Welcome to BusinessBankruptcies.com!

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

Kenmore2 LA LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk11312
TYPE / CHAPTER
Voluntary / 7

Filed

2-23-24

Updated

3-17-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Week of Year

Feb 23 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Kenmore2 LA LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 03/8/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/8/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/8/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/8/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/8/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/8/2024. Statement of Financial Affairs (Form 107 or 207) due 03/8/2024. Statement of Related Cases (LBR Form F1015-2) due 03/8/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/8/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/8/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/8/2024. Incomplete Filings due by 03/8/2024. (Tang, Kevin) WARNING: See entry 3 and 4 for corrective action. Modified on 2/23/2024 (LG). (Entered: 02/23/2024)
Feb 23 2 Meeting of Creditors with 341(a) meeting to be held on 3/18/2024 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 02/23/2024)
Feb 23 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kenmore2 LA LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/8/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/8/2024. (LG) (Entered: 02/23/2024)
Feb 23 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kenmore2 LA LLC) Corporate Resolution Authorizing Filing of Petition due 3/8/2024. (LG) (Entered: 02/23/2024)
Feb 23 3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kenmore2 LA LLC) (LG) (Entered: 02/23/2024)
Feb 23 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kenmore2 LA LLC) (LG) (Entered: 02/23/2024)
Feb 24 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-11312) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56527391. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/24/2024)
Feb 25 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 02/25/2024. (Admin.) (Entered: 02/25/2024)
Feb 25 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kenmore2 LA LLC) No. of Notices: 1. Notice Date 02/25/2024. (Admin.) (Entered: 02/25/2024)
Feb 25 7 BNC Certificate of Notice (RE: related document(s)3 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 02/25/2024. (Admin.) (Entered: 02/25/2024)

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
2:2024bk11312
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Feb 23, 2024
Type
voluntary
Terminated
Mar 15, 2024
Updated
Mar 17, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Civic Financial Services, LLC
    Entra Default Solutions
    Fay Servicing, LLC
    Fay Servicing, LLC
    Katie Milnes VP
    Latoya Ramsey
    Tom French
    Yani Crespo

    Parties

    Debtor

    Kenmore2 LA LLC
    1243 Kenmore Ave
    Los Angeles, CA 90006
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3114

    Represented By

    Kevin Tang
    Tang & Associates
    17011 Beach Blvd
    Suite 900
    Huntington Beach, CA 92647
    714-594-7022
    Fax : 714-594-7024
    Email: kevin@tang-associates.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    270 Coral Circle
    El Segundo, CA 90245
    (310) 640-1200

    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 #
    Jul 24, 2023 LAMR, Inc. 7 2:2023bk14619
    Jun 16, 2023 Hyesung Food, Inc. 7 2:2023bk13765
    Mar 25, 2022 Salix Development, Inc. 7 2:2022bk11657
    Oct 12, 2021 MEERE AN PLASTIC SURGERY, INC. 7 2:2021bk17858
    Mar 12, 2021 Dede Corporation 7 2:2021bk11982
    Nov 5, 2018 3832 West Sixth Street, LLC 11 2:2018bk23048
    Mar 3, 2015 Sunset Cellular, Inc. 7 2:15-bk-13236
    Mar 18, 2014 Jonathan Lee Dental Corporation 7 2:14-bk-15148
    Jan 18, 2014 Sunhee Choi, Inc. 7 2:14-bk-11011
    Jan 14, 2014 Sunset Cellular, Inc. 7 2:14-bk-10702
    Nov 8, 2013 Yea Chan Corp 7 2:13-bk-37021
    Sep 12, 2013 Yea Chan Corp 7 2:13-bk-32809
    May 6, 2013 Grace Motors, Inc., 7 2:13-bk-21959
    May 18, 2012 KRC Food Trading, Inc. 7 2:12-bk-27574
    Jul 19, 2011 Wien Bakery LLC 11 2:11-bk-40874