Case number: 3:25-bk-02667 - Momentum World Marketing LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Momentum World Marketing LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    J. Barrett Marum

  • Filed

    06/30/2025

  • Last Filing

    10/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Asset7, Deferred



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-02667-JBM7

Assigned to: Judge J. Barrett Marum
Chapter 7
Voluntary
Asset


Date filed:  06/30/2025
341 meeting:  09/18/2025
Deadline for filing claims:  12/18/2025

Debtor

Momentum World Marketing LLC

920 S. Coast Highway, Suite A
Oceanside, CA 92051
SAN DIEGO-CA
Tax ID / EIN: 83-0875176
dba
Autonique


represented by
Ahren A. Tiller

Bankruptcy Law Center
1230 Columbia St., Ste. 1100
San Diego, CA 92101
(619) 894-8831
Fax : (866) 444-7026
Email: ahren.tiller@blc-sd.com

Trustee

Gerald H. Davis

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

represented by
Richard C. Norton

Norton Moore & Adams, LLP
501 West Broadway
Ste 800
San Diego, CA 92101
619-233-8200
Fax : 619-393-0461
Email: richnor@aol.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
Alyssa Ivancevich

DOJ-Ust
880 Front St
Ste 3230
San Diego, CA 92101
202-375-9305
Email: alyssa.s.ivancevich@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/07/202525BNC Court Certificate of Notice. (related documents 24 Notice of Errors/Deficiencies) Notice Date 10/09/2025. (Admin.) (Entered: 10/09/2025)
10/07/202524Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 23 Certificate of Service) (Crosby, A) (Entered: 10/07/2025)
10/07/202523Certificate of Service filed by Momentum World Marketing LLC (Cunningham, Donna) (Entered: 10/07/2025)
09/26/202522Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 9/26/2025). filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents 18 Chapter 7 Trustee's Initial Report) (Davis, Gerald) (Entered: 09/26/2025)
09/19/202521BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents 20 Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 09/21/2025. (Admin.) (Entered: 09/21/2025)
09/19/202520Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 12/18/2025, (related documents 19 Trustee's Request to Set Claims Bar Date) (Crosby, A) (Entered: 09/19/2025)
09/19/202519Trustee's Request to Set Claims Bar Date. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 09/19/2025)
09/19/202518Trustee's Initial Report & 341 Meeting Held and Concluded. (Davis, Gerald) (Entered: 09/19/2025)
08/26/202517BNC Court Certificate of Notice. (related documents 16 Order re: Application to Employ) Notice Date 08/28/2025. (Admin.) (Entered: 08/28/2025)
08/26/202516Order Regarding Ex Parte Application by Trustee for Authority to Employ General Counsel; with Service by BNC (Related Doc # 9) signed on 8/26/2025. (Crosby, A) (Entered: 08/26/2025)