Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Golden Hotel LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk12636
TYPE / CHAPTER
Voluntary / 11

Filed

9-21-20

Updated

9-13-23

Last Checked

10-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2020
Last Entry Filed
Sep 22, 2020

Docket Entries by Quarter

Sep 21, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by GOLDEN HOTEL LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 10/5/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/5/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/5/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/5/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 10/5/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/5/2020. Statement of Financial Affairs (Form 107 or 207) due 10/5/2020. Statement of Related Cases (LBR Form F1015-2) due 10/5/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/5/2020. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/5/2020. Incomplete Filings due by 10/5/2020. Chapter 11 Plan due by 01/19/2021. Disclosure Statement due by 01/19/2021. (Marticello, Robert)WARNING: See docket entry no 5 for correction. Case deficient re Declaration of Non-Individual sche, Corporation Resolution Statement, Corporation Ownership Statement. Summary of Schedules. Eq Secure Holder List. due 10/5/2020. TERMINATED DEADLINE of doc not required: Decl Re Sche and Dec Db of Employment Income. Modified on 9/21/2020 (Nguyen, Vi) (Entered: 09/21/2020)
Sep 21, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-12636) [misc,volp11] (1717.00) Filing Fee. Receipt number 51760955. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/21/2020)
Sep 21, 2020 2 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :gcruz@swelawfirm.com: Filed by Debtor GOLDEN HOTEL LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ekvall, Lei Lei) (Entered: 09/21/2020)
Sep 21, 2020 Receipt of Request for a Certified Copy(8:20-bk-12636-SC) [misc,paycert] ( 11.00) Filing Fee. Receipt number 51761706. Fee amount 11.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 09/21/2020)
Sep 21, 2020 3 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GOLDEN HOTEL LLC) (Nguyen, Vi) (Entered: 09/21/2020)
Sep 21, 2020 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Golden Hotel LLC) (Nguyen, Vi) (Entered: 09/21/2020)
Sep 21, 2020 5 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Golden Hotel LLC) (Nguyen, Vi) (Entered: 09/21/2020)
Sep 21, 2020 6 Certified Copy Emailed to gcruz@swelawfirm.com (Entered: 09/21/2020)
Sep 21, 2020 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Simon, Michael. (Simon, Michael) (Entered: 09/21/2020)
Sep 21, 2020 8 Emergency motion Debtor's Emergency Motion for Order Authorizing Joint Administration of Chapter 11 Cases; Memorandum of Points and Authorities; and Declarations of Hieu Minh Bui and Robert S. Marticello in Support Filed by Debtor Golden Hotel LLC (Marticello, Robert) (Entered: 09/21/2020)
Show 4 more entries
Sep 22, 2020 13 Notice Notice of Non-Consent to Use of Cash Collateral Filed by Creditor Wells Fargo Bank, National Association, as Trustee, for the benefit of the Holders of Morgan Stanley Capital I Trust 2015-UBS8, Commercial Mortgage Pass-Through Certificates, Series 2015-UBS8. (Colabianchi, Marcus) (Entered: 09/22/2020)
Sep 22, 2020 14 Original signature page Notice of Joint Administration of Cases and Requirements for Filing Documents [LBR 1015-1] Signature Page of Michael L. Simon to the Notice of Joint Administration of Cases and Requirements for Filing Documents [LBR 1015-1] Filed by Debtor Golden Hotel LLC. (Simon, Michael) (Entered: 09/22/2020)
Sep 22, 2020 15 Emergency motion , Motion to Use Cash Collateral Debtor's Emergency Motion for Order Authorizing Use of Cash Collateral and Turnover of Estate Property; and Memorandum of Points and Authorities Filed by Debtor Golden Hotel LLC (Marticello, Robert) (Entered: 09/22/2020)
Sep 22, 2020 16 Declaration re: Declaration of Hieu Minh Bui in Support of: (1) Emergency Motion for Order Authorizing Use of Cash Collateral and Turnover of Estate Property; (2) Emergency Motion for Order Authorizing Continued Use of Debtors' Pre-Existing Cash Management System; (3) Emergency Motion for Order Authorizing (A) Payment of Pre-Petition Wages; and (B) Honoring of Pre-Petition Paid Time Off; and (4) Emergency Motion for Order: (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Deeming Utilities Adequately Assured of Future Performance; and (C) Establishing Procedures for Determining Adequate Assurance of Payment Under 11 U.S.C. Section 366 Filed by Debtor Golden Hotel LLC. (Marticello, Robert) (Entered: 09/22/2020)
Sep 22, 2020 17 Declaration re: Declaration of Brian Weiss in Support of Emergency Motion for Order Authorizing Use of Cash Collateral and Turnover of Estate Property Filed by Debtor Golden Hotel LLC (RE: related document(s)15 Emergency motion , Motion to Use Cash Collateral Debtor's Emergency Motion for Order Authorizing Use of Cash Collateral and Turnover of Estate Property; and Memorandum of Points and Authorities). (Marticello, Robert) (Entered: 09/22/2020)
Sep 22, 2020 18 Emergency motion Debtor's Emergency Motion for Order Authorizing (A) Payment of Pre-Petition Wages; and (B) Honoring of Pre-Petition Paid Time Off; Memorandum of Points and Authorities Filed by Debtor Golden Hotel LLC (Marticello, Robert) (Entered: 09/22/2020)
Sep 22, 2020 19 Emergency motion Debtor's Emergency Motion for Order Authorizing Continued Use of Debtors' Pre-Existing Cash Management System; Memorandum of Points and Authorities; and Declaration of Hieu Bui in Support Filed by Debtor Golden Hotel LLC (Marticello, Robert) (Entered: 09/22/2020)
Sep 22, 2020 20 Emergency motion Debtors' Emergency Motion for Order: (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Deeming Utilities Adequately Assured of Future Performance; and (C) Establishing Procedures for Determining Adequate Assurance of Payment Under 11 U.S.C. Section 366; Memorandum of Points and Authorities Filed by Debtor Golden Hotel LLC (Marticello, Robert) (Entered: 09/22/2020)
Sep 22, 2020 21 Notice of Hearing Notice of Hearings on: (1) Emergency Motion for Order Authorizing Use of Cash Collateral and Turnover of Estate Property; (2) Emergency Motion for Order Authorizing Continued Use of Debtors' Pre-Existing Cash Management System; (3) Emergency Motion for Order Authorizing (A) Payment of Pre-Petition Wages; and (B) Honoring of Pre-Petition Paid Time Off; and (4) Emergency Motion for Order: (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Deeming Utilities Adequately Assured of Future Performance; and (C) Establishing Procedures for Determining Adequate Assurance of Payment Under 11 U.S.C. Section 366 Filed by Debtor Golden Hotel LLC (RE: related document(s)15 Emergency motion , Motion to Use Cash Collateral Debtor's Emergency Motion for Order Authorizing Use of Cash Collateral and Turnover of Estate Property; and Memorandum of Points and Authorities Filed by Debtor Golden Hotel LLC, 18 Emergency motion Debtor's Emergency Motion for Order Authorizing (A) Payment of Pre-Petition Wages; and (B) Honoring of Pre-Petition Paid Time Off; Memorandum of Points and Authorities Filed by Debtor Golden Hotel LLC, 19 Emergency motion Debtor's Emergency Motion for Order Authorizing Continued Use of Debtors' Pre-Existing Cash Management System; Memorandum of Points and Authorities; and Declaration of Hieu Bui in Support Filed by Debtor Golden Hotel LLC, 20 Emergency motion Debtors' Emergency Motion for Order: (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Deeming Utilities Adequately Assured of Future Performance; and (C) Establishing Procedures for Determining Adequate Assurance of Payment Under 11 U.S.C. Section 366; Memorandum of Points and Authorities Filed by Debtor Golden Hotel LLC). (Marticello, Robert) (Entered: 09/22/2020)
Sep 22, 2020 22 Hearing Set (RE: related document(s)15 Debtor's Emergency Motion For Order Authorizing Use Of Cash Collateral And Turnover Of Estate Property filed by Debtor Golden Hotel LLC) The Hearing date is set for 9/23/2020 at 02:00 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/22/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk12636
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Sep 21, 2020
Type
voluntary
Terminated
Jun 8, 2022
Updated
Sep 13, 2023
Last checked
Oct 16, 2020

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Aida Lopez
Alexis Aquino
Amanda Holguin
Amanda Limon
Andrew Medina
AndTech Corporation
Angeles Morando
Anthony Baker
Anthony Vega
Antonius M. Vrolijk
April Donaire
Ashley Holtkamp
AT&T
Bank of America, N.A.
Beatriz Lopez
There are 96 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Golden Hotel LLC
9357 Andalusia Ave
Fountain Valley, CA 92708
ORANGE-CA
Tax ID / EIN: xx-xxx0775

Represented By

Lei Lei Wang Ekvall
Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: lekvall@swelawfirm.com
Robert S Marticello
Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: Rmarticello@swelawfirm.com
TERMINATED: 09/21/2020
Michael Simon
3200 Park Center Dr Ste 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: msimon@swelawfirm.com

U.S. Trustee

United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

Represented By

Michael J Hauser
411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 4, 2023 Pierside Parts, LLC 7 8:2023bk12560
Nov 3, 2021 APWL, LLC 7 8:2021bk12643
Nov 19, 2020 Innovation Pet, Inc., a California corporation 11V 8:2020bk13223
Sep 21, 2020 Golden Capital Venture LLC parent case 11 8:2020bk12637
Apr 10, 2020 JQ Paint, Inc. 7 8:2020bk11157
Dec 9, 2019 JHDW Ventures Inc. 7 8:2019bk14751
May 24, 2019 Ayeeda, LLC 11 8:2019bk12012
Mar 12, 2015 Operation Life is Good, Inc. 7 8:15-bk-11255
Oct 20, 2014 Amprotech International USA, Inc. 7 8:14-bk-16236
Sep 18, 2014 Jonkman Construction 11 8:14-bk-15654
Jan 9, 2014 Tap House, LLC 11 8:14-bk-10155
Nov 12, 2013 VIET HAI NGOAI TELEVISION CORPORATION 11 2:13-bk-19498
Sep 20, 2013 BFP Construction, Inc. 7 8:13-bk-17857
Nov 7, 2012 Coastal Realty & Development, Inc. 7 8:12-bk-22871
Apr 25, 2012 Home Appliance Company, Inc. 7 8:12-bk-15196