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

    03/12/2026

  • 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
03/05/2026177BNC Certificate of Notice - PDF Document. (RE: related document(s)[176] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 8. Notice Date 03/05/2026. (Admin.)
03/04/2026178Hearing Continued On Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses: [RE: WENETA M.A. KOSMALA - Chapter 7 Trustee] [Fees: $7,806.30; Expenses: $197.70]; [RE: GOLDEN GOODRICH LLP - Attorneys For Chapter 7 Trustee] [Fees: $15,690.00; Expenses: $183.74]; [RE: HAHN FIFE & COMPANY - Accountants For Chapter 7 Trustee][Fees: $1,000.00; Expenses: $0.00]; [RE: ROBERT P. GOE - Chapter 11 Trustee] [Fees: $19,722.47; Expenses: $0.00] - HEARING CONTINUED TO APRIL 1, 2026 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; TRUSTEE SHALL FILE THE APPROPRIATE DOCUMENT AND AN AMENDED NOTICE REFLECTING THE NEW HEARING DATE. The case judge is Scott C Clarkson (GD).
03/03/2026176Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[174]). (united states trustee (pca))
03/03/2026175Declaration re: Weneta M.A. Kosmala in Support of Trustee's Final Report Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)[174] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Kosmala (TR), Weneta)
03/02/2026174Chapter 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))
02/23/2026173Trustee 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): Filed the Chapter 7 Trustees Final Report. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/23/2026). Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)169 Notice 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))). (Kosmala (TR), Weneta) (Entered: 02/23/2026)
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.) (Entered: 02/08/2026)
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))