Onebada, Inc
7
Sheri Bluebond
02/09/2018
12/16/2024
Yes
v
INTRA, CONVERTED, DEFER |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/16/2024 | 344 | Chapter 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)) |
11/03/2024 | 343 | BNC 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.) |
11/01/2024 | 342 | Order 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) |
09/25/2024 | 341 | Hearing 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) |
08/17/2024 | 340 | BNC 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.) |
08/14/2024 | Hearing 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) | |
08/12/2024 | 339 | Notice 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)) |
08/12/2024 | 338 | Chapter 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)) |
05/15/2023 | 337 | Transmittal for payment of miscellaneous fees Filed by Trustee Timothy J. Yoo (ME2) |
05/15/2023 | Receipt of Court Cost Paid in Full - $350.00 by 01. Receipt Number 20247584. (admin) |