Case number: 3:18-bk-03650 - BWR, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
341cntd, ExTime, mDismiss



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-03650-MM11

Assigned to: Chief Judge Margaret M. Mann
Chapter 11
Voluntary
Asset


Date filed:  06/19/2018
341 meeting:  09/11/2018
Deadline for filing claims:  12/13/2018
Deadline for objecting to discharge:  09/24/2018

Debtor

BWR, LLC, Debtor

2050 Country Club Drive
Suite 218-222
Holtville, CA 92037
IMPERIAL-CA
858 535 1000
Tax ID / EIN: 83-0769152

represented by
Dayna C. Chillas

3645 Ruffin Road, Suite 230
San Diego, CA 92123
858-652-0250
Email: dayna.c@hotmail.com

Wolfgang F. Hahn

Wolfgang F. Hahn & Associates
7160 Caminito Pepino
La Jolla, CA 92037
858-535-1000
Email: ellobo1@san.rr.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov
TERMINATED: 06/25/2018

Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Leslie Skorheim

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: leslie.skorheim@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/16/2020526BNC Court Certificate of Notice. (related documents 524 Notification to Disregard Prior Notice) Notice Date 06/18/2020. (Admin.) (Entered: 06/18/2020)
06/16/2020524Notification to Disregard Prior Notice (related documents 523 Notice of Errors/Deficiencies) (Rodriguez, J.) (Entered: 06/16/2020)
06/16/2020523Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 522 Notice of Hearing and Motion) (Rodriguez, J.) (Entered: 06/16/2020)
06/16/2020522Notice of Hearing and Motion with Certificate of Service. on Examiner Richard M Kipperman's First and Final Fee Application filed by Kelly Ann Mai Khanh Tran on behalf of Richard M Kipperman.
HEARING Scheduled for 7/15/2020 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse
. Notice Served On: 6/16/2020. Opposition due on 06/30/2020 unless an objector is entitled to additional time under FRBP 9006. (related documents 521 Application for Compensation) (Tran, Kelly Ann) (Entered: 06/16/2020)
06/16/2020521First and Final Application for Compensation & Reimbursement of Examiner for Richard M Kipperman, Other Professional, Period: 3/18/2019 to 6/11/2020, Fee: $ 42,850.00, Expenses: $364.88. filed by Richard M Kipperman (Attachments: # 1 Proof of Service Proof of Service) (Tran, Kelly Ann) (Entered: 06/16/2020)
06/16/2020520Notice of Hearing and Motion with Certificate of Service. on Mulvaney Barry Beatty Linn & Mayers LLP's First and Final Fee Application filed by Kelly Ann Mai Khanh Tran on behalf of Richard M Kipperman.
HEARING Scheduled for 7/15/2020 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse
. Notice Served On: 6/16/2020. Opposition due on 06/30/2020 unless an objector is entitled to additional time under FRBP 9006. (related documents 519 Application for Compensation) (Tran, Kelly Ann) (Entered: 06/16/2020)
06/16/2020519Mulvaney Barry Beatty Linn & Mayers LLP's First and Final Fee Application for Compensation & Reimbursement of Examiner's General Counsel for Kelly Ann Mai Khanh Tran, Other Professional, Period: 3/19/2019 to 6/15/2020, Fee: $ 24,870.50, Expenses: $164.96. filed by Kelly Ann Mai Khanh Tran (Attachments: # 1 Declaration Declaration of Richard M Kipperman in Support of Mulvaney Barry Beatty Linn & Mayers LLP's First and Final Fee Application for Fees and Costs of Examiner's General Counsel # 2 Proof of Service Proof of Service) (Tran, Kelly Ann) (Entered: 06/16/2020)
06/15/2020518Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 06/15/2020)
06/15/2020517Notice of Hearing
HEARING Scheduled for 7/15/2020 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse
. (related documents 509 Notice (miscellaneous), 511 Notice (miscellaneous), 512 Request for Issuance of Writ of Attachment or Execution) (Cruz, L.). Modified on 6/15/2020 (Cruz, L.). (Entered: 06/15/2020)
06/15/2020516Debtor's Notice of Hearing and Motion with Certificate of Service. filed by Dayna C. Chillas on behalf of BWR, LLC.
HEARING Scheduled for 7/15/2020 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse
. Notice Served On: 6/15/2020. Opposition due on 06/29/2020 unless an objector is entitled to additional time under FRBP 9006. (related documents 514 Motion to Dismiss Bankruptcy Case) (Chillas, Dayna) (Entered: 06/15/2020)