Welcome to BusinessBankruptcies.com!

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

KC4 Management, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk17563
TYPE / CHAPTER
Voluntary / 7

Filed

8-19-20

Updated

9-13-23

Last Checked

9-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2020
Last Entry Filed
Aug 22, 2020

Docket Entries by Quarter

Aug 19, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by KC4 Management, LLC (Khang, Joon). Warning: See docket entries no 3 thru 5 for corrective actions. Case is deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/2/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/2/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/2/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/2/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/2/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 9/2/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/2/2020. Statement of Financial Affairs (Form 107 or 207) due 9/2/2020. Corporate Resolution Authorizing Filing of Petition due 9/2/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 9/2/2020. Statement of Related Cases (LBR Form F1015-2) due 9/2/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/2/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 9/2/2020. Incomplete Filings due by 9/2/2020. Case also deficient for Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed inSchedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format)due by 8/24/2020. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 8/24/2020. Modified on 8/20/2020 (Ly, Lynn). (Entered: 08/19/2020)
Aug 20, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-17563) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51598957. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/20/2020)
Aug 20, 2020 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor KC4 Management, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/2/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/2/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/2/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/2/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/2/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 9/2/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/2/2020. Statement of Financial Affairs (Form 107 or 207) due 9/2/2020. Incomplete Filings due by 9/2/2020. (Ly, Lynn) (Entered: 08/20/2020)
Aug 20, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor KC4 Management, LLC) Corporate Resolution Authorizing Filing of Petition due 9/2/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 9/2/2020. Statement of Related Cases (LBR Form F1015-2) due 9/2/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/2/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 9/2/2020. (Ly, Lynn) (Entered: 08/20/2020)
Aug 20, 2020 2 Notice to Filer of Error and/or Deficient Document: Creditor entered in the incorrect format THE FILER IS INSTRUCTED TO REFILE THE LIST OF CREDITORS (MAILING LIST) WITH CORRECT FORMAT. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor KC4 Management, LLC) (Ly, Lynn) (Entered: 08/20/2020)
Aug 20, 2020 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Case also deficient for Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed inSchedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format)due by 8/24/2020.Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 8/24/2020. (Ly, Lynn) (Entered: 08/20/2020)
Aug 20, 2020 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) Case is deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/2/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/2/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/2/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/2/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/2/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 9/2/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/2/2020. Statement of Financial Affairs (Form 107 or 207) due 9/2/2020. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor KC4 Management, LLC) (Ly, Lynn) (Entered: 08/20/2020)
Aug 20, 2020 5 Case Commencement Deficiency Notice (BNC) Case also deficient Corporate Resolution Authorizing Filing of Petition due 9/2/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 9/2/2020. Statement of Related Cases (LBR Form F1015-2) due 9/2/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/2/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 9/2/2020. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor KC4 Management, LLC) (Ly, Lynn) (Entered: 08/20/2020)
Aug 22, 2020 6 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020)
Aug 22, 2020 7 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk17563
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Aug 19, 2020
Type
voluntary
Terminated
Feb 2, 2021
Updated
Sep 13, 2023
Last checked
Sep 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ad Exchange Group
    Chargeback 360
    Gordon Stuart, Esq.
    Push Innovation

    Parties

    Debtor

    KC4 Management, LLC
    2851 West 120th St, Ste E No 332
    Hawthorne, CA 90250
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8929

    Represented By

    Joon M Khang
    KHANG & KHANG LLP
    4000 Barranca Parkway, Suite 250
    Irvine
    Irvine, CA 92604
    949-419-3834
    Fax : 949-419-3835
    Email: joon@khanglaw.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 #
    Dec 11, 2020 AVR Vanpool, Inc., a California corporation parent case 11 2:2020bk20883
    Dec 11, 2020 Airport Van Rental, LLP., a Texas limited liabilit parent case 11 2:2020bk20882
    Dec 11, 2020 Airport Van Rental, Inc., a Nevada corporation parent case 11 2:2020bk20878
    Dec 11, 2020 Airport Van Rental, Inc., a Georgia corporation parent case 11 2:2020bk20877
    Dec 11, 2020 Airport Van Rental, Inc., a California corporation 11 2:2020bk20876
    Dec 9, 2019 H.H. Hiatt Furniture Manufacturing Corporation 7 2:2019bk24380
    Jul 23, 2019 J.G Best Paint Inc 7 2:2019bk18557
    Feb 7, 2019 Southland Construction Services, INC 7 2:2019bk11298
    Feb 21, 2017 Premium Logistics, Inc 7 2:17-bk-12020
    Nov 23, 2016 Wigley Industries LLC 11 2:16-bk-25546
    Jul 19, 2016 Peterson Hydraulics Inc 7 2:16-bk-19555
    Jun 29, 2016 Los Angeles Guild LLC parent case 11 1:16-bk-42890
    Feb 12, 2016 Laundro Operators, LLC 7 2:16-bk-11784
    Mar 11, 2014 Los Angeles Faith Chapel 11 2:14-bk-14567
    Nov 8, 2012 STONE EXPO & TITLE CORPORATION 7 2:12-bk-47396