Case number: 6:23-bk-10070 - Warner Science Applications - California Central Bankruptcy Court

Case Information
  • Case title

    Warner Science Applications

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Wayne E. Johnson

  • Filed

    01/09/2023

  • Last Filing

    03/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-10070-WJ

Assigned to: Wayne E. Johnson
Chapter 11
Voluntary
Asset


Date filed:  01/09/2023
Plan confirmed:  01/31/2024
341 meeting:  03/10/2023
Deadline for filing claims:  03/31/2023
Deadline for filing claims (govt.):  07/10/2023
Deadline for objecting to discharge:  04/03/2023

Debtor

Warner Science Applications

9155 Archibald Ave.
Ste. 105
Rancho Cucamonga, CA 91730
SAN BERNARDINO-CA
Tax ID / EIN: 95-4889014
dba
EAG

dba
Dealer Offroad Customs

dba
Vicious Offroad


represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: tma@lnbyg.com

Monica Y Kim

Levene, Neale, Bender, Yoo & Brill L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: myk@lnbyg.com

David L. Neale

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: dln@lnbyg.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/15/2024176BNC Certificate of Notice - PDF Document. (RE: related document(s)172 Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR)) No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
03/15/2024175BNC Certificate of Notice - PDF Document. (RE: related document(s)171 Order of Distribution (BNC-PDF) filed by Attorney Levene Neale Bender Yoo & Golubchik LLP) No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
03/13/2024172Order of Distribution for Arturo Cisneros (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $10885.00, Expenses awarded: $0.00; Awarded on 3/13/2024 (BNC-PDF) Signed on 3/13/2024. (YG) (Entered: 03/13/2024)
03/13/2024171Order of Distribution for Levene Neale Bender Yoo & Golubchik LLP, Debtor's Attorney, Period: to , Fees awarded: $109442.72, Expenses awarded: $1699.13; Awarded on 3/13/2024 (BNC-PDF) Signed on 3/13/2024. (YG) (Entered: 03/13/2024)
03/12/2024174Document Hearing Held - Motion granted (RE: related document(s)167 Application for Compensation) (YG) (Entered: 03/13/2024)
03/12/2024173Document Hearing Held - Fees and costs approved (RE: related document(s)165 Application for Compensation filed by Trustee Arturo Cisneros (TR)) (YG) (Entered: 03/13/2024)
02/13/2024170Hearing Set (RE: related document(s)167 Application for Compensation) The Hearing date is set for 3/12/2024 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) (Entered: 02/13/2024)
02/13/2024169Notice of Hearing -[Notice Of Hearing On First And Final Applications For Approval Of Fees And Reimbursement Of Expenses Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. And Arturo Cisneros, Subchapter V Trustee (POS Attached)]- Filed by Debtor Warner Science Applications (RE: related document(s)165 Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 1/11/2023 to 2/6/2024, Fee: $10,885.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo), 167 Application for Compensation -[First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Monica Y. Kim (POS Attached)]- for Levene Neale Bender Yoo & Golubchik, Debtor's Attorney, Period: 1/9/2023 to 1/31/2024, Fee: $109,442.72, Expenses: $1,699.13. Filed by Attorneys Monica Y Kim, Levene Neale Bender Yoo & Golubchik). (Kim, Monica) (Entered: 02/13/2024)
02/13/2024168Declaration re: -[Declaration Of Samson Yang In Support Of First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses (POS Attached)]- Filed by Debtor Warner Science Applications (RE: related document(s)167 Application for Compensation -[First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Monica Y. Kim (POS Attached)]- for Levene Neale Bender Yoo & Golu). (Kim, Monica) (Entered: 02/13/2024)
02/13/2024167Application for Compensation -[First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Monica Y. Kim (POS Attached)]- for Levene Neale Bender Yoo & Golubchik, Debtor's Attorney, Period: 1/9/2023 to 1/31/2024, Fee: $109,442.72, Expenses: $1,699.13. Filed by Attorneys Monica Y Kim, Levene Neale Bender Yoo & Golubchik (Kim, Monica) (Entered: 02/13/2024)