Welcome to BusinessBankruptcies.com!

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

Kernel Films, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-24179
TYPE / CHAPTER
Voluntary / 7

Filed

10-26-16

Updated

9-13-23

Last Checked

11-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2016
Last Entry Filed
Oct 26, 2016

Docket Entries by Year

Oct 26, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Kernel Films, LLC Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/9/2016. Statement of Financial Affairs (Form 107 or 207) due 11/9/2016. 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 11/9/2016. Incomplete Filings due by 11/9/2016. (Cleary, Todd) (Entered: 10/26/2016)
Oct 26, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Kernel Films, LLC. (Cleary, Todd) (Entered: 10/26/2016)
Oct 26, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-24179) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43573919. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/26/2016)
Oct 26, 2016 Meeting of Creditors with 341(a) meeting to be held on 12/02/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Cleary, Todd) (Entered: 10/26/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-24179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Oct 26, 2016
Type
voluntary
Terminated
Dec 12, 2016
Updated
Sep 13, 2023
Last checked
Nov 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexandria Alamango
    Neustar, Inc.
    The Lab

    Parties

    Debtor

    Kernel Films, LLC
    1327 Ocean Ave.
    Suite I
    Santa Monica, CA 90401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3368

    Represented By

    Todd J Cleary
    10720 Mccune Ave
    Los Angeles, CA 90034
    310-559-8118
    Fax : 310-559-0345
    Email: lawofficetoddcleary@gmail.com

    Trustee

    Richard K Diamond (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2482

    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 15, 2023 The Comeback Trail, LLC 11 2:2023bk15229
    Dec 9, 2020 R.A.M. Publications & Distribution, Inc. 7 2:2020bk20810
    Nov 16, 2020 Dr. S. Dayyani, OD, a Professional Optometric Corp 11 2:2020bk20237
    Mar 11, 2019 VoIP Guardian Partners I, LLC 7 2:2019bk12607
    Aug 24, 2018 Lux Beauty Group, Inc. 7 2:2018bk19855
    May 14, 2018 RoxSan Pharmacy, Inc. 7 2:2018bk15531
    Jan 27, 2017 Kernel Films, LLC 7 2:17-bk-11013
    Sep 2, 2015 UK Group, Inc. 7 2:15-bk-23805
    Jun 7, 2014 Hydrate, Inc 7 2:14-bk-21195
    Nov 11, 2012 Aletheia Research and Management, Inc. 7 2:12-bk-47718
    Aug 30, 2012 SView USA, LLC 7 2:12-bk-39773
    Aug 30, 2012 SView, LLC 7 2:12-bk-39771
    Dec 7, 2011 American Residential Equities XXXI, LLC 7 1:11-bk-13852
    Oct 27, 2011 SView, LLC 11 2:11-bk-54769
    Aug 29, 2011 Percy Miller 11 2:11-bk-46752