Case number: 6:23-bk-13699 - World of SJ Gifts and Dekor - California Central Bankruptcy Court

Case Information
  • Case title

    World of SJ Gifts and Dekor

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    08/17/2023

  • Last Filing

    05/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-13699-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
Asset


Date filed:  08/17/2023
341 meeting:  08/28/2024
Deadline for filing claims:  03/15/2024
Deadline for filing claims (govt.):  02/13/2024

Debtor

World of SJ Gifts and Dekor

18648 Malkoha St.
Perris, CA 92570
RIVERSIDE-CA
Tax ID / EIN: 47-5400384

represented by
Julie J Villalobos

Oaktree Law
3355 Cerritos Ave
Los Alamitos, CA 90720
562-741-3938
Fax : 888-408-2210
Email: julie@oaktreelaw.com

Trustee

Charles W Daff (TR)

100 Spectrum Center Drive
Suite 600
Irvine, CA 92618
657-218-4800

represented by
Brandon J. Iskander

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: biskander@goeforlaw.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
03/26/202667BNC Certificate of Notice - PDF Document. (RE: related document(s)65 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 12. Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026)
03/24/202666Hearing Set Trustee's Final Report and Applications for Compensation . [Relate #64] The Hearing date is set for 4/23/2026 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (YG) (Entered: 03/24/2026)
03/23/202665Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)64). (united states trustee (pca)) (Entered: 03/23/2026)
03/23/202664Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Charles Daff. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # 1 Declaration)(united states trustee (pca)) (Entered: 03/23/2026)
03/02/202663Trustee's Notice of submission of final report to U.S. Trustee with Proof of Service Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) (Entered: 03/02/2026)
01/21/202662Application for Compensation First And Final Fee Application Of Goe Forsythe & Hodges LLP; Memorandum Of Points & Authorities, And Declaration Of Brandon J. Iskander In Support Thereof with proof of service for Brandon J. Iskander, Trustee's Attorney, Period: 1/7/2023 to 1/20/2026, Fee: $179,137.00, Expenses: $5,953.29. Filed by Attorney Brandon J. Iskander (Iskander, Brandon) (Entered: 01/21/2026)
12/29/202561Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company, Accountant, Period: 12/6/2024 to 12/26/2025, Fee: $3,074.00, Expenses: $423.30. Filed by Accountant Hahn Fife & Company. (Fife, Donald) (Entered: 12/29/2025)
12/04/202560BNC Certificate of Notice (RE: related document(s)59 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 12/04/2025. (Admin.) (Entered: 12/04/2025)
12/02/202559Notice to Pay Court Costs Due Sent To: Charles W Daff, Total Amount Due $700.00 for Adversary 6:24-ap-01048-SY and 6:24-ap-01049-SY. (SM6) (Entered: 12/02/2025)
12/01/202558Request for court costs Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) (Entered: 12/01/2025)