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

    07/24/2025

  • 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
07/24/2025162BNC Certificate of Notice - PDF Document. (RE: related document(s)[161] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2025. (Admin.)
07/21/2025161Order Trustee's Motion Under LBR 2016-2 For Authorization To Employ Paraprofessionals And/Or Authorization To Pay Flat Fee To Tax Preparer. IT IS ORDERED: The Motion To Employ Hahn Fife And Company As A Tax Preparer, And To Pay $1,000.00 (Not To Exceed $1,000 Unless The Court Orders Otherwise) To The Tax Preparer Is GRANTED. (BNC-PDF) (Related Doc # [154]) Signed on 7/21/2025 (NB8)
07/11/2025160Notice of lodgment of Order in Bankruptcy Case Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)[154] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee For Authorization to Pay Flat Fee to Tax Preparer Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta) filed by Trustee Weneta M.A. Kosmala (TR)). (Kosmala (TR), Weneta)
07/11/2025159Declaration re: non opposition Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)[154] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee For Authorization to Pay Flat Fee to Tax Preparer). (Kosmala (TR), Weneta)
07/05/2025158BNC Certificate of Notice - PDF Document. (RE: related document(s)[157] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2025. (Admin.)
07/03/2025157Order Granting 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. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Notice Of Bar Date Attached As Exhibit 1 To The Motion ("Bar Date Notice") Is APPROVED. 3. The Last Date For The Filing Of Requests For Payment Of Unpaid Chapter 11 Administrative Claims Is Thirty (30) Days From Service Of The Notice. (BNC-PDF) (Related Doc # [149]) Signed on 7/3/2025. (NB8)
07/02/2025156Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) 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). (Golden, Jeffrey)
07/01/2025155Notice of Increased Hourly Rates Charged by Golden Goodrich LLP with Proof of Service. Filed by Attorney Golden Goodrich LLP. (Golden, Jeffrey) (Entered: 07/01/2025)
06/13/2025154Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee For Authorization to Pay Flat Fee to Tax Preparer Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta) (Entered: 06/13/2025)
06/07/2025153BNC Certificate of Notice - PDF Document. (RE: related document(s)[152] Order of Distribution (BNC-PDF) filed by Trustee Robert Paul Goe (TR)) No. of Notices: 1. Notice Date 06/07/2025. (Admin.)