Case number: 9:22-bk-10735 - GCLI, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:22-bk-10735-RC

Assigned to: Ronald A Clifford III
Chapter 7
Voluntary
Asset


Date filed:  09/16/2022
341 meeting:  09/07/2023
Deadline for filing claims:  06/20/2023
Deadline for filing claims (govt.):  03/15/2023

Debtor

GCLI, LLC

440 N. Barranca Ave
Suite A202
Covina, CA 91723
LOS ANGELES-CA
Tax ID / EIN: 26-2842966
aka
GemCap Lending I, LLC

aka
GemCap Lending I, LLC


represented by
William S Brody

Buchalter, A Professional Corporation
1000 Wilshire Boulevard, Suite 1500
Los Angeles, CA 90017-2457
(213) 891-5015
Fax : (213) 630-5701
Email: wbrody@buchalter.com

Trustee

Jerry Namba (TR)

193 Patterson Road
Santa Maria, CA 93455
(805) 668-3147

represented by
Bradford Barnhardt

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
404-587-6205
Email: bbarnhardt@marshackhays.com

D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

Laila Rais

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-777
Fax : 949-333-7778
Email: lmasud@marshackhays.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
01/08/2026164BNC Certificate of Notice - PDF Document. (RE: related document(s)[163] Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 0. Notice Date 01/08/2026. (Admin.)
01/06/2026163Order Granting Trustee's Motion to Approve Compromise with (1) Dentons US LLP; (2) David Ellis; (3) Richard Ellis; (4) GEMCAP Solutions; (5) Gemelli Group, LLC; and (6) Gemelli Equities, LLC (BNC-PDF) (Related Doc # [158]) Signed on 1/6/2026 (SM)
12/30/2025162Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Jerry Namba (TR) (RE: related document(s)[158] Motion to approve compromise - Trustee's Motion to Approve Compromise with (1) Dentons US LLP; (2) David Ellis; (3) Richard Ellis; (4) Gemcap Solutions LLC; (5) Gemelli Group, LLC; and (6) Gemelli Equities; Memorandum of Points and Authorities;). (Barnhardt, Bradford)
12/30/2025161Notice of Fully Executed Settlement Agreement; with Proof of Service Filed by Trustee Jerry Namba (TR) (RE: related document(s)[158] Motion to approve compromise - Trustee's Motion to Approve Compromise with (1) Dentons US LLP; (2) David Ellis; (3) Richard Ellis; (4) Gemcap Solutions LLC; (5) Gemelli Group, LLC; and (6) Gemelli Equities; Memorandum of Points and Authorities; Declaration of Jerry Namba in support with Proof of Service Filed by Trustee Jerry Namba (TR)). (Barnhardt, Bradford)
12/12/2025160BNC Certificate of Notice - PDF Document. (RE: related document(s)157 Order on Application for Compensation (BNC-PDF)) No. of Notices: 0. Notice Date 12/12/2025. (Admin.) (Entered: 12/12/2025)
12/11/2025159Notice of motion/application to Approve Compromise with (1) Dentons US LLP; (2) David Ellis; (3) Richard Ellis; (4) Gemcap Solutions LLC; (5) Gemelli Group, LLC; and (6) Gemelli Equities with Proof of Service Filed by Trustee Jerry Namba (TR) (RE: related document(s)158 Motion to approve compromise - Trustee's Motion to Approve Compromise with (1) Dentons US LLP; (2) David Ellis; (3) Richard Ellis; (4) Gemcap Solutions LLC; (5) Gemelli Group, LLC; and (6) Gemelli Equities; Memorandum of Points and Authorities; Declaration of Jerry Namba in support with Proof of Service Filed by Trustee Jerry Namba (TR)). (Rais, Laila) (Entered: 12/11/2025)
12/11/2025158Motion to approve compromise - Trustee's Motion to Approve Compromise with (1) Dentons US LLP; (2) David Ellis; (3) Richard Ellis; (4) Gemcap Solutions LLC; (5) Gemelli Group, LLC; and (6) Gemelli Equities; Memorandum of Points and Authorities; Declaration of Jerry Namba in support with Proof of Service Filed by Trustee Jerry Namba (TR) (Rais, Laila) (Entered: 12/11/2025)
12/10/2025157Order Granting Application for Compensation (BNC-PDF) (Related Doc # [150]) for Marshack Hays Wood LLP - Fees Awarded: $128,369.00; Expenses Awarded: $5,862.08 - Signed on 12/10/2025. (SM)
12/09/2025156Hearing Held- Approve the Second Interim Fee Application, on an interim basis (and payment subject to a 30% holdback), pursuant to 11 U.S.C. §§ 330 and 331, allowing the Applicant fees in the amount of $128,369.00 and reimbursement of expenses of$5,862.08. Applicant to lodge a conforming order within 7 days. (RE: related document(s)[150] Application for Compensation) (ES9)
12/05/2025155Declaration re: Declaration of Jerry Namba in support of Second Interim Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel with Proof of Service Filed by Trustee Jerry Namba (TR) (RE: related document(s)[150] Application for Compensation Second Interim Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of Bradford N. Barnhardt in Support; with Proof of Service). (Rais, Laila)