GMWC LLC
7
Scott H. Yun
07/15/2024
11/20/2025
Yes
v
| CONVERTED |
Assigned to: Scott H. Yun Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/20/2025 | 146 | Declaration 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) |
| 11/20/2025 | 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) |
| 10/22/2025 | 144 | Application 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) |
| 10/01/2025 | 143 | Notice to Pay Court Costs Due Sent To: Charles Daff, Total Amount Due $0 . (SM6) |
| 10/01/2025 | 142 | Request for court costs Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) |
| 10/01/2025 | 141 | Notice to professionals to file application for compensation with Proof of Service Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) |
| 09/07/2025 | 140 | Notice 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) |
| 09/07/2025 | 139 | Notice 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) |
| 06/22/2025 | 138 | BNC 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.) |
| 06/20/2025 | 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) |