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
4:2018bk41794
TYPE / CHAPTER
Voluntary / 11

Filed

8-3-18

Updated

9-13-23

Last Checked

8-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2018
Last Entry Filed
Aug 5, 2018

Docket Entries by Quarter

Aug 3, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Jenkuen LLC. Order Meeting of Creditors due by 08/10/2018.Incomplete Filings due by 08/17/2018. (Druch, Darya) (Entered: 08/03/2018)
Aug 3, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-41794) [misc,volp11] (1717.00). Receipt number 28823368, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/03/2018)
Aug 3, 2018 First Meeting of Creditors with 341(a) meeting to be held on 08/27/2018 at 10:00 AM at Oakland U.S. Trustee Office 13th Floor. Proof of Claim due by 11/26/2018. (Druch, Darya) (Entered: 08/03/2018)
Aug 3, 2018 2 Application to Designate Steven Ho as Responsible Individual and Declaration thereon Filed by Debtor Jenkuen LLC (Druch, Darya) (Entered: 08/03/2018)
Aug 3, 2018 3 Order to File Required Documents and Notice of Automatic Dismissal. (wbk) (Entered: 08/03/2018)
Aug 3, 2018 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/13/2018 at 10:00 AM at Oakland Room 215 - Novack. Status Conference Statement due by 9/6/2018 (wbk) (Entered: 08/03/2018)
Aug 3, 2018 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (wbk) (Entered: 08/03/2018)
Aug 5, 2018 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 08/05/2018. (Admin.) (Entered: 08/05/2018)
Aug 5, 2018 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 08/05/2018. (Admin.) (Entered: 08/05/2018)
Aug 5, 2018 8 BNC Certificate of Mailing (RE: related document(s) 4 Order and Notice of Status Conference Chp 11). Notice Date 08/05/2018. (Admin.) (Entered: 08/05/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk41794
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Aug 3, 2018
Type
voluntary
Terminated
Nov 27, 2018
Updated
Sep 13, 2023
Last checked
Aug 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County - Tax Collector
    Angela Leung
    Chan, Chow & Dai P.C.
    City of Oakland
    Derek Chau
    Mary Tom
    Medallion Servicing LLC
    Steven Ho
    Wiliam Barrera

    Parties

    Debtor

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

    Represented By

    Darya Sara Druch
    Law Offices of Darya Sara Druch
    1 Kaiser Plaza #1010
    Oakland, CA 94612
    (510)465-1788
    Email: ecf@daryalaw.com

    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
    Jul 6, 2018 Jenkuen LLC 7 4:2018bk41549
    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