Welcome to BusinessBankruptcies.com!

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

Kalina Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk21081
TYPE / CHAPTER
Voluntary / 7

Filed

9-21-18

Updated

9-13-23

Last Checked

10-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2018
Last Entry Filed
Sep 23, 2018

Docket Entries by Quarter

Sep 21, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Kalina Inc. Incomplete Filings due by 10/5/2018. (Kedikian, Roland) (Entered: 09/21/2018)
Sep 21, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-21081) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47744290. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/21/2018)
Sep 21, 2018 2 Statement of Corporate Ownership filed. Filed by Debtor Kalina Inc.. (Kedikian, Roland) (Entered: 09/21/2018)
Sep 21, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 10/25/2018 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kedikian, Roland) (Entered: 09/21/2018)
Sep 23, 2018 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 09/23/2018. (Admin.) (Entered: 09/23/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk21081
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Sep 21, 2018
Type
voluntary
Terminated
Dec 7, 2018
Updated
Sep 13, 2023
Last checked
Oct 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Card Services
    Kalina Kovtun
    SBA Loan

    Parties

    Debtor

    Kalina Inc.
    411 S Madison Ave
    # 102
    Pasadena, CA 91101-3336
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7782
    aka Design By Kalina
    aka La Noche

    Represented By

    Roland H Kedikian
    Law Office of Roland Kedikian
    220 South Kenwood Street
    ste 310
    Glendale, CA 91205
    818-409-8911
    Email: roland@kedikian.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    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 #
    Aug 9, 2023 InteliGlas Corporation 11V 1:2023bk11124
    Oct 31, 2018 Miniso Depot San Gabriel LLC 7 2:2018bk22828
    Aug 21, 2015 Medical Business Concepts, Inc. 7 2:15-bk-23179
    Feb 3, 2015 Velocity Regional Center, LLC 7 2:15-bk-11554
    Jun 14, 2013 Miramar Brands Group, Inc. 11 2:13-bk-25682
    Jun 4, 2012 Alejo Properties, LLC. 11 2:12-bk-29594
    Apr 13, 2012 Liborio Markets #10, Inc. 11 2:12-bk-23278
    Apr 13, 2012 Liborio Markets #8, Inc. 11 2:12-bk-23277
    Apr 13, 2012 Liborio Markets #7, Inc. 11 2:12-bk-23276
    Apr 13, 2012 Liborio Markets #5, Inc. 11 2:12-bk-23275
    Apr 13, 2012 Alejo Grocers, Inc. 11 2:12-bk-23273
    Apr 13, 2012 A&A Ontario Market, Inc. 11 2:12-bk-23271
    Apr 13, 2012 Alejo Markets, Inc. 11 2:12-bk-23270
    Apr 13, 2012 Liborio Market, Inc. 11 2:12-bk-23254
    Dec 14, 2011 ROYAL JADE INVESTMENTS, INC. 7 2:11-bk-60889