Case number: 6:24-bk-16356 - Advantage West Investment Enterprises, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Advantage West Investment Enterprises, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    10/24/2024

  • Last Filing

    03/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-16356-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/24/2024
Debtor dismissed:  01/17/2025
341 meeting:  11/25/2024
Deadline for filing claims:  01/02/2025
Deadline for filing claims (govt.):  04/22/2025
Deadline for objecting to discharge:  01/24/2025

Debtor

Advantage West Investment Enterprises, Inc.

31805 Temecula Parkway #290
Temecula, CA 92592
RIVERSIDE-CA
Tax ID / EIN: 20-3460892
dba
Advantage West

dba
Advantage West GPS

dba
ASdvantage West Government Product Solutions


represented by
Vicki L Schennum

230 Follyhatch
Irvine, CA 92630
949-502-6255
Fax : 714-558-7435
Email: schennumlaw@icloud.com

Michael G Spector

Law Offices of Michael G. Spector
2122 N. Broadway
Santa Ana, CA 92706
714-835-3130
Fax : 714-558-7435
Email: mgspector@aol.com

Trustee

Arturo Cisneros (TR)

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

 
 
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
03/18/202552Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $5,000.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2951282.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 03/18/2025)
03/02/202551BNC Certificate of Notice - PDF Document. (RE: related document(s)50 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2025. (Admin.) (Entered: 03/02/2025)
02/28/202550Order Granting Application For Payment of Final Fees and/or Expenses (BNC-PDF) (Related Doc # 46) for Arturo Cisneros (TR), fees awarded: $5,000.00, expenses awarded: $0.00 Signed on 2/28/2025. (SM6) (Entered: 02/28/2025)
02/27/202549Document, Hearing Held - GRANTED - (RE: related document(s)46 Application for Compensation filed by Trustee Arturo Cisneros (TR)) (SM6) (Entered: 02/28/2025)
02/03/202548Hearing Set (RE: related document(s)46 Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 2/27/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 02/03/2025)
02/03/202547Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)46 Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 10/25/2024 to 1/17/2025, Fee: $5,000.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 02/03/2025)
02/03/202546Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 10/25/2024 to 1/17/2025, Fee: $5,000.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 02/03/2025)
01/31/202545In accordance with the Administrative Order 25-01 dated 1/10/2025, this case is hereby reassigned from Judge Wayne E. Johnson to Judge Scott H. Yun. (ME6) (Entered: 01/31/2025)
01/21/202544Document Hearing Held - Vacated (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Advantage West Investment Enterprises, Inc.) (YG) (Entered: 01/23/2025)
01/21/202543Document Hearing Held - Vacated (RE: related document(s)34 Dismiss Debtor filed by Debtor Advantage West Investment Enterprises, Inc.) (YG) (Entered: 01/23/2025)