Case number: 2:22-bk-14751 - KS World Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14751-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/30/2022
Debtor discharged:  03/21/2023
Plan confirmed:  02/17/2023
341 meeting:  10/19/2022
Deadline for filing claims:  11/08/2022
Deadline for filing claims (govt.):  02/26/2023
Deadline for objecting to discharge:  12/05/2022

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

Latest Dockets

Date Filed#Docket Text
06/01/202370Status 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)
05/19/202369Notice of Appearance and Request for Notice by Sara Tosdal Filed by Creditors Tracey Hall, Saya Kadota, Maho Kuzuoka. (Tosdal, Sara) (Entered: 05/19/2023)
05/18/202368Chapter 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)
04/26/202367Notice 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)
04/26/202366Notice of Appearance and Request for Notice by Matthew J Matern Filed by Creditor Tracey Hall. (Matern, Matthew) (Entered: 04/26/2023)
04/15/202365BNC 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)
04/13/202364Order 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)
04/12/202363Notice to Filer of Error and/or Deficient Document
Document was filed in the incorrect case.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY.
(RE: related document(s)62 Notice of Appearance filed by Creditor Tracey Hall, Creditor Saya Kadota, Creditor Maho Kuzuoka) (SCX) (Entered: 04/12/2023)
04/12/202362Notice 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)
04/03/202361Status 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)