California Central Bankruptcy Court

Case number: 6:23-bk-11535 - Okaysou Corporation - California Central Bankruptcy Court

Case Information
Case title
Okaysou Corporation
Chapter
7
Judge
Mark D. Houle
Filed
04/17/2023
Last Filing
06/04/2024
Asset
No
Vol
v
Docket Header

DEFER, CONVERTED




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-11535-MH

Assigned to: Mark D. Houle
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  04/17/2023
Date converted:  12/28/2023
341 meeting:  06/11/2024
Deadline for objecting to discharge:  04/01/2024
Deadline for financial mgmt. course:  04/01/2024

Debtor

Okaysou Corporation

603 S. Miliken Ave, Ste G
Ontario, CA 91761
SAN BERNARDINO-CA
Tax ID / EIN: 83-2413546

represented by
Vahe Khojayan

YK Law, LLP
445 S. Figueroa Street
Ste 2280
Los Angeles, CA 90071
213-401-0970
Fax : 213-529-3044
Email: [email protected]

Trustee

Larry D Simons (TR)

3610 Central Avenue, Suite 400
Riverside, CA 92506
(951) 686-6300
TERMINATED: 01/02/2024

 
 
Trustee

Robert Whitmore (TR)

3600 Lime St Ste 616
Riverside, CA 92501
(951) 276-9292

represented by
D Edward Hays

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: [email protected]

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
David B Shemano

1801 Century Park East
Suite 2500
Los Angeles, CA 90067
310-492-5033
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/04/2024209Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)[203] Application to Employ Marshack Hays Wood LLP as General Counsel ; Declarations of Robert Whitmore and D. Edward Hays in Support, with Proof of Service). (Mang, Tinho)
05/29/2024208Docket Text
Notice of Trustee's Motion to Abandon Estate's Interest in any and all Furniture, Fixtures, Equipment, and Inventory, with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)[207] Motion to Abandon Trustee's Motion to Abandon Estate's Interest in any and all Furniture, Fixtures, Equipment, and Inventory; Declaration of Robert Whitmore, with Proof of Service. Fee Amount $199 Filed by Trustee Robert Whitmore (TR)). (Mang, Tinho)
05/29/2024207Docket Text
Motion to Abandon Trustee's Motion to Abandon Estate's Interest in any and all Furniture, Fixtures, Equipment, and Inventory; Declaration of Robert Whitmore, with Proof of Service. Fee Amount $199 Filed by Trustee Robert Whitmore (TR) (Mang, Tinho)
05/23/2024206Docket Text
Declaration re: of David Mickelson Filed by Debtor Okaysou Corporation (RE: related document(s)[163] Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses for YK law, LLP for Vahe Khojayan, General Counsel, Period: 4/18/2023 to 12/20/2023, Fee: $123253, Expenses: $1413.19.). (Khojayan, Vahe)
05/22/2024205Docket Text
Stipulation By Robert Whitmore (TR) and YK Law, LLP re: Resolution of Trustee's Response to Fee Application of Former Debtor in Possession, with Proof of Service Filed by Trustee Robert Whitmore (TR) (Mang, Tinho)
05/16/2024204Docket Text
Notice of Application by Chapter 7 Trustee to Employ Marshack Hays Wood LLP as General Counsel, with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)203 Application to Employ Marshack Hays Wood LLP as General Counsel ; Declarations of Robert Whitmore and D. Edward Hays in Support, with Proof of Service Filed by Trustee Robert Whitmore (TR)). (Hays, D) (Entered: 05/16/2024)
05/16/2024203Docket Text
Application to Employ Marshack Hays Wood LLP as General Counsel ; Declarations of Robert Whitmore and D. Edward Hays in Support, with Proof of Service Filed by Trustee Robert Whitmore (TR) (Hays, D) (Entered: 05/16/2024)
05/16/2024Docket Text
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 163 APPLICATION FOR COMPENSATION filed by Okaysou Corporation) Hearing to be held on 06/05/2024 at 11:00 AM 3420 Twelfth Street Courtroom 301 Riverside, CA 92501 for 163 , (JC6) (Entered: 05/16/2024)
05/15/2024202Docket Text
Hearing Rescheduled/Continued (RE: related document(s)163 Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses for YK law, LLP for Vahe Khojayan, General Counsel, Period: 4/18/2023 to 12/20/2023, Fee: $123253, Expenses: $1413.19 filed by Debtor Okaysou Corporation) The Hearing date is set for 6/5/2024 at 11:00 AM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JC6) (Entered: 05/16/2024)
05/14/2024201Docket Text
Trustee's Notice of 341(a) Meeting Continued to be held on 06/11/2024 at 01:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Phone Number (1-866-710-7339) Participant Code: 7435156 (Whitmore (TR), Robert) (Entered: 05/14/2024)