Case number: 8:22-bk-10984 - Aloha Restaurants, Inc., a California corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Aloha Restaurants, Inc., a California corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    06/15/2022

  • Last Filing

    09/25/2023

  • Asset

    No

  • Vol

    v

Docket Header
REOPENED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-10984-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
No asset


Debtor disposition:  Discharge Not Applicable
Date filed:  06/15/2022
Date reopened:  07/25/2023
341 meeting:  07/28/2022

Debtor

Aloha Restaurants, Inc., a California corporation

17042 Gillette Avenue
Irvine, CA 92614
ORANGE-CA
Tax ID / EIN: 33-0742324
fdba
Buster's Beach House

fdba
Monterey Bay Canners

fdba
Jolly Roger


represented by
Beth Gaschen

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law

Michael J. Weiland

Weiland Golden Goodrich LLP
650 Town Center Drive Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: mweiland@wgllp.com

Trustee

Weneta M.A. Kosmala (TR)

c/o Law Offices of Weneta M.A. Kosmala
4425 Jamboree Rd., Suite 183
Newport Beach, CA 92660
(714) 708-8190

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
09/25/202318Bankruptcy Case Closed - NO DISCHARGE, Not Applicable. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (SM2 ) -
09/22/2023Chapter 7 Trustee's Report of No Distribution: I, Weneta M.A. Kosmala (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 2 months. Assets Abandoned (without deducting any secured claims): $ 10745.32, Assets Exempt: Not Available, Claims Scheduled: $ 4004454.55, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 4004454.55. Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta)
08/22/202317Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth) (Entered: 08/22/2023)
08/16/202316Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor Aloha Restaurants, Inc., a California corporation. (Gaschen, Beth) (Entered: 08/16/2023)
08/01/202315Notice of appointment and acceptance of trustee in a reopened case Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta) (Entered: 08/01/2023)
07/27/202314BNC Certificate of Notice - PDF Document. (RE: related document(s)12 Order on Motion to Reopen Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2023. (Admin.) (Entered: 07/27/2023)
07/26/202313Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry. This document is not fully flattened
THE FILER IS INSTRUCTED TO RE-FILE THE FLATTENED DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)11 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) filed by Debtor Aloha Restaurants, Inc., a California corporation) (SD8) (Entered: 07/26/2023)
07/25/202312Order Granting Motion for Order: (1) Reopening Case Pursuant to 11 U.S.C. Section 350(b); and (2) Requesting Reappointment of Trustee Pursuant to Federal Rule of Bankruptcy Procedure 5010 (BNC-PDF) (Related Doc # [9]) Signed on 7/25/2023. (JL)
07/25/202311Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Debtor Aloha Restaurants, Inc., a California corporation. (Gaschen, Beth) See docket entry no: [13] for corrective action. Modified on 7/26/2023 (SD8).
07/05/202310Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) for (1) Reopening Case Pursuant to 11 U.S.C. § 350(b); and (2) Requesting Reappointment of Trustee Pursuant to Federal Rule of Bankruptcy Procedure 5010 Including Exhibit 1 with Proof of Service. Filed by Debtor Aloha Restaurants, Inc., a California corporation (RE: related document(s)9 Motion to Reopen Chapter 7 Case Pursuant to 11 U.S.C. § 350(b); and (2) Requesting Reappointment of Trustee Pursuant to Federal Rule of Bankruptcy Procedure 5010; Memorandum of Points and Authorities; and Declaration of Doug Salisbury in Support Thereof including Exhibit 1 with proof of service.. Fee Amount $260 Filed by Debtor Aloha Restaurants, Inc., a California corporation). (Gaschen, Beth) (Entered: 07/05/2023)