Case number: 3:20-bk-04501 - UCast, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7, ConsLead, Deferred



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-04501-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/02/2020
Date converted:  12/14/2021
341 meeting:  01/18/2022
Deadline for filing claims:  05/31/2022

Debtor

UCast, LLC

9909 Mira Mesa Blvd.
Suite 230
San Diego, CA 92131
SAN DIEGO-CA
Tax ID / EIN: 82-3341655
dba
uCast Global Holdings Ltd.

fka
Q Platform Americas LLC


represented by
Eric D. Goldberg

DLA Piper LLP (US)
2000 Avenue of the Stars
North Building
Suite 400
Los Angeles, CA 90067
310-595-3085
Fax : (310) 228-5788
Email: eric.goldberg@dlapiper.com

Trustee

Gerald H. Davis

Gerald H. Davis
PO Box 38
Aguanga, CA 92536
619-400-9997

represented by
Gary B. Rudolph

Sullivan Hill Rez & Engel, APLC
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: rudolph@sullivanhill.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
Corina R Pandeli

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

Latest Dockets

Date Filed#Docket Text
08/11/2025233Order Regarding Trustee's Notice Of Intended Action To Settle Claims Between The Estates And Defendant Gary Winnick (Deceased), Adversary Proceeding # 3:22-ap-90049, with BNC Service (related documents [1] Complaint) signed on 8/11/2025. (Li, J.)
07/17/2025231BNC Court Certificate of Notice. (related documents [230] Notice of Intended Action and Opportunity for Hearing) Notice Date 07/19/2025. (Admin.)
07/16/2025232Court Notice Served On: 07/19/2025. Opposition due by: 08/04/2025 unless an objector is entitled to additional time under FRBP 9006. (related document [231] Notice of Intended Action and Opportunity for Hearing) (Admin)
07/16/2025230Trustee's Notice of Intended Action and Opportunity for Hearing re: Compromise or settle the controversy, Adversary Proceeding # 20-4501,. filed by Daniel Centner on behalf of Gerald H. Davis. (Attachments: # (1) Proof of Service) (Centner, Daniel)
07/16/2025229Declaration of Gerald H. Davis in Support of Notice of Intended Action to Settle filed by Daniel Centner of Peiffer Wolf Carr Kane Conway & Wise on behalf of on behalf of Gerald H. Davis. (Centner, Daniel)
06/24/2025228Trustee's Notice of Intended Action And Opportunity for Hearing re: Compromise or settle the controversy., Adversary Proceeding # 22-90049, filed by Daniel Centner on behalf of Gerald H. Davis. Notice Served On: 6/24/2025. Request for Hearing & Opposition due on 07/8/2025 unless an objector is entitled to additional time under FRBP 9006. (Centner, Daniel)
11/07/2024227Motion for Summary Judgment filed by Alexander Hugh Winnick on behalf of Gary Winnick. (Attachments: # (1) Memorandum of Points and Authorities # (2) Declaration Declaration of Maurice R. Mitts in Support of Defendant's Motion for Summary Judgment # (3) Declaration Declaration of Maurice Mitts # (4) [Proposed] Order) (Winnick, Alexander)
08/30/2024226Notice of Change in Assigned Judge and Number. Assigned to Judge J Barrett Marum. You are further notified that the case number and judges initials (JBM) MUST appear on all papers in connection with the subject case. (Emery, JC)
06/07/2024225BNC Court Certificate of Notice. (related documents [224] Order re: Motion) Notice Date 06/09/2024. (Admin.)
06/07/2024224Order On Trustees Motion To Employ Expert Witness with BNC Service (Related Doc # [214]) signed on 6/7/2024. (Li, J.)