California Central Bankruptcy Court

Case number: 8:11-bk-21167 - GM Funding, LLC, - California Central Bankruptcy Court

Case Information
Case title
GM Funding, LLC,
Chapter
7
Judge
Theodor Albert
Filed
08/09/2011
Last Filing
08/26/2020
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:11-bk-21167-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/09/2011
Date reopened:  10/23/2018
Date terminated:  08/26/2020
341 meeting:  02/06/2012

Debtor

GM Funding, LLC,

7755 Center Avenue, #1100
Huntington Beach, CA 92647
ORANGE-CA
Tax ID / EIN: 20-1106699

represented by
Steven B Lever

200 Pine Ave Ste 620
Long Beach, CA 90802
562-436-5456
Fax : (562) 485-6886
Email: [email protected]

Trustee

Jeffrey I Golden (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
(714) 966-1000

represented by
Anthony Bisconti

Bienert Katzman PC
601 W. 5th Street, Suite 720
Los Angeles, CA 90071
213-528-3400
Fax : 949-369-3701
Email: [email protected]

Jeffrey I Golden (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
(714) 966-1000
Email: [email protected]

Steven J. Katzman

Bienert Katzman PC
903 Calle Amanecer
Suite 350
San Clemente, CA 92673
949-369-3700
Fax : 949-369-3701
Email: [email protected]

Nathaniel W Reinhardt

Bienert Katzman PC
903 Calle Amanecer Ste 350
San Clemente, CA 92673
949-369-3700
Fax : 949-369-3701
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/26/2020224Docket Text
Bankruptcy Case Closed - NO DISCHARGE. 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 Trustee is discharged, bond is exonerated, and the case is closed. (Le, James) (Entered: 08/26/2020)
08/24/2020Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Jeffrey I Golden (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 22 months. Assets Abandoned (without deducting any secured claims): $ 19873000.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 11411572.39, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 11411572.39. Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 08/24/2020)
07/31/2020223Docket Text
In accordance with the Administrative Order 20-07 dated 7/15/20, this case is hereby reassigned from Judge Catherine E. Bauer to Judge Theodor Albert. (Le, James) (Entered: 07/31/2020)
05/02/2020222Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[221] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2020. (Admin.)
04/30/2020221Docket Text
Order granting motion to abandon common stock (BNC-PDF) (Related Doc # [217]) Signed on 4/30/2020 (Le, James)
04/30/2020220Docket Text
Notice of lodgment of Order in Bankruptcy Case re: Motion to Abandon Common Stock Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[217] Motion to Abandon Common Stock Shares of Lilis Energy, Inc.; Declaration of Jeffrey I. Golden in support. Fee Amount $181 Filed by Trustee Jeffrey I Golden (TR)). (Reinhardt, Nathaniel)
04/28/2020219Docket Text
Hearing Held: Motion granted: Order by Trustee (RE: related document(s)[217] Motion to Abandon filed by Trustee Jeffrey I Golden (TR)) (Le, James)
04/07/2020218Docket Text
Hearing Set (RE: related document(s)[217] Motion to Abandon filed by Trustee Jeffrey I Golden (TR)) The Hearing date is set for 4/28/2020 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
04/07/2020217Docket Text
Motion to Abandon Common Stock Shares of Lilis Energy, Inc.; Declaration of Jeffrey I. Golden in support. Fee Amount $181 Filed by Trustee Jeffrey I Golden (TR) (Reinhardt, Nathaniel)
11/26/2019216Docket Text
Notice to Filer of Error and/or Deficient Document ACCESS CM SYSTEM TO UPDATE ATTORNEY PROFILE TO REFLECT FIRM NAME AND EMAIL ADDRESS - (RE: related document(s)[214] Notice of Change of Address (multi), [215] Notice of Change of Address (multi)) (Beezer, Cynthia)