Okaysou Corporation
7
Scott H. Yun
04/17/2023
03/05/2026
Yes
v
| DEFER, CONVERTED |
Assigned to: Scott H. Yun Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/05/2026 | 249 | Trustee 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) |
| 02/27/2026 | 248 | Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP Filed by Attorney Marshack Hays Wood LLP. (Mang, Tinho) |
| 10/29/2025 | 247 | Application 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) |
| 10/22/2025 | 246 | Declaration 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) |
| 10/22/2025 | 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) |
| 10/22/2025 | 244 | Application 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) |
| 10/11/2025 | 243 | BNC 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.) |
| 10/09/2025 | 242 | Notice 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) |
| 10/08/2025 | 241 | Notice to professionals to file application for compensation Filed by Trustee Robert Whitmore (TR). (Whitmore (TR), Robert) |
| 07/17/2025 | 240 | BNC 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.) |