Case number: 6:24-bk-14008 - GMWC LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-14008-SY

Assigned to: Scott H. Yun
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/15/2024
Date converted:  09/13/2024
341 meeting:  10/09/2024
Deadline for filing claims:  01/13/2025
Deadline for objecting to discharge:  12/09/2024
Deadline for financial mgmt. course:  12/09/2024

Debtor

GMWC LLC

14151 Newport Ave Ste 203
Tustin, CA 92780
RIVERSIDE-CA
Tax ID / EIN: 84-4082490

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Trustee

Charles W Daff (TR)

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

represented by
Devan De los Reyes

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ddelosreyes@marshackhays.com

D Edward Hays

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

Tinho Mang

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: tmang@marshackhays.com

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: wcvbees@gmail.com

Latest Dockets

Date Filed#Docket Text
11/20/2025146Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company LLP (RE: related document(s)[145] Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 12/6/2024 to 11/15/2025, Fee: $1,802.00, Expenses: $418.70. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald)
11/20/2025145Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 12/6/2024 to 11/15/2025, Fee: $1,802.00, Expenses: $418.70. Filed by Accountant Hahn Fife & Company LLP. (Fife, Donald)
10/22/2025144Application for Compensation First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as Trustee's General Counsel; Memorandum of Points and Authorities; and Declaration of Tinho Mang in Support; with Proof of Service for Tinho Mang, General Counsel, Period: 9/13/2024 to 10/22/2025, Fee: $32,156, Expenses: $517.20. Filed by Attorney Tinho Mang (Mang, Tinho)
10/01/2025143Notice to Pay Court Costs Due Sent To: Charles Daff, Total Amount Due $0 . (SM6)
10/01/2025142Request for court costs Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles)
10/01/2025141Notice to professionals to file application for compensation with Proof of Service Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles)
09/07/2025140Notice Re: Trustee's Report of Sale/Compromise Pursuant to FRBP 6004(f)(1) with Proof of Servic Filed by Trustee Charles W Daff (TR) (RE: related document(s)[137] Order Approving, as Modified on the Record, Trustee's Motion to (1) Approve Settlement Under FRBP 9019 and (2) For Order Authorizing Settlement as a Sale and Assignment Under 11 U.S.C. Section 363 of the Estate's Interest in Potential Litigation Claims Outside the Ordinary Course of Business (BNC-PDF) (Related Doc [117]) Signed on 6/20/2025 (SM6)). (Daff (TR), Charles)
09/07/2025139Notice Re: Trustee's Report of Sale/Compromise Pursuant to FRBP 6004(f)(1) with Proof of Service Filed by Trustee Charles W Daff (TR) (RE: related document(s)[130] Order Approving Motion to Approve Stipulation Between Trustee, U.S. Small Business Administration, and Phillips 66 Company to Release Collateral Funds to SBA; and to Approve Settlement with Phillips 66 Company (BNC-PDF) (Related Doc [115]) Signed on 5/30/2025. (SM6)). (Daff (TR), Charles)
06/22/2025138BNC Certificate of Notice - PDF Document. (RE: related document(s)[137] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2025. (Admin.)
06/20/2025137Order Approving, as Modified on the Record, Trustee's Motion to (1) Approve Settlement Under FRBP 9019 and (2) For Order Authorizing Settlement as a Sale and Assignment Under 11 U.S.C. Section 363 of the Estate's Interest in Potential Litigation Claims Outside the Ordinary Course of Business (BNC-PDF) (Related Doc # [117]) Signed on 6/20/2025 (SM6)