | 84 | BNC 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.) |
05/10/2025 | 83 | BNC 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.) |
05/09/2025 | 82 | Order On Objections to Claims (BNC-PDF) (Related Doc # [67] and Doc # [69]) Signed on 5/9/2025 (SM6) |
05/08/2025 | 81 | Document, Hearing Held - GRANTED - (RE: related document(s)[69] Motion RE: Objection to Claim filed by Trustee Robert Whitmore (TR)) (SM6) |