Case number: 8:25-bk-11641 - Scarlet Kitchen & Lounge LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Scarlet Kitchen & Lounge LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    06/17/2025

  • Last Filing

    02/01/2026

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11641-SC

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


Date filed:  06/17/2025
Date converted:  12/11/2025
341 meeting:  01/15/2026
Deadline for objecting to discharge:  09/09/2025

Debtor

Scarlet Kitchen & Lounge LLC

19801 Meadow Ridge Dr Apt 37
Trabuco Canyon, CA 92679
ORANGE-CA
(508) 287-3385
Tax ID / EIN: 83-0926293

represented by
Donald W Reid

Law Office of Donald W. Reid
PO Box 2227
Fallbrook, CA 92088
951-777-2460
Email: don@donreidlaw.com

Trustee

Robert Paul Goe (TR)

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-794-2460
TERMINATED: 12/11/2025

 
 
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

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
United States Trustee (SA)

PRO SE

Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kristin.t.mihelic@usdoj.gov
TERMINATED: 12/12/2025

Latest Dockets

Date Filed#Docket Text
02/01/2026103BNC Certificate of Notice - PDF Document. (RE: related document(s)[102] Order of Distribution (BNC-PDF) filed by Attorney Law Office of Donald W. Reid) No. of Notices: 1. Notice Date 02/01/2026. (Admin.)
01/30/2026102ORDER On Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. Section 330): Order of Distribution for Law Office of Donald W. Reid, Debtor's Attorney, Period: 6/17/2025 to 12/11/2025, Fees awarded: $25,000.00, Expenses awarded: $895.66; Awarded on 1/30/2026 (BNC-PDF) Signed on 1/30/2026. (NB8)
01/29/2026101Certified Copy Emailed to kadele@go2.law
01/29/2026100Request for a Certified Copy Fee Amount $12. The document will be sent via email to :kadele@go2.law: Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)[79] Notice of appointment and acceptance of trustee). (Golden, Jeffrey)
01/26/202699Notice 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)[98] 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, Exhibits 1 and Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR)). (Golden, Jeffrey)
01/26/202698Application 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, Exhibits 1 and Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (Golden, Jeffrey)
01/10/202696BNC Certificate of Notice - PDF Document. (RE: related document(s)91 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2026. (Admin.) (Entered: 01/10/2026)
01/09/202695Final report of post-petition debts and account (rule 1019) - additional debts listed Filed by Debtor Scarlet Kitchen & Lounge LLC. (Reid, Donald) (Entered: 01/09/2026)
01/08/202694BNC Certificate of Notice - PDF Document. (RE: related document(s)[89] Order of Distribution (BNC-PDF) filed by Trustee Robert Paul Goe (TR)) No. of Notices: 1. Notice Date 01/08/2026. (Admin.)
01/08/202693Hearing Set (RE: related document(s)[90] First And Final Application For Compensation And Reimbursement Of Expenses Of Law Office Of Donald W. Reid For The Period From June 17, 2025 Through December 11, 2025 - Fees: 25,000.00; Expenses: $895.66 - filed by Attorney Law Office of Donald W. Reid) The Hearing date is set for 1/29/2026 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)