Case number: 2:17-bk-23722 - Kody Branch of California, Inc. and Tony Trinh - California Central Bankruptcy Court

Case Information
  • Case title

    Kody Branch of California, Inc. and Tony Trinh

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    11/06/2017

  • Last Filing

    02/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-23722-RK

Assigned to: Robert N. Kwan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/06/2017
Date converted:  10/16/2018
341 meeting:  08/13/2019
Deadline for filing claims:  02/04/2019
Deadline for filing claims (govt.):  02/04/2019
Deadline for objecting to discharge:  01/28/2019
Deadline for financial mgmt. course:  01/28/2019

Debtor

Kody Branch of California, Inc.

8026 Alpaca St
Rosemead, CA 91770
LOS ANGELES-CA
Tax ID / EIN: 26-1293786

represented by
John-Patrick M Fritz

Levene Neale Bender Yoo & Golubchik, LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: jpf@lnbyg.com

David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyg.com
TERMINATED: 11/28/2017

Ryan D O'Dea

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: rodea@shulmanbastian.com
TERMINATED: 03/26/2018

Leonard M Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shulmanbastian.com
TERMINATED: 03/26/2018

Shulman Hodges & Bastian LLP

100 Spectrum Center Drive, Suite 600
Irvine, CA 92618
949-340-3400
TERMINATED: 03/26/2018

Tamar Terzian

Brutzkus Gubner
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: tterzian@hansonbridgett.com
TERMINATED: 12/07/2018

Plaintiff

Tony Trinh


represented by
Philip Kaufler

Law Offices of Philip Kaufler
8383 Wilshire Blvd Ste 830
Ste 830
Beverly Hills, Suite 830
Beverly Hills, CA 90211
323-655-0961
Fax : 323-655-9655
Email: philip@kauflerlaw.com

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

represented by
D Edward Hays

Marshack Hays Wood LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

Richard A Marshack

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: rmarshack@marshackhays.com

Kristofer R McDonald

Lane & Nach, P.C
2001 East Campbell Avenue
Suite 103
Phoenix, AZ 85016
480-404-6334
Email: kristofer.mcdonald@lane-nach.com

Jeffrey L Sumpter

7815 S. 28th Way
Phoenix, AZ 85042
310-922-0920
Email: jsumpter1@cox.net

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com

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
TERMINATED: 11/15/2017

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: hatty.yip@usdoj.gov

3rd Pty Defendant

JC RACK SYSTEMS
represented by
John R Armstrong

Horwitz Cron & Armstrong LLP
26475 Ranch Pkwy S
Lake Forest, CA 92630
949-540-6540
Fax : 949-540-6583
Email: jarmstrong@horwitzarmstrong.com

Latest Dockets

Date Filed#Docket Text
02/21/2024619Receipt of Court Cost Paid in Full - $4,900.00 by KC. Receipt Number 22001207. (admin)
02/16/2024618BNC Certificate of Notice - PDF Document. (RE: related document(s)[616] Order of Distribution (BNC-PDF) filed by Accountant Menchaca & Company LLP, Attorney Marshack Hays LLP, Trustee Wesley H Avery (TR)) No. of Notices: 1. Notice Date 02/16/2024. (Admin.)
02/16/2024617BNC Certificate of Notice - PDF Document. (RE: related document(s)[615] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/16/2024. (Admin.)
02/14/2024616Order of Distribution for Wesley H Avery (TR), Trustee Chapter 7, Period: to , Fees awarded: $46034.31, Expenses awarded: $189.90; for Marshack Hays LLP, Trustee's Attorney, Period: to , Fees awarded: $100,000.00, Expenses awarded: $2110.93; for Menchaca & Company LLP, Accountant, Period: to , Fees awarded: $23591.00, Expenses awarded: $58.08; Awarded on 2/14/2024 (BNC-PDF) Signed on 2/14/2024. (NV)
02/14/2024615Order Granting Motion to honor writ and authorize trustee to pay funds detailed in the final report to Second Generation, Inc., in lieu of payment to creditor Cong Ty, May Trinh Vuong dba Trinh Vuong Garment Co. LTD (BNC-PDF) (Related Doc # [604]) Signed on 2/14/2024 (NV)
02/09/2024614Status report in Advance of Trustee's Final Report; with Proof of Service Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[608] BNC Certificate of Notice - PDF Document). (Wood, David)
02/04/2024613BNC Certificate of Notice - PDF Document. (RE: related document(s)[612] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/04/2024. (Admin.)
02/02/2024612Order Granting Stipulation to Approve Treatment of Proceeds re: Claim No. 14-3 (BNC-PDF) (Related Doc # [610]) Signed on 2/2/2024 (NV)
02/01/2024611Notice of lodgment Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[610] Stipulation By Wesley H Avery (TR) and Second Generation, Inc., and Gia Phu Fashion Garment Co. to Approve Treatment of Proceeds from Claim No. 14-3; with Proof of Service). (Wood, David)
02/01/2024610Stipulation By Wesley H Avery (TR) and Second Generation, Inc., and Gia Phu Fashion Garment Co. to Approve Treatment of Proceeds from Claim No. 14-3; with Proof of Service Filed by Trustee Wesley H Avery (TR) (Wood, David)