California Central Bankruptcy Court

Case number: 2:17-bk-22362 - Golden Vista Construction Inc - California Central Bankruptcy Court

Case Information
Case title
Golden Vista Construction Inc
Chapter
7
Judge
Sheri Bluebond
Filed
10/09/2017
Last Filing
06/29/2021
Asset
Yes
Vol
v
Docket Header

DEFER, CONVERTED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-22362-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/09/2017
Date converted:  09/17/2018
341 meeting:  02/27/2019
Deadline for filing claims:  12/31/2018
Deadline for filing claims (govt.):  04/09/2018
Deadline for objecting to discharge:  12/17/2018

Debtor

Golden Vista Construction Inc

44300 Lowtree Avenue Suite 118
Lancaster, CA 93534
LOS ANGELES-CA
Tax ID / EIN: 95-4730261
dba
Golden Valley Construction


represented by
Stephen L Burton

16133 Ventura Blvd 7th Fl
Encino, CA 91436
818-501-5055
Fax : 818-501-5849
Email: [email protected]
TERMINATED: 10/10/2018

Jason Wallach

Gipson Hoffman & Pancione
1901 Avenue of the Stars
11th Floor
Los Angeles, CA 90067
310-556-4660
Fax : 310-556-8945
Email: [email protected]

Trustee

Edward M Wolkowitz (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3367

represented by
Carmela Pagay

Levene Neale Bender et al
10250 Constellation Bl Ste1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: [email protected]

Ron Maroko

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

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 11/14/2017

Latest Dockets
Date Filed#Docket Text
04/17/2020163Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 161 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2020. (Admin.) (Entered: 04/17/2020)
04/16/2020162Docket Text
Hearing Held (Bk Motion) (RE: related document(s) 156 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee); RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann) (Entered: 04/16/2020)
04/15/2020161Docket Text
Order Granting Motion of Chapter 7 Trustee for an order approving teh sale of certain assets of the Debtor's Estate free and clear of liens, claims, interests and encumbrances pursuant to 11 USC Section 105 and 363 and related relief; (BNC-PDF) (Related Doc # 156 ) Signed on 4/15/2020 (Jackson, Wendy Ann) (Entered: 04/15/2020)
04/15/2020160Docket Text
Declaration re: (Supplemental) of Edward M. Wolkowitz in Support of Motion of Chapter 7 Trustee for an Order Approving the Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s) 156 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) ; Declaration of Edward M. Wolkowitz in Support. Fee Amount $181,). (Pagay, Carmela) (Entered: 04/15/2020)
04/03/2020159Docket Text
Status report Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s) 156 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) ; Declaration of Edward M. Wolkowitz in Support. Fee Amount $181,). (Pagay, Carmela) (Entered: 04/03/2020)
03/25/2020158Docket Text
Hearing Set (RE: related document(s) 156 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Edward M Wolkowitz (TR)) The Hearing date is set for 4/15/2020 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 03/25/2020)
03/24/2020Docket Text
Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee(2:17-bk-22362-BB) [motion,msell] ( 181.00) Filing Fee. Receipt number 50873176. Fee amount 181.00. (re: Doc# 156) (U.S. Treasury) (Entered: 03/24/2020)
03/24/2020157Docket Text
Notice of sale of estate property (LBR 6004-2) Remnant Assets Filed by Trustee Edward M Wolkowitz (TR). (Pagay, Carmela) (Entered: 03/24/2020)
03/24/2020156Docket Text
Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) ; Declaration of Edward M. Wolkowitz in Support. Fee Amount $181, Filed by Trustee Edward M Wolkowitz (TR) (Pagay, Carmela) (Entered: 03/24/2020)
02/07/2020155Docket Text
Voluntary Dismissal of Motion for Sale of Property of the Estate Under Section 363(b) Filed by Debtor Golden Vista Construction Inc (RE: related document(s) 52 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Motion Approving Sale of Debtor's Business Pursuant to 11 U.S.C SECTIONS 363(b)(1) and (c)(1) Memorandum of Points and Authorities and Declarations of Mike Emerson and Rando). (Wallach, Jason) (Entered: 02/07/2020)