Case number: 3:19-bk-04782 - Global Enterprises International, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Global Enterprises International, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Margaret M. Mann

  • Filed

    08/09/2019

  • Last Filing

    04/23/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd, ConfirmPln, DSO



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-04782-CL11

Assigned to: Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  08/09/2019
341 meeting:  12/10/2019
Deadline for objecting to discharge:  11/12/2019

Debtor

Global Enterprises International, LLC

3755 Avocado Blvd., #224
La Mesa, CA 91941
SAN DIEGO-CA
Tax ID / EIN: 46-1887501

represented by
Zachary S Schumacher

Zachary S. Schumacher
1901 1st Ave
First Floor
San Diego, CA 92101
619-344-0800
Email: zach@schumacher-law.com

David L. Speckman

Speckman & Associates
1350 Columbia Street
Suite 503
San Diego, CA 92101
(619) 696-5151
Email: speckmanandassociates@gmail.com
TERMINATED: 03/20/2020

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

Latest Dockets

Date Filed#Docket Text
03/20/2020132BNC Court Certificate of Notice. (related documents 128 Substitution of Attorney and Order) Notice Date 03/22/2020. (Admin.) (Entered: 03/22/2020)
03/20/2020128Order on Substitution of Attorney signed on 3/20/2020; with Service by BNC -- Added Zachary Schumacher for Global Enterprises International, LLC, Involvement of David L. Speckman Terminated. (Slaughter, S.). Modified on 4/2/2020 (McGrew, J.). (Entered: 03/20/2020)
03/19/2020131BNC Court Certificate of Notice. (related documents 127 Order re: Motion for Approval of Plan/Disclosure Stmt.) Notice Date 03/21/2020. (Admin.) (Entered: 03/21/2020)
03/19/2020130BNC Court Certificate of Notice. (related documents 127 Order re: Motion for Approval of Plan/Disclosure Stmt.) Notice Date 03/21/2020. (Admin.) (Entered: 03/21/2020)
03/18/2020129BNC Court Certificate of Notice. (related documents 126 Order re: Application for Compensation) Notice Date 03/20/2020. (Admin.) (Entered: 03/20/2020)
03/18/2020127Order On Debtor's Motion Seeking Confirmation of Plan of Reorganization Under Chapter 11; with BNC Service (Related Doc # 97) signed on 3/18/2020. (Slaughter, S.) (Entered: 03/18/2020)
03/18/2020126Order Approving Final Application of David L. Speckman Law Firm for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # 103)for David L. Speckman, Fees awarded: $46226.25, Expenses awarded: $668.25 signed on 3/18/2020. (Slaughter, S.) (Entered: 03/18/2020)
03/16/2020125
Minute Order. Hearing DATE: 03/16/2020.
MATTER: MOTION FOR APPROVAL OF CHAPTER 11 PLAN OF REORGANIZATION FILED BY DEBTOR (fr. 3/9/20).
DISPOSITION: See Attached PDF document for details.
(related documents 97 Notice of Hearing and Motion for Approval of Plan) (McGrew, J.) (Entered: 03/17/2020)
03/13/2020124Amended Chapter 11 Plan of Reorganization filed by David L. Speckman on behalf of Global Enterprises International, LLC. (related documents 97 Notice of Hearing and Motion for Approval of Plan)(Speckman, David) (Entered: 03/13/2020)
03/13/2020123Amended Chapter 11 Plan of Reorganization filed by David L. Speckman on behalf of Global Enterprises International, LLC. (related documents 97 Notice of Hearing and Motion for Approval of Plan)(Speckman, David) (Entered: 03/13/2020)