Case number: 2:18-bk-11855 - Onebada, Inc - California Central Bankruptcy Court

Case Information
Docket Header
INTRA, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-11855-BB

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


Date filed:  02/09/2018
Date converted:  12/26/2018
Date of Intradistrict transfer:  02/20/2018
341 meeting:  01/24/2019
Deadline for filing claims:  04/05/2019
Deadline for filing claims (govt.):  08/08/2018
Deadline for objecting to discharge:  06/04/2018

Debtor

Onebada, Inc

6901 Walker Street
La Palma, CA 90623
ORANGE-CA
Tax ID / EIN: 46-2739488
dba
Bulgogi House


represented by
Jaenam J Coe

Law Offices of Jaenam Coe PC
3731 Wilshire Bl Ste 910
Los Angeles, CA 90010
213-389-1400
Fax : 213-387-8778
Email: coelaw@gmail.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3361

represented by
Monica Y Kim

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: myk@lnbyb.com

Juliet Y Oh

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jyo@lnbyb.com

Carmela Pagay

Levene Neale Bender et al
10250 Constellation Bl Ste1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: ctp@lnbyb.com

Trustee

Elissa Miller

TERMINATED: 12/26/2018

represented by
Andy Kong

Arent Fox LLP
555 W Fifth St Ste 4800
Los Angeles, CA 90013
213-443-7554
Fax : 213-629-7401
Email: Kong.Andy@ArentFox.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
TERMINATED: 02/20/2018

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
TERMINATED: 02/20/2018

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
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov

Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/16/2024344Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Yoo. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (united states trustee (pca))
11/03/2024343BNC Certificate of Notice - PDF Document. (RE: related document(s)[342] Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR), Attorney Levene Neale Bender Yoo & Brill LLP, Accountant Hahn Fife & Company LLP, Other Professional Thomas Seaman Company) No. of Notices: 1. Notice Date 11/03/2024. (Admin.)
11/01/2024342Order of Distribution (AMENDED) for Jaenam J Coe, Debtor's Attorney, Period: to , Fees awarded: $21290.04, Expenses awarded: $464.74; for Hahn Fife & Company LLP, Accountant, Period: to , Fees awarded: $42999.51, Expenses awarded: $0.00; for Levene Neale Bender Yoo & Brill LLP, Trustee's Attorney, Period: to , Fees awarded: $90337.10, Expenses awarded: $2389.79; for Thomas Seaman Company, Other Professional, Period: to , Fees awarded: $68560.60, Expenses awarded: $0.00; for Timothy Yoo (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $64623.57, Expenses awarded: $0.00; Awarded on 11/1/2024 (BNC-PDF) (RE: related document(s)[335] Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR), Accountant Hahn Fife & Company LLP, Other Professional Thomas Seaman Company) Signed on 11/1/2024. (ME2)
09/25/2024341Hearing Held on 9/25/24 at 2:00 pm - RULING - GRANTED; ORDER TO FOLLOW (Bk Motion) (RE: related document(s) [339] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (LL)
08/17/2024340BNC Certificate of Notice - PDF Document. (RE: related document(s)[339] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 20. Notice Date 08/17/2024. (Admin.)
08/14/2024Hearing Set (RE: related document(s)[339] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 09/25/2024 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
08/12/2024339Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[338]). (united states trustee (pca))
08/12/2024338Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Yoo. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
05/15/2023337Transmittal for payment of miscellaneous fees Filed by Trustee Timothy J. Yoo (ME2)
05/15/2023Receipt of Court Cost Paid in Full - $350.00 by 01. Receipt Number 20247584. (admin)