Welcome to BusinessBankruptcies.com!

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

HNKM, Inc. dba Print Three

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-17090
TYPE / CHAPTER
Voluntary / 7

Filed

12-5-14

Updated

9-13-23

Last Checked

12-8-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2014
Last Entry Filed
Dec 7, 2014

Docket Entries by Year

Dec 5, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by HNKM, Inc. dba Print Three (Polis, Thomas) (Entered: 12/05/2014)
Dec 5, 2014 2 Declaration Re: Electronic Filing Filed by Debtor HNKM, Inc. dba Print Three. (Polis, Thomas) (Entered: 12/05/2014)
Dec 5, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-17090) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38685201. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/05/2014)
Dec 5, 2014 3 Meeting of Creditors with 341(a) meeting to be held on 01/14/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Polis, Thomas) (Entered: 12/05/2014)
Dec 7, 2014 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 12/07/2014. (Admin.) (Entered: 12/07/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-17090
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Dec 5, 2014
Type
voluntary
Terminated
Mar 30, 2015
Updated
Sep 13, 2023
Last checked
Dec 8, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Employment Dev Dept [State of CA]
    Franchise Tax Board
    Internal Revenue Service
    Office of the US Trustee, Santa Ana
    Olen Properties
    Robert V. McKendrick, Esq.
    Xerox Corporation

    Parties

    Debtor

    HNKM, Inc. dba Print Three
    15451 Redhill Avenue, Suite D
    Tustin, CA 92780
    ORANGE-CA
    Tax ID / EIN: xx-xxx0874

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: tom@polis-law.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18, 2023 Tidalwave Finance Corporation 7 8:2023bk10794
    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
    Apr 8, 2021 Simon's Wholesale Bakery, Inc. 11V 8:2021bk10930
    Oct 8, 2019 Cooperative Labs, Inc. 7 8:2019bk13948
    Jan 30, 2018 Decision UR, LLC parent case 11 1:2018bk10207
    Oct 21, 2016 Pro Railing Metal Works, Inc. 11 8:16-bk-14358
    Jul 8, 2016 COOKIE LEE, INC. 7 8:16-bk-12885
    Oct 17, 2014 Nevada Atlantic Corporation 7 8:14-bk-16193
    Mar 4, 2014 Q2 REDEVELOPMENT LLC 7 8:14-bk-11344
    Aug 14, 2013 King's Mark, LLC 7 8:13-bk-16931
    Feb 22, 2013 Woori The Winners Inc 7 8:13-bk-11634
    Jan 28, 2013 Powerwave Technologies, Inc. 7 1:13-bk-10134
    May 13, 2012 Inc. Dale Rock 11 8:12-bk-16005