Case number: 8:24-bk-11956 - LeCat Trinh, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11956-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  08/05/2024
Date converted:  03/06/2025
341 meeting:  04/17/2025
Deadline for objecting to discharge:  11/04/2024

Debtor

LeCat Trinh, LLC

20525 Via Burgos
Yorba Linda, CA 92887
ORANGE-CA
Tax ID / EIN: 46-0897211

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Ave Ste 200
Downey, CA 90240
(213) -202-6070
Fax : (213) 202-6075
Email: tom@urelawfirm.com

Trustee

Robert Paul Goe (TR)

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-794-2460
TERMINATED: 03/06/2025

 
 
Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 03/07/2025

 
 
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
Jeffrey I Golden

Golden Goodrich LLP
3070 Bristol Street
Ste 640
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
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/2025143BNC Certificate of Notice (RE: related document(s)[142] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Weneta M.A. Kosmala (TR)) No. of Notices: 7. Notice Date 04/19/2025. (Admin.)
04/19/2025Trustee's Initial Report & First Meeting Held (Kosmala (TR), Weneta)
04/17/2025142Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Weneta M.A. Kosmala (TR). Proofs of Claims due by 7/21/2025. (Kosmala (TR), Weneta)
04/09/2025141Notice of motion/application of the Chapter 7 Trustee to Employ Counsel (Golden Goodrich LLP) Pursuant to 11 U.S.C. §§ 327 and 330 with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)[140] Application to Employ Golden Goodrich LLP as Counsel // Application of the Chapter 7 Trustee to Employ Counsel (Golden Goodrich LLP) Pursuant to 11 U.S.C. §§ 327 and 330; Including Statement of Disinterestedness of Jeffrey I. Golden, Exhibit 1 and Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR)). (Golden, Jeffrey)
04/09/2025140Application to Employ Golden Goodrich LLP as Counsel // Application of the Chapter 7 Trustee to Employ Counsel (Golden Goodrich LLP) Pursuant to 11 U.S.C. §§ 327 and 330; Including Statement of Disinterestedness of Jeffrey I. Golden, Exhibit 1 and Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (Golden, Jeffrey)
04/03/2025138BNC Certificate of Notice - PDF Document. (RE: related document(s)137 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2025. (Admin.) (Entered: 04/03/2025)
04/01/2025139Hearing Held On Motion (RE: related document 126 Chapter 7 Trustee's Motion For Order Approving Compromise Of Controversy Pursuant To Federal Rule Of Bankruptcy Procedure 9019) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) (Entered: 04/07/2025)
04/01/2025137Order Granting Chapter 7 Trustee's Motion To Approve Compromise With Debtor Pursuant To Federal Rule Of Bankruptcy Procedure 9019. IT IS ORDERED: The Motion Is GRANTED As Clarified And Corrected At The Hearing On The Record. The Settlement Agreement And Release ("Agreement"), Which Is The Subject Of The Motion And Attached To The Motion As Exhibit 1, Is APPROVED. The Trustee Is Authorized To Enter Into And Perform All Conditions Of The Agreement. The Trustee Is Authorized To Take Any Acts Necessary In Furtherance Of The Agreement. Pursuant To Article 2, Section 2.3 Of The Agreement, The Property Located At 385 N. Equestrian Dr., Orange, CA 92869 ("Property") Has Been Abandoned And The Estate/Trustee's Rights Have Been Released And, Therefore, The Property Is No Longer Property Of The Estate. The 14-Day Stay Provided by FRBP 4001(a)(3) Is Waived. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 126) Signed on 4/1/2025. (NB8) (Entered: 04/01/2025)
03/31/2025136Declaration re: Declaration of Barbara Nguyen in Support of 9019 Motion Filed by Debtor LeCat Trinh, LLC (RE: related document(s)[126] Motion to Approve Compromise Under Rule 9019 //Chapter 7 Trustee's Motion for Order Approving Compromise of Controversy Pursuant to FRBP 9019; Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala in Support Thereof Includ). (Ure, Thomas)
03/26/2025135BNC Certificate of Notice - PDF Document. (RE: related document(s)[128] ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2025. (Admin.)