Welcome to BusinessBankruptcies.com!

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

Kc 117, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk12348
TYPE / CHAPTER
Voluntary / 7

Filed

9-17-19

Updated

9-13-23

Last Checked

10-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2019
Last Entry Filed
Sep 17, 2019

Docket Entries by Quarter

Sep 17, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by KC 117, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/1/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/1/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/1/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/1/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/1/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 10/1/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/1/2019. Statement of Financial Affairs (Form 107 or 207) due 10/1/2019. Corporate Resolution Authorizing Filing of Petition due 10/1/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 10/1/2019. Statement of Related Cases (LBR Form F1015-2) due 10/1/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 10/1/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/1/2019. Incomplete Filings due by 10/1/2019. (Attachments: # 1 Matrix) (Oved, Shai) (Entered: 09/17/2019)
Sep 17, 2019 Receipt of Voluntary Petition (Chapter 7)(1:19-bk-12348) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49763952. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/17/2019)
Sep 17, 2019 Meeting of Creditors with 341(a) meeting to be held on 10/25/2019 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Oved, Shai) (Entered: 09/17/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk12348
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Sep 17, 2019
Type
voluntary
Terminated
Mar 3, 2020
Updated
Sep 13, 2023
Last checked
Oct 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Asset Default Mgmt., Inc.
    Oscar Polishuk
    Shellpoint Mortgage Services

    Parties

    Debtor

    KC 117, LLC
    5712 Donna Ave
    Tarzana, CA 91356
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6328

    Represented By

    Shai S Oved
    7445 Topanga Cyn Blvd Ste 220
    Canoga Park, CA 91303
    818-992-6588
    Email: ssoesq@aol.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 Orchard Enterprises Global LLC 11V 6:2024bk01198
    Nov 30, 2022 SES BUILDERS, INC. 7 1:2022bk11391
    Jul 15, 2020 BGS WORKS, INC. 11 1:2020bk11237
    Jan 11, 2019 UKZ, Inc. 7 1:2019bk10061
    Nov 20, 2017 Zanconban Inc 7 1:17-bk-13104
    Aug 6, 2014 Joseph Deli Corporation 7 1:14-bk-13716
    Jan 28, 2014 Dan'os MBZ, LLC 7 1:14-bk-10405
    Sep 27, 2013 Cheryl Alan Homestore, LLC 11 1:13-bk-16267
    Aug 26, 2013 Art Builders, Inc. 7 1:13-bk-15578
    Jul 16, 2013 Notorious Inc 7 1:13-bk-14716
    May 22, 2013 Capstone Merchant Services Inc 11 1:13-bk-13480
    Mar 22, 2013 Capstone Merchant Services Inc 11 1:13-bk-11981
    Dec 11, 2012 Pacific Investor Group Inc 7 1:12-bk-20716
    Jan 25, 2012 Metrostate Financial and Real Estate Corporation, 7 1:12-bk-10712
    Jul 1, 2011 Topeka Valley Investments, Inc. 7 1:11-bk-18028