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
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)
05/10/2023336BNC 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.)
05/08/2023335Order 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)
05/04/2023334Notice 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)
05/04/2023333Notice 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)
04/26/2023332Reply 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)
04/24/2023331Opposition 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)
04/21/2023330Notice of Change of Address . (Miller, Elissa)
03/25/2023329BNC 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.)