Welcome to BusinessBankruptcies.com!

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

Kendall Frozen Fruits, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk14052
TYPE / CHAPTER
Voluntary / 11

Filed

11-5-18

Updated

3-24-24

Last Checked

11-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

Nov 5, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Kendall Frozen Fruits, Inc. List of Equity Security Holders due 11/19/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/19/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/19/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/19/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/19/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/19/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 11/19/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/19/2018. Statement of Financial Affairs (Form 107 or 207) due 11/19/2018. Incomplete Filings due by 11/19/2018. (Werth, Steven) ALSO DEFICIENT FOR Disclosure of Compensation of Attorney due 11/18/2018. Corporate Ownership Statement due 11/19/2018. Verification of Master Mailing List of Creditors due 11/19/2018. Modified on 11/5/2018 (Roque, Jewell). (Entered: 11/05/2018)
Nov 5, 2018 Receipt of Voluntary Petition (Chapter 11)(8:18-bk-14052) [misc,volp11] (1717.00) Filing Fee. Receipt number 47997073. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/05/2018)
Nov 5, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Kendall Frozen Fruits, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 11/19/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/19/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/19/2018. Incomplete Filings due by 11/19/2018. (Roque, Jewell) (Entered: 11/05/2018)
Nov 5, 2018 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Kendall Frozen Fruits, Inc.) (Roque, Jewell) (Entered: 11/05/2018)
Nov 5, 2018 3 Emergency motion Debtor's Emergency Motion for Order Authorizing Payment and/or Honoring of Pre-Petition Employee Compensation, Benefits, Reimbursements, Withholding Taxes, Accrued Vacation, and Related Employee Claims; Memorandum of Points and Authorities in Support Thereof, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc. (Werth, Steven) (Entered: 11/05/2018)
Nov 5, 2018 4 Emergency motion Emergency Motion of Debtor and Debtor in Possession for Order Authorizing Debtor to Maintain Bank Accounts, Cash Management System, and Use of Existing Business Forms; Memorandum of Points and Authorities in Support Thereof, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc. (Werth, Steven) (Entered: 11/05/2018)
Nov 5, 2018 5 Emergency motion Debtor's Emergency Motion For Order: (1) Deeming Utility Companies Adequately Assured of Future Performance; (2) Establishing Procedures for Requests for Additional Assurance; (3) Restraining Utility Companies From Discontinuing, Altering, or Refusing Service; and (4) Providing for Related Relief; Memorandum of Points and Authorities in Support Thereof, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc. (Werth, Steven) (Entered: 11/05/2018)
Nov 5, 2018 6 Emergency motion Debtor's Emergency Motion for Extension of Time to File Schedules, Statement of Affairs, and Lists, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc. (Werth, Steven) (Entered: 11/05/2018)
Nov 5, 2018 7 Declaration re: Omnibus Declaration of Brian Klein in Support of Debtors First-Day Motions, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc. (RE: related document(s)3 Emergency motion Debtor's Emergency Motion for Order Authorizing Payment and/or Honoring of Pre-Petition Employee Compensation, Benefits, Reimbursements, Withholding Taxes, Accrued Vacation, and Related Employee Claims; Memorandum of Points and, 4 Emergency motion Emergency Motion of Debtor and Debtor in Possession for Order Authorizing Debtor to Maintain Bank Accounts, Cash Management System, and Use of Existing Business Forms; Memorandum of Points and Authorities in Support Thereof, with pro, 5 Emergency motion Debtor's Emergency Motion For Order: (1) Deeming Utility Companies Adequately Assured of Future Performance; (2) Establishing Procedures for Requests for Additional Assurance; (3) Restraining Utility Companies From Discontinuin, 6 Emergency motion Debtor's Emergency Motion for Extension of Time to File Schedules, Statement of Affairs, and Lists, with proof of service,). (Werth, Steven) (Entered: 11/05/2018)
Nov 5, 2018 8 Notice of Hearing Notice of Hearing on Debtor's "First Day" Motions, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc. (RE: related document(s)3 Emergency motion Debtor's Emergency Motion for Order Authorizing Payment and/or Honoring of Pre-Petition Employee Compensation, Benefits, Reimbursements, Withholding Taxes, Accrued Vacation, and Related Employee Claims; Memorandum of Points and Authorities in Support Thereof, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc., 4 Emergency motion Emergency Motion of Debtor and Debtor in Possession for Order Authorizing Debtor to Maintain Bank Accounts, Cash Management System, and Use of Existing Business Forms; Memorandum of Points and Authorities in Support Thereof, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc., 5 Emergency motion Debtor's Emergency Motion For Order: (1) Deeming Utility Companies Adequately Assured of Future Performance; (2) Establishing Procedures for Requests for Additional Assurance; (3) Restraining Utility Companies From Discontinuing, Altering, or Refusing Service; and (4) Providing for Related Relief; Memorandum of Points and Authorities in Support Thereof, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc., 6 Emergency motion Debtor's Emergency Motion for Extension of Time to File Schedules, Statement of Affairs, and Lists, with proof of service, Filed by Debtor Kendall Frozen Fruits, Inc.). (Werth, Steven) (Entered: 11/05/2018)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk14052
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Nov 5, 2018
Type
voluntary
Updated
Mar 24, 2024
Last checked
Nov 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    411 West Fourth Street
    Agroindustrial Valle Frio S.A.
    Cal Pacific Specialty Foods
    Debbie Kendall
    Elan Visa
    Franchise Tax Board
    Freeman, Freeman & Smiley, LLP
    Fruticola Leon LTDA
    Fruticola Leon LTDA, Frule
    Fruticola Leon LTDA, Frule
    Fruticola Leon LTDA, Frule
    Fruticola Leon LTDA, Frule
    Fruticola Leon LTDA, Frule
    Fruticola Leon LTDA, Frule
    Fruticola Leon LTDA, Frule
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kendall Frozen Fruits, Inc.
    130 Newport Center Drive
    Suite 105
    Newport Beach, CA 92660
    ORANGE-CA

    Represented By

    Steven Werth
    SulmeyerKupetz
    333 South Grand Avenue
    Suite 3400
    Los Angeles, CA 90071
    213-617-5210
    Fax : 213-629-4520
    Email: swerth@sulmeyerlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 15, 2022 AB Capital, LLC, a California limited liability co 7 8:2022bk11585
    Sep 9, 2022 Stonebridge Ventures, LLC 11 8:2022bk11556
    Sep 18, 2021 Summit Financial, Inc. 11V 8:2021bk12276
    Mar 26, 2021 Med Equity, LLC 11V 2:2021bk12447
    Jul 3, 2020 F&O Newport Beach LLC parent case 11 7:2020bk22816
    Apr 5, 2017 Mega Developement Group LLC 11 8:17-bk-11334
    Dec 5, 2016 Raven Estates, LLC 11 8:16-bk-14961
    May 18, 2016 Stuart Moore (San Francisco) Ltd. parent case 7 8:16-bk-12112
    May 18, 2016 Stuart Moore (Newport Beach) Ltd. parent case 7 8:16-bk-12109
    Apr 2, 2015 Wave Excavation, LLC 7 4:15-bk-41302
    Jul 29, 2013 Horizon Law Group, Inc. 7 8:13-bk-16416
    Jan 14, 2013 Darby, LLC 7 8:13-bk-10388
    Dec 18, 2012 Coral Point Investment LLC 11 8:12-bk-24224
    Sep 27, 2011 Bayside Assets LLC 7 8:11-bk-23501
    Aug 17, 2011 Blackwood Management, Inc. 7 8:11-bk-21573