Case number: 8:20-bk-12636 - Golden Hotel LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Golden Hotel LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    09/21/2020

  • Last Filing

    06/08/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-12636-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  09/21/2020
341 meeting:  10/23/2020

Debtor

Golden Hotel LLC

9357 Andalusia Ave
Fountain Valley, CA 92708
ORANGE-CA
Tax ID / EIN: 61-1770775

represented by
Lei Lei Wang Ekvall

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: lekvall@swelawfirm.com

Timothy W Evanston

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Ste 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: tevanston@swelawfirm.com

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: Rmarticello@swelawfirm.com
TERMINATED: 09/21/2020

Michael Simon

3200 Park Center Dr Ste 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: msimon@swelawfirm.com

Debtor

Golden Capital Venture LLC

Smiley Wang-Ekvall, LLP
3200 Park Center Drive
Suite 250
Costa Mesa, CA 92626
ORANGE-CA
714-445-1000
TERMINATED: 12/16/2020

represented by
Lei Lei Wang Ekvall

(See above for address)
TERMINATED: 12/16/2020

Robert S Marticello

(See above for address)
TERMINATED: 12/16/2020

Michael Simon

(See above for address)

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
06/08/2022426Bankruptcy 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. (SD8)
05/05/2022425Hearing Held On Confirmation Of First Amended Plan (RE: related document [229] Confirmation Of First Amended Joint Chapter 11 Plan Of Reorganization Of Golden Hotel LLC And Golden Capital Venture LLC) - OFF CALENDAR - CASE DISMISSED ATHEARING HELD ON 2-9-2022 - ORDER DISMISSING CASE ENTERED 2-28-2022 - (DOCKET NO. [421]) (NB8)
03/02/2022424BNC Certificate of Notice - PDF Document. (RE: related document(s)[421] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2022. (Admin.)
03/02/2022423BNC Certificate of Notice (RE: related document(s)[422] Notice of dismissal (BNC)) No. of Notices: 104. Notice Date 03/02/2022. (Admin.)
02/28/2022422Notice of dismissal (BNC) (Bolte, Nickie)
02/28/2022421Order Granting Debtors' Motion For Order: (1) Setting Administrative Claims Bar Date And Establishing Administrative Claim Procedures; (2) Authorizing And Directing The Distribution Of Estate Funds To Creditors; And (3) Dismissing The Debtors' Chapter 11 Bankruptcy Cases. IT IS ORDERED: The Motion Is GRANTED As Provided Herein. The Debtors' Cases Are DISMISSED And The Clerk Of The Court Is Directed To Close The Cases. (SEE ORDER FOR FURTHER RULING) - Debtor Dismissed (BNC-PDF). Signed on 2/28/2022 (RE: related document(s)[343]) filed by Debtor Golden Hotel LLC.) (Bolte, Nickie)
02/17/2022416Hearing Held On Evidentiary Hearing RE: Motion (RE: related document(s) [185] Motion For Order Disallowing, Or, Alternatively, Reducing Claim Nos. 11-1 And 2-1 of Wells Fargo Bank, Pursuant To 11 U.S.C. Sections 502(b) And (d), And 506(b) - OFF CALENDAR - CASE DISMISSED AT HEARING HELD ON 2-9-2022 (Bolte, Nickie)
02/16/2022415BNC Certificate of Notice - PDF Document. (RE: related document(s)[414] Order of Distribution (BNC-PDF) filed by Attorney Smiley Wang-Ekvall LLP, Financial Advisor Force Ten Partners, LLC) No. of Notices: 1. Notice Date 02/16/2022. (Admin.)
02/14/2022414Omnibus Order On Chapter 11 Final Applications For Compensation And Reimbursement Of Expenses - Order of Distribution for Force Ten Partners, LLC, Financial Advisor, Fees awarded: $253,408.25, Expenses awarded: $0.00; for Smiley Wang-Ekvall LLP, Debtor's Attorney, Fees awarded: $809,209.30, Expenses awarded: $25,455.69; Awarded on 2/14/2022 (BNC-PDF) Signed on 2/14/2022. (Bolte, Nickie)
02/09/2022420Hearing Held On Status Conference (RE: related document(s) [93] And Case Management Conference) - OFF CALENDAR - CASE DISMISSED - (Bolte, Nickie)