Case number: 8:23-bk-10794 - Tidalwave Finance Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Tidalwave Finance Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    04/18/2023

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-10794-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset


Date filed:  04/18/2023
341 meeting:  09/07/2023
Deadline for filing claims:  08/15/2023
Deadline for filing claims (govt.):  10/16/2023

Debtor

Tidalwave Finance Corporation

1560 W. Brookhollow Dr. #201
Santa Ana, CA 92705
ORANGE-CA
Tax ID / EIN: 65-1184626

represented by
Christopher J Langley

Shioda, Langley & Chang LLP
1063 E. Las Tunas Dr.
San Gabriel, CA 91776
714-515-5656
Fax : 877-483-4434
Email: chris@slclawoffice.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

represented by
Ryan W Beall

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

Jeffrey I Golden

Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

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
05/01/202456Hearing Held On Motion (RE: related document [49] Chapter 7 Trustee's Motion For Order Authorizing Sale Of Claims Pursuant To 11 U.S.C. Sections 363(b) And (f) Or, In The Alternative, Authorizing Abandonment Of Claims Pursuant To 11 U.S.C. Section 554) - HEARING ON MOTION 7 TRUSTEE'S MOTION FOR ORDER AUTHORIZING SALE OF CLAIMS PURSUANT TO 11 U.S.C. SECTIONS 363(b) AND (f) OR, IN THE ALTERNATIVE, AUTHORIZING ABANDONMENT OF CLAIMS PURSUANT TO 11 U.S.C. SECTION 554FILED 4-11-2024 - (DOCKET NO. [55]) (NB8)
04/11/202455Voluntary Dismissal of Motion Notice of Withdrawal of Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554 [Docket 49] with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)[49] Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims P). (Beall, Ryan)
04/10/202454Notice of sale of estate property (LBR 6004-2) All the Estate's rght, title and interest in the Debtor's remaining assets, including (1) the right to collect California Department of Tax and Fee Administration refunds owed to the Debtor, and (2) any claims owned by the Debtor under the USBC, including, but not limited to avoidable transfer actions and preference actions under Section 544 and/or any claims against principals of the Debtor arising from Actions prior to the Closing Date/Trustee Filed by Trustee Weneta M.A. Kosmala (TR). (Beall, Ryan) (Entered: 04/10/2024)
04/10/202453Notice of Hearing (Continued) on Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554 with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)49 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR)). (Beall, Ryan) (Entered: 04/10/2024)
03/20/202452Hearing Set (RE: related document(s)49 Chapter 7 Trustee's Motion For Order Authorizing Sale Of Claims Pursuant To 11 U.S.C. Sections 363(b) And (f) Or, In The Alternative, Authorizing Abandonment Of Claims Pursuant To 11 U.S.C. Section 554 - No Fee filed by Trustee Weneta M.A. Kosmala (TR)) The Hearing date is set for 4/23/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 03/21/2024)
03/20/202451Notice of sale of estate property (LBR 6004-2) All the Estate's rght, title and interest in the Debtor's remaining assets, including (1) the right to collect California Department of Tax and Fee Administration refunds owed to the Debtor, and (2) any claims owned by the Debtor under the USBC, including, but not limited to avoidable transfer actions and preference actions under Section 544 and/or any claims against principals of the Debtor arising from Actions prior to the Closing Date/Trustee Filed by Trustee Weneta M.A. Kosmala (TR). (Beall, Ryan) (Entered: 03/20/2024)
03/20/202450Notice of Hearing on Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554 with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)49 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR)). (Beall, Ryan) (Entered: 03/20/2024)
03/20/202449Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (Beall, Ryan) (Entered: 03/20/2024)
01/31/202448Notice of Increased Hourly Rates Charged by Golden Goodrich LLP With Proof of Service Filed by Trustee Weneta M.A. Kosmala (TR). (Golden, Jeffrey)
12/15/202347BNC Certificate of Notice - PDF Document. (RE: related document(s)[45] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 12/15/2023. (Admin.)