Onebada, Inc
7
Sheri Bluebond
02/09/2018
05/16/2023
Yes
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 |
---|---|---|
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) | |
05/10/2023 | 336 | BNC Certificate of Notice - PDF Document. (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) No. of Notices: 1. Notice Date 05/10/2023. (Admin.) |
05/08/2023 | 335 | Order of Distribution for Jaenam J Coe, Debtor's Attorney, Period: to , Fees awarded: $24,060.00, Expenses awarded: $525.20; for Levene Neale Bender Yoo & Golubchik, Trustee's Attorney, Period: to , Fees awarded: $236,457.50, Expenses awarded: $6,899.86; for Hahn Fife & Company LLP, Accountant, Period: to , Fees awarded: $23,328.00, Expenses awarded: $762.20; for Thomas Seaman Company, Other Professional, Period: to , Fees awarded: $9,315.40, Expenses awarded: $0.00; for Timothy Yoo (TR), Trustee Chapter 7, Period: to , Fees awarded: $29,608.67, Expenses awarded: $340.21; Awarded on 5/8/2023 (BNC-PDF) Signed on 5/8/2023. (ME2) |
05/04/2023 | 334 | Notice of lodgment (re-filed as docket no. 333 is incorrect) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[327] 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 (fsy))). (Yoo (TR), Timothy) |
05/04/2023 | 333 | Notice of lodgment Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[327] 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 (fsy))). (Yoo (TR), Timothy) |
04/26/2023 | 332 | Reply to (related document(s): [327] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) -[Trustees Reply To Opposition Of Thomas Seaman Company To Trustees Final Report; Declaration Of Monica Y. Kim (POS Attached)]- Filed by Trustee Timothy Yoo (TR) (Kim, Monica) |
04/24/2023 | 331 | Opposition of Thomas Seaman Company to Trustee's Final Report (related document(s): [327] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) Filed by Other Professional Thomas Seaman Company (ME2) |
04/21/2023 | 330 | Notice of Change of Address . (Miller, Elissa) |
03/25/2023 | 329 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[328] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 22. Notice Date 03/25/2023. (Admin.) |