Welcome to BusinessBankruptcies.com!

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

Jenkuen LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk41549
TYPE / CHAPTER
Voluntary / 7

Filed

7-6-18

Updated

9-13-23

Last Checked

8-1-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2018
Last Entry Filed
Jul 6, 2018

Docket Entries by Quarter

Jul 6, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Jenkuen LLC. Incomplete Filings due by 07/20/2018. Order Meeting of Creditors due by 07/20/2018. (Drexel, Baron) (Entered: 07/06/2018)
Jul 6, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-41549) [misc,volp7] ( 335.00). Receipt number 28744567, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/06/2018)
Jul 6, 2018 First Meeting of Creditors with 341(a) meeting to be held on 08/17/2018 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 07/06/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk41549
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jul 6, 2018
Type
voluntary
Terminated
Aug 20, 2018
Updated
Sep 13, 2023
Last checked
Aug 1, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FCI Lender Services

    Parties

    Debtor

    Jenkuen LLC
    1177 Beecher Street
    San Leandro, CA 94577
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3622

    Represented By

    Baron J. Drexel
    Law Offices of Baron J. Drexel
    212 9th St. #401 Penthouse
    Oakland, CA 94607
    (510) 444-3184
    Email: drexelbaron@gmail.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510)485-0740

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Choyda, Inc., A California Corporation 7 4:2024bk40428
    Aug 3, 2023 Heng Yuan Engineering Group, Inc. 7 4:2023bk40953
    Jun 21, 2022 Inner Athlete Fitness, LLC 7 4:2022bk40586
    Apr 1, 2020 Galaxy Home Decoration Inc 7 3:2020bk30314
    Aug 3, 2018 Jenkuen LLC 11 4:2018bk41794
    Apr 7, 2017 Kendall Pharmacy, Inc. parent case 11 4:17-bk-32192
    Apr 13, 2016 J&C Fuentes Painting & Decorating Co, Inc. 7 4:16-bk-40994
    Feb 4, 2016 Cassimus Company 7 4:16-bk-40302
    Aug 25, 2014 Diamond Rock Development Group LLC/Ramsey 7 4:14-bk-43497
    Jun 27, 2014 P.K. Food Corporation 11 4:14-bk-42764
    Feb 28, 2014 ROF Ferrari Lending 1, LLC 7 4:14-bk-40859
    Dec 4, 2013 Joseph Brothers Enterprises, Inc. 7 4:13-bk-46480
    Jan 31, 2013 Connect Net, Inc 7 4:13-bk-40576
    Jun 11, 2012 Goodwood Cabinets, Inc. 11 4:12-bk-45026
    Sep 16, 2011 J.M. Snyder, Inc. 7 4:11-bk-49971