Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Tidalwave Finance Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk10794
TYPE / CHAPTER
Voluntary / 7

Filed

4-18-23

Updated

3-30-25

Last Checked

4-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2025
Last Entry Filed
Apr 22, 2025

Docket Entries by Quarter

There are 56 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 11, 2024 55 Voluntary Dismissal of Motion Notice of Withdrawal of Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554 [Docket 49] with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)49 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims P). (Beall, Ryan) (Entered: 04/11/2024)
May 1, 2024 56 Hearing Held On Motion (RE: related document 49 Chapter 7 Trustee's Motion For Order Authorizing Sale Of Claims Pursuant To 11 U.S.C. Sections 363(b) And (f) Or, In The Alternative, Authorizing Abandonment Of Claims Pursuant To 11 U.S.C. Section 554) - HEARING ON MOTION 7 TRUSTEE'S MOTION FOR ORDER AUTHORIZING SALE OF CLAIMS PURSUANT TO 11 U.S.C. SECTIONS 363(b) AND (f) OR, IN THE ALTERNATIVE, AUTHORIZING ABANDONMENT OF CLAIMS PURSUANT TO 11 U.S.C. SECTION 554FILED 4-11-2024 - (DOCKET NO. 55) (NB8) (Entered: 05/01/2024)
Jul 2, 2024 57 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala with Proof of Service. Fee Amount $199, Filed by Trustee Weneta M.A. Kosmala (TR) (Beall, Ryan) (Entered: 07/02/2024)
Jul 2, 2024 58 Notice of Hearing on Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554 with Proof of Service. Filed by Trustee Weneta M.A. Kosmala (TR) (RE: related document(s)57 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion for Order Authorizing Sale of Claims Pursuant to 11 U.S.C. §§ 363(b) and (f) or, in the Alternative, Authorizing Abandonment of Claims Pursuant to 11 U.S.C. § 554; Memorandum of Points and Authorities; and Declaration of Weneta M.A. Kosmala with Proof of Service. Fee Amount $199, Filed by Trustee Weneta M.A. Kosmala (TR)). (Beall, Ryan) (Entered: 07/02/2024)
Jul 2, 2024 59 Notice of sale of estate property (LBR 6004-2) All the Estate's right, title and interest in the Debtor's remaining assets, including any claims owned by the Debtor under the United States Bankruptcy Code, including, but not limited to, avoidable transfer actions and preference actions under Section 544 and/or any claims against principals of the Debtor arising from actions prior to the Closing Date Filed by Trustee Weneta M.A. Kosmala (TR). (Beall, Ryan) (Entered: 07/02/2024)
Jul 2, 2024 Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 8:23-bk-10794-SC) [motion,msell] ( 199.00) Filing Fee. Receipt number A57068790. Fee amount 199.00. (re: Doc# 57) (U.S. Treasury) (Entered: 07/02/2024)
Jul 2, 2024 60 Notice of sale of estate property (LBR 6004-2) All the Estate's right, title and interest in the Debtor's remaining assets, including any claims owned by the Debtor under the United States Bankruptcy Code, including, but not limited to, avoidable transfer actions and preference actions under Section 544 and/or any claims against principals of the Debtor arising from actions prior to the Closing Date Amended to include Conformed Notice of Hearing Filed by Trustee Weneta M.A. Kosmala (TR). (Beall, Ryan) (Entered: 07/02/2024)
Jul 2, 2024 61 Hearing Set (RE: related document(s)57 Chapter 7 Trustee's Motion For Order Authorizing Sale Of Claims Pursuant To 11 U.S.C. Sections 363(b) And (f) Or, In The Alternative, Authorizing Abandonment Of Claims Pursuant To 11 U.S.C. Section 554 - Fee filed by Trustee Weneta M.A. Kosmala (TR)) The Hearing date is set for 7/30/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 07/02/2024)
Aug 1, 2024 62 Order Granting Chapter 7 Trustee's Motion For Order Authorizing Sale Of Claims Pursuant To 11 U.S.C. Sections 363(b) And (f) Or, In The Alternative, Authorizing Abandonment Of Claims Pursuant To 11 U.S.C. Section 554. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Estate's Remaining Rights In Avoidable Transfer Actions And Preference Actions Under Section 544 And/Or Any Claims Against Principals Of The Debtor Are Abandoned Pursuant To 11 U.S.C. Section 554(a). (BNC-PDF) (Related Doc # 57 ) Signed on 8/1/2024 (NB8) (Entered: 08/01/2024)
Aug 3, 2024 63 BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2024. (Admin.) (Entered: 08/03/2024)
Show 10 more entries
Oct 9, 2024 74 Order On Objection To Claims. IT IS ORDERED: Claim Number 8-1 Filed By John Cymerint In The Amount Of $100,000.00 Is DISALLOWED As Having Been Superseded By Claim 9-1. Claim Number 9-1 Filed By John Cymerint In The Amount Of $100,000.00 Is DISALLOWED Entirely As An Untimely Filed General Unsecured Claim Pursuant To 11 U.S.C. Section 502(b)(9). (BNC-PDF) (Related Doc # 65) 8,9 Signed on 10/9/2024. (NB8) (Entered: 10/09/2024)
Oct 12, 2024 75 BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024)
Oct 12, 2024 76 BNC Certificate of Notice - PDF Document. (RE: related document(s)74 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024)
Oct 19, 2024 77 Notice to professionals to file application for compensation Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta) (Entered: 10/19/2024)
Oct 22, 2024 78 Notice to Pay Court Costs Due Sent To: Weneta M.A. Kosmala, Chapter 7 Trustee, Total Amount Due $0.00. (NB8) (Entered: 10/22/2024)
Oct 24, 2024 79 Hearing Held On Motion (RE: related document 65 Chapter 7 Trustee's Motion For Order Disallowing Claims Pursuant To 11 U.S.C. Section 502: Claim No. 8-1 Filed By John Cymerint In The Amount Of $100,000.00; And Claim No. 9-1 Filed By John Cymerint In The Amount Of $100,000.00) HEARING ON MOTION OFF CALENDAR PER ORDER ON OBJECTIONS TO CLAIMS ENTERED 10-9-2024 - (DOCKET NO. 74) (NB8) (Entered: 10/24/2024)
Oct 24, 2024 80 Hearing Held On Motion (RE: related document 67 Chapter 7 Trustee's Motion For Order Disallowing Duplicate Claim Pursuant To 11 U.S.C. Section 502:Claim No.: 1-1 Filed By Barbara Merrill In The Amount Of $275,000.00; And Claim No.: 2-1 Filed By Barbara Merrill In The Amount Of $275,000.00) HEARING ON MOTION OFF CALENDAR PER ORDER ON OBJECTIONS TO CLAIMS ENTERED 10-9-2024 - (DOCKET NO. 74) (NB8) (Entered: 10/24/2024)
Nov 12, 2024 81 Application for Compensation //First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Chapter 7 Trustee; Memorandum of Points and Authorities; and Declaration of Ryan W. Beall in Support Including Exhibit 1 and Proof of Service. for Golden Goodrich LLP, Trustee's Attorney, Period: 4/24/2023 to 10/28/2024, Fee: $33,516.00, Expenses: $272.14. Filed by Attorney Golden Goodrich LLP (Beall, Ryan) (Entered: 11/12/2024)
Nov 20, 2024 82 Application for Compensation First & Final Fee Application for Hahn Fife & Company, LLP, Accountant, Period: 5/18/2023 to 11/14/2024, Fee: $6,751.00, Expenses: $426.50. Filed by Accountant Hahn Fife & Company, LLP. (Fife, Donald) (Entered: 11/20/2024)
Nov 20, 2024 83 Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company, LLP (RE: related document(s)82 Application for Compensation First & Final Fee Application for Hahn Fife & Company, LLP, Accountant, Period: 5/18/2023 to 11/14/2024, Fee: $6,751.00, Expenses: $426.50. Filed by Accountant Hahn Fife & Company, LLP.). (Fife, Donald) (Entered: 11/20/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk10794
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Apr 18, 2023
Type
voluntary
Updated
Mar 30, 2025
Last checked
Apr 28, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amanda Grey
    Barbara Merill
    Elizabeth Beresford
    Estate of T.F. Beresford
    Hilda E. Hoffman Trust
    Jeff Beresford
    John Cymerint
    Julie Mullen
    Julie Mullen
    Nancy Clarke & Mary J.T. Trust
    Ocean Insurance Co. Ltd.
    Renroc Insurance Co. LTR
    Theodore R. Beresford
    Vincent H. McNally

    Parties

    Debtor

    Tidalwave Finance Corporation
    1560 W. Brookhollow Dr. #201
    Santa Ana, CA 92705
    ORANGE-CA
    Tax ID / EIN: xx-xxx4626

    Represented By

    Christopher J Langley
    Shioda Langley & Chang LLP
    1063 E. Las Tunas Dr.
    91776
    San Gabriel, CA 91776
    951-383-3388
    Fax : 877-483-4434
    Email: chris@slclawoffice.com

    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

    Ryan W Beall
    Golden Goodrich LLP
    3070 Bristol St
    Ste 640
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: rbeall@go2.law
    Jeffrey I Golden
    Golden Goodrich LLP
    650 Town Center Drive
    Ste 600
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 9, 2024 Western Pacific Pulp & Paper, Inc 7 8:2024bk12268
    Aug 17, 2022 Hero Nutritionals, LLC 11 8:2022bk11383
    Jul 28, 2022 Diamond Medical Management, Inc. 7 8:2022bk11275
    Jul 7, 2022 Hero Nutritionals LLC 11V 8:2022bk11119
    Nov 1, 2021 Sunero Group, Inc 11 8:2021bk12622
    Apr 8, 2021 Simon's Wholesale Bakery, Inc. 11V 8:2021bk10930
    Jul 23, 2018 All-Star Fasteners & Electronic Components Inc. 7 8:2018bk12702
    Jan 30, 2018 Decision UR, LLC parent case 11 1:2018bk10207
    Nov 23, 2016 The Kitchen Medic, Inc. 7 8:16-bk-14822
    Oct 21, 2016 Pro Railing Metal Works, Inc. 11 8:16-bk-14358
    Jul 8, 2016 COOKIE LEE, INC. 7 8:16-bk-12885
    Jan 28, 2013 Powerwave Technologies, Inc. 7 1:13-bk-10134
    Nov 6, 2012 Vidaudio, Inc. 7 8:12-bk-22830
    Oct 30, 2012 CH ANGELUS II LLC 7 2:12-bk-22209
    Jul 13, 2011 Fox Fields Financial Group, Inc. 7 8:11-bk-19884