KS World Inc.
11
Julia W. Brand
08/30/2022
10/13/2023
Yes
v
DEFER, Subchapter_V |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor KS World Inc.
17840 South Western Avenue Gardena, CA 90248 LOS ANGELES-CA Tax ID / EIN: 20-8992970 dba Hakata Ramen Shin Sen Gumi Little Tokyo |
represented by |
Leslie A Cohen
Leslie Cohen Law PC 1615-A Montana Ave Santa Monica, CA 90403 310-394-5900 Fax : 310-394-9280 Email: leslie@lesliecohenlaw.com |
Trustee Moriah Douglas Flahaut (TR)
555 W. Fifth Street, 48th Floor Los Angeles, CA 90026 213-443-7559 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
---|---|---|
06/01/2023 | 70 | Status report Post Confirmation Filed by Debtor KS World Inc. (RE: related document(s)45 Order Confirming Chapter 11 Plan (BNC-PDF)). (Cohen, Leslie) (Entered: 06/01/2023) |
05/19/2023 | 69 | Notice of Appearance and Request for Notice by Sara Tosdal Filed by Creditors Tracey Hall, Saya Kadota, Maho Kuzuoka. (Tosdal, Sara) (Entered: 05/19/2023) |
05/18/2023 | 68 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $15,912.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $37098.36, Assets Exempt: Not Available, Claims Scheduled: $146068.01, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $146068.01. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) (Entered: 05/18/2023) |
04/26/2023 | 67 | Notice to Filer of Error and/or Deficient Document Other - Proof of service required (RE: related document(s)66 Notice of Appearance filed by Creditor Tracey Hall) (SM) (Entered: 04/26/2023) |
04/26/2023 | 66 | Notice of Appearance and Request for Notice by Matthew J Matern Filed by Creditor Tracey Hall. (Matern, Matthew) (Entered: 04/26/2023) |
04/15/2023 | 65 | BNC Certificate of Notice - PDF Document. (RE: related document(s)64 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2023. (Admin.) (Entered: 04/17/2023) |
04/13/2023 | 64 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 56) for Moriah Douglas Flahaut (TR), fees awarded: $15912.00, expenses awarded: $0.00 Signed on 4/13/2023. (WK) (Entered: 04/13/2023) |
04/12/2023 | 63 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. (RE: related document(s)62 Notice of Appearance filed by Creditor Tracey Hall, Creditor Saya Kadota, Creditor Maho Kuzuoka) (SCX) (Entered: 04/12/2023)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. |
04/12/2023 | 62 | Notice of Appearance and Request for Notice Special by Matthew J Matern Filed by Creditors Maho Kuzuoka, Saya Kadota, Tracey Hall. (Matern, Matthew) (Entered: 04/12/2023) |
04/03/2023 | 61 | Status report Substantial Consummation Report Filed by Debtor KS World Inc. (RE: related document(s)45 Order Confirming Chapter 11 Plan (BNC-PDF)). (Cohen, Leslie) (Entered: 04/03/2023) |