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
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)
06/13/2025136Notice of lodgment of Order Approving Motion to: (1) Approve Settlement Under FRBP 9019 with Gulbahar Saini and (2) For Order Authorizing Settlement as a Sale and Assignment Under 11 U.S.C. Section 363 of the Estate's Interest Potential Litigation Claims Outside the Ordinary Course of Business and Proof of Service Filed by Interested Party Gas Plus Hemet, L.P. (RE: related document(s)[117] Motion Trustee's Motion to: (1) Approve Settlement Under FRBP 9019 with Gulbahar Saini and (2) For Order Authorizing Settlement as a Sale and Assignment Under 11 U.S.C. Section 363 of the Estate's Interest Potential Litigation Claims Outside the Ordinary Course of Business; For Waiver of 14-day Stay with Proof of Service Filed by Trustee Charles W Daff (TR)). (Goe, Robert)
06/13/2025135Document, Hearing Held - GRANTED - (RE: related document(s)[117] Generic Motion filed by Trustee Charles W Daff (TR)) (SM6)