Welcome to BusinessBankruptcies.com!

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

John Martin Kennedy

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk15954
TYPE / CHAPTER
Voluntary / 11

Filed

6-30-20

Updated

3-31-24

Last Checked

7-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2020
Last Entry Filed
Jun 30, 2020

Docket Entries by Quarter

Jun 30, 2020 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by John Martin Kennedy List of Equity Security Holders due 07/14/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/14/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/14/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/14/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/14/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/14/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/14/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 07/14/2020. Schedule I: Your Income (Form 106I) due 07/14/2020. Schedule J: Your Expenses (Form 106J) due 07/14/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/14/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/14/2020. Statement of Financial Affairs (Form 107 or 207) due 07/14/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/14/2020. Incomplete Filings due by 07/14/2020. Chapter 11 Plan due by 10/28/2020. Disclosure Statement due by 10/28/2020. (Frey, Sandford) (Entered: 06/30/2020)
Jun 30, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-15954) [misc,volp11] (1717.00) Filing Fee. Receipt number 51341176. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/30/2020)
Jun 30, 2020 2 Statement About Your Social Security Number (Official Form 121) Filed by Debtor John Martin Kennedy. (Frey, Sandford) (Entered: 06/30/2020)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk15954
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Jun 30, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1CoAdesMatrix}bk{destri}bk{drr
    Carmax Auto Finance
    Carmax Auto Finance PO Box 440609
    Franchise Tax Board
    Franchise Tax Board Bankruptcy Section MS A 340 PO
    Internal Revenue Service
    Internal Revenue Service PO Box 7346
    Jeffrey Shinbrot
    Jeffrey Shinbrot The Shinbrot Firm
    John M Kennedy MD Inc
    John M Kennedy MD Inc 20911 Earl Street Suite 200
    John Martin Kennedy
    John Martin Kennedy 210 Via La Soledad
    Magnanimo Dean LLP
    Magnanimo Dean LLP 15260 Ventura Blvd
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    John Martin Kennedy
    210 Via La Soledad
    Redondo Beach
    Redondo Beach, CA 90277
    LOS ANGELES-CA

    Represented By

    Sandford L. Frey
    Leech Tishman Fuscaldo & Lampl, Inc.
    200 South Los Robles Avenue
    Suite 210
    Pasadena, CA 91101
    626-796-4000
    Fax : 626-795-6321
    Email: sfrey@leechtishman.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2023 MidStone, Inc., a California corporation 7 2:2023bk12602
    Jan 23, 2023 Dave Carry Chiropractic, Inc. 11V 2:2023bk10341
    Jan 23, 2023 Goodlife Physical Medicine Corp 11V 2:2023bk10340
    Oct 4, 2022 Qualitatious, Inc. 7 2:2022bk15425
    May 20, 2020 Millea & Honigsfeld LLC 7 2:2020bk14641
    May 31, 2019 PLS Air & Shipping, Inc. 7 2:2019bk16359
    Sep 10, 2018 K Colbert Capital LLC 11 2:2018bk20543
    Dec 28, 2017 South Cal Electric, Inc. 7 6:2017bk20553
    Jul 17, 2017 Eco Virus, Inc. 7 2:17-bk-18697
    Jan 26, 2017 Kilgore Development Group, Inc. 7 2:17-bk-10965
    Apr 12, 2016 Sanah Investment Group, Inc 11 2:16-bk-14734
    May 11, 2015 Redondo Brothers, Inc. 11 2:15-bk-17527
    Jul 11, 2014 Domun Locis LLC 11 2:14-bk-23301
    Nov 21, 2013 Comedy Spotlight Prods., Inc. 7 2:13-bk-37873
    Dec 18, 2012 11447 Second Street II, LLC 11 3:12-bk-84691