California Central Bankruptcy Court

Case number: 2:18-bk-23436 - US GC Investment, L.P., a CA Limited Partnership - California Central Bankruptcy Court

Case Information
Case title
US GC Investment, L.P., a CA Limited Partnership
Chapter
11
Judge
Vincent P. Zurzolo
Filed
11/15/2018
Last Filing
01/07/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DEFER, DISMISSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-23436-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/15/2018
Debtor dismissed:  09/17/2020
341 meeting:  12/14/2018
Deadline for objecting to discharge:  03/05/2019

Debtor

US GC Investment, L.P., a CA Limited Partnership

134 Sierra Madre Blvd.
Arcadia, CA 91006
LOS ANGELES-CA
Tax ID / EIN: 47-2942846
dba
Murrieta Golden Corral


represented by
Robert J Berens

SALAMIRAD, MORROW, TIMPANE & DUNN
2001 East Cambpell Avenue, Suite 203
Phoenix, AZ 85016
602-428-7339
Email: [email protected]
TERMINATED: 03/12/2019

Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: [email protected]
TERMINATED: 09/23/2020

Law Offices of Peter C. Bronstein


U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: [email protected]

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/07/2021291Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[3] Meeting of Creditors Chapter 11, [4] Addendum to Vol Pet filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [5] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [19] Supplemental filed by Creditor Fu & Sons Investment CAP LLC, [30] Notice of Hearing filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [52] Status report filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [99] Transcript, [140] Objection to Claim filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [141] Objection to Claim filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [142] Objection to Claim filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [156] Withdrawal re: filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [170] Motion to Extend Time filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [180] Notice of Lodgment filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [185] Notice of Hearing filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [209] Motion for Relief from Stay - Unlawful Detainer filed by Creditor Fu & Sons Investment CAP LLC, Attorney Kevin Hahn, Creditor Fu & Sons Investments Capital LLC) (Johnson, Tina R.)
11/22/2020290Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 289 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020)
11/20/2020289Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc [286]) for Michael Jay Berger, fees awarded: $5637.50, expenses awarded: $3606.27 Signed on 11/20/2020. (Garcia, Elaine L.)
10/02/2020288Docket Text
Hearing Set (RE: related document(s)[286] Application for Compensation filed by Debtor US GC Investment, L.P., a CA Limited Partnership) The Hearing date is set for 11/19/2020 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.)
10/02/2020287Docket Text
Notice of Hearing on Fifth and Final Application of Michael Jay Berger Filed by Debtor US GC Investment, L.P., a CA Limited Partnership (RE: related document(s)[286] Application for Compensation Fifth And Final Application for Michael Jay Berger, Debtor's Attorney, Period: 6/11/2020 to 9/17/2020, Fee: $5,637.50, Expenses: $306.27. Filed by Attorney Michael Jay Berger). (Berger, Michael)
10/02/2020286Docket Text
Application for Compensation Fifth And Final Application for Michael Jay Berger, Debtor's Attorney, Period: 6/11/2020 to 9/17/2020, Fee: $5,637.50, Expenses: $306.27. Filed by Attorney Michael Jay Berger (Berger, Michael)
09/25/2020285Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[284] Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2020. (Admin.)
09/23/2020284Docket Text
Order Granting The Motion to Withdraw as Debtor's Bankruptcy Counsel (BNC-PDF) (Related Doc [268]) Signed on 9/23/2020. (Carranza, Shemainee)
09/22/2020283Docket Text
Notice of lodgment Filed by Debtor US GC Investment, L.P., a CA Limited Partnership (RE: related document(s)[268] Motion to Withdraw as Attorney Filed by Debtor US GC Investment, L.P., a CA Limited Partnership). (Berger, Michael)
09/22/2020282Docket Text
Notice of lodgment Filed by Debtor US GC Investment, L.P., a CA Limited Partnership (RE: related document(s)[268] Motion to Withdraw as Attorney Filed by Debtor US GC Investment, L.P., a CA Limited Partnership). (Berger, Michael)