Scarlet Kitchen & Lounge LLC
7
Scott C Clarkson
06/17/2025
02/01/2026
No
v
| Incomplete, CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/01/2026 | 103 | BNC 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.) |
| 01/30/2026 | 102 | ORDER 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) |
| 01/29/2026 | 101 | Certified Copy Emailed to kadele@go2.law |
| 01/29/2026 | 100 | Request 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) |
| 01/26/2026 | 99 | Notice 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) |
| 01/26/2026 | 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) |
| 01/10/2026 | 96 | BNC 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) |
| 01/09/2026 | 95 | Final 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) |
| 01/08/2026 | 94 | BNC 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.) |
| 01/08/2026 | 93 | Hearing 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) |