Case number: 6:23-bk-11535 - Okaysou Corporation - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-11535-SY

Assigned to: Scott H. Yun
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/17/2023
Date converted:  12/28/2023
341 meeting:  11/13/2024
Deadline for filing claims:  09/16/2024
Deadline for objecting to discharge:  04/01/2024
Deadline for financial mgmt. course:  04/01/2024

Debtor

Okaysou Corporation

603 S. Miliken Ave, Ste G
Ontario, CA 91761
SAN BERNARDINO-CA
Tax ID / EIN: 83-2413546

represented by
Vahe Khojayan

YK Law, LLP
445 S. Figueroa Street
Ste 2280
Los Angeles, CA 90071
213-401-0970
Fax : 213-529-3044
Email: vkhojayan@yklaw.us

Trustee

Larry D Simons (TR)

Janus Law
9363 Magnolia Avenue
Riverside, CA 92503
(951) 686-6300
TERMINATED: 01/02/2024

 
 
Trustee

Robert Whitmore (TR)

3600 Lime St Ste 616
Riverside, CA 92501
(951) 276-9292

represented by
D Edward Hays

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

Tinho Mang

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

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.green@squirepb.com
TERMINATED: 01/21/2026

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: wcvbees@gmail.com
TERMINATED: 01/29/2026

Creditor Committee

Official Committee of Unsecured Creditors
represented by
David B Shemano

1801 Century Park East
Suite 2500
Los Angeles, CA 90067
310-492-5033
Email: dshemano@shemanolaw.com

Latest Dockets

Date Filed#Docket Text
03/05/2026249Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/5/2026). Filed by Trustee Robert Whitmore (TR) (RE: related document(s)[227] Trustee's Notice of 341(a) Meeting Continued to be held on 11/13/2024 at 11:00 AM at Zoom - Whitmore: Meeting ID 835 961 7496, Passcode 6118401654, Phone 1 909 498 7849. (Whitmore (TR), Robert)). (Whitmore (TR), Robert)
02/27/2026248Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP Filed by Attorney Marshack Hays Wood LLP. (Mang, Tinho)
10/29/2025247Application for Compensation First and Final Application for Allowance of Fees and Costs By Marshack Hays Wood LLP as Trustee's General Counsel; Memorandum of Points and Authorities; and Declaration of Tinho Mang in Support; with Proof of Service for Tinho Mang, General Counsel, Period: 4/25/2024 to 10/29/2025, Fee: $44,235, Expenses: $1,206.71. Filed by Attorney Tinho Mang (Mang, Tinho) (Entered: 10/29/2025)
10/22/2025246Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company LLP (RE: related document(s)245 Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 6/9/2025 to 10/21/2025, Fee: $3,021.00, Expenses: $421.70. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald) (Entered: 10/22/2025)
10/22/2025245Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 6/9/2025 to 10/21/2025, Fee: $3,021.00, Expenses: $421.70. Filed by Accountant Hahn Fife & Company LLP. (Fife, Donald) (Entered: 10/22/2025)
10/22/2025244Application for Compensation First And Final Fee Application Of ShemanoLaw, Bankruptcy Counsel For The Official Committee Of Unsecured Creditors for Shemanolaw, Creditor Comm. Aty, Period: 8/17/2023 to 12/20/2023, Fee: $34,483.50, Expenses: $159.72. Filed by Attorney Shemanolaw (Shemano, David) (Entered: 10/22/2025)
10/11/2025243BNC Certificate of Notice (RE: related document(s)[242] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 10/11/2025. (Admin.)
10/09/2025242Notice to Pay Court Costs Due Sent To: Robert S Whitmore, Total Amount Due $700.00 for Adversary 6:23-ap-01111-MH and 6:23-ap-01122-SY. (SM6)
10/08/2025241Notice to professionals to file application for compensation Filed by Trustee Robert Whitmore (TR). (Whitmore (TR), Robert)
07/17/2025240BNC Certificate of Notice - PDF Document. (RE: related document(s)[239] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2025. (Admin.)