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

Case Information
  • Case title

    LeCat Trinh, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    08/05/2024

  • Last Filing

    02/08/2026

  • Asset

    Yes

  • Vol

    v

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
Asset


Date filed:  08/05/2024
Date converted:  03/06/2025
341 meeting:  04/17/2025
Deadline for filing claims:  07/21/2025
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 Avenue
Suite 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

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
02/08/2026172BNC Certificate of Notice - PDF Document. (RE: related document(s)[169] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 8. Notice Date 02/08/2026. (Admin.)
02/06/2026171Hearing Set (RE: related document [169] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses) The Hearing date is set for 3/4/2026 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
02/06/2026170Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: MARCH 4, 2026, AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)[168] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) (NB8)
02/06/2026169Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[168]). (united states trustee (pca))
02/06/2026168Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Weneta M.A. Kosmala. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) - See docket entry no.: [170] for corrections Modified on 2/6/2026 (NB8).
12/03/2025167Application for Compensation First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Trustee; Memorandum of Points and Authorities; and Declaration of Jeffrey I. Golden in Support Including Exhibit 1 and Proof of Service. for Golden Goodrich LLP, Trustee's Attorney, Period: 3/17/2025 to 12/2/2025, Fee: $15,690.00, Expenses: $183.74. Filed by Attorney Golden Goodrich LLP (Golden, Jeffrey) (Entered: 12/03/2025)
11/21/2025166Notice of Deadline for all Creditors with Unpaid Chapter 11 Administrative Claims to File a Request for Payment With Proof of Service Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)149 Motion to Set Last Day to File Proofs of Claim Motion for Order (1) Fixing Last Date for all Creditors with Unpaid Chapter 11 Administrative Claims to File a Request for Payment, and (2) Approving Form of Notice of Bar Date; Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala in Support Thereof Including Exhibit and Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR)). (Golden, Jeffrey) (Entered: 11/21/2025)
11/04/2025165Notice of sale of estate property (LBR 6004-2) Estates interest in 385 N. Equestrian Dr., Orange, CA, 92869 Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta) (Entered: 11/04/2025)
10/30/2025164Notice to Pay Court Costs Due Sent To: Weneta M.A. Kosmala, Chapter 7 Trustee, Total Amount Due $0.00. (NB8) (Entered: 10/30/2025)
10/29/2025163Notice to professionals to file application for compensation Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta)