Case number: 8:20-bk-11837 - Golden Communications Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Golden Communications Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    06/26/2020

  • Last Filing

    10/08/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11837-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/26/2020
Debtor dismissed:  03/25/2021
341 meeting:  07/27/2020

Debtor

Golden Communications Inc.

3420 Irvine Blvd
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 94-3460691

represented by
Marc C Forsythe

Goe Forsythe & Hodges LLP
18101 Von Karman Avenue Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.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
10/08/2021120Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Daniels, Sally)
04/29/2021119BNC Certificate of Notice (RE: related document(s) 118 Notice of dismissal (BNC)) No. of Notices: 22. Notice Date 04/29/2021. (Admin.) (Entered: 04/29/2021)
04/27/2021118Notice of dismissal - The effective date of dismissal is 3/25/2021 (BNC) (Daniels, Sally) (Entered: 04/27/2021)
04/21/2021117BNC Certificate of Notice (RE: related document(s) 116 Notice of dismissal (BNC)) No. of Notices: 22. Notice Date 04/21/2021. (Admin.) (Entered: 04/21/2021)
04/19/2021116Notice of dismissal (BNC) (Daniels, Sally) Please disregard this Notice of Dismissal. Refer to docket entry no: 118 for correct entry reflecting 3/25/2021 as the effective date of the dismissal. Modified on 4/27/2021 (Daniels, Sally). (Entered: 04/19/2021)
04/01/2021115Hearing Held CON'TD STATUS CONFERENCE Hearing RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case - OFF CALENDAR: Order Granting Motion: (1) Authorizing Payment of Fees Due United States Trustee; and (2) Dismissing Case with All Orders and Agreements Remaining in Full Force and Effect Entered 3/11/2021 (Daniels, Sally) (Entered: 04/05/2021)
03/25/2021114Declaration re: of Jason Lavin Regading Payment of Fees to the Office of the United States Trustee Filed by Debtor Golden Communications Inc. (RE: related document(s) 108 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF), 112 Hearing Held (Bk Motion)). (Forsythe, Marc) (Entered: 03/25/2021)
03/13/2021111BNC Certificate of Notice - PDF Document. (RE: related document(s) 109 Order of Distribution (BNC-PDF) filed by Attorney Goe Forsythe & Hodges LLP) No. of Notices: 1. Notice Date 03/13/2021. (Admin.) (Entered: 03/13/2021)
03/13/2021110BNC Certificate of Notice - PDF Document. (RE: related document(s) 108 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2021. (Admin.) (Entered: 03/13/2021)
03/11/2021113Hearing Held (RE: related document(s) 98 First and Final Fee Application for Fees and Reimbursement of Expenses [GOE FORSYTHE & HODGES LLP, ATTORNEYS FOR DEBTOR AND DEBTOR IN POSSESSION]) - Approved fees and expenses as requested. (Duarte, Tina) (Entered: 03/19/2021)