Case number: 8:16-bk-15157 - Mt Yohai, LLC, a Delaware Limited Liability Compan - California Central Bankruptcy Court

Case Information
  • Case title

    Mt Yohai, LLC, a Delaware Limited Liability Compan

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    12/21/2016

  • Last Filing

    12/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-15157-CB

Assigned to: Catherine E. Bauer
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/21/2016
Date converted:  03/21/2018
341 meeting:  05/28/2019
Deadline for filing claims:  11/07/2018
Deadline for filing claims (govt.):  02/26/2019
Deadline for objecting to discharge:  07/06/2018
Deadline for financial mgmt. course:  07/06/2018

Debtor

Mt Yohai, LLC, a Delaware Limited Liability Company

3991 MacArthur Blvd.
Suite 125
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 47-1397541

represented by
Marc C Forsythe

18101 Von Karman Avenue Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Trustee

Thomas H Casey (TR)

22342 Avenida Empresa, Suite 245
Rancho Santa Margarita, CA 92688
(949) 766-8787

represented by
Ryan W Beall

650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbeall@lwgfllp.com

Jeffrey I Golden

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@wgllp.com

Faye C Rasch

6717 38th Avenue SW
Seattle, WA 98126
(646) 279-9627
Email: frasch@wgllp.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/02/2020357Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (Daniels, Sally)
11/20/2020356Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Thomas H. Casey. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pg))
09/16/2020Receipt of Undistributed Funds - $0.60 by 16. Receipt Number 80075140. (admin)
09/10/2020355Report of trustee (under FRBP 3010) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas)
09/04/2020354BNC Certificate of Notice - PDF Document. (RE: related document(s)[353] Order of Distribution (BNC-PDF) filed by Trustee Thomas H Casey (TR), Accountant Hahn Fife & Company, LLP, Attorney Goe & Forsythe LLP, Attorney Weiland Golden Goodrich LLP) No. of Notices: 1. Notice Date 09/04/2020. (Admin.)
09/02/2020353Order of Distribution for Thomas H Casey (TR), Trustee Chapter 7, Period: to , Fees awarded: $9009.17, Expenses awarded: $840.51; for Goe & Forsythe LLP, Debtor's Attorney, Period: to , Fees awarded: $9863.79, Expenses awarded: $136.21; for Hahn Fife & Company, LLP, Accountant, Period: to , Fees awarded: $2824.00, Expenses awarded: $538.10; for Weiland Golden Goodrich LLP, Trustee's Attorney, Period: to , Fees awarded: $72745.58, Expenses awarded: $1447.62; Awarded on 9/2/2020 (BNC-PDF) Signed on 9/2/2020. (Deramus, Glenda)
09/01/2020352Hearing Held Re:[343] Trustee's Final Report And Application For Compensation -ALLOWED AS PRAYED. MOVANT TO SUBMIT ORDER (Deramus, Glenda)
08/25/2020351Reply to (related document(s): [346] Objection to Professional Fees filed by Creditor Bowery Investment Group, Inc. dba Bowery Design and Development) Reply to Objection to Trustee's Final Report With Proof of Service Filed by Trustee Thomas H Casey (TR) (Golden, Jeffrey)
08/22/2020350BNC Certificate of Notice - PDF Document. (RE: related document(s)[349] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/22/2020. (Admin.)
08/20/2020349Order Re: Notice Of Hearing Using ZoomGov On September 1, 2020 at 11:00 A.M.,Rm 5B (BNC-PDF) (Related Doc # [0]) - Please See Order For Further Ruling Signed on 8/20/2020 (Deramus, Glenda).