Welcome to BusinessBankruptcies.com!

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

King Encino Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-12830
TYPE / CHAPTER
Voluntary / 7

Filed

2-14-14

Updated

9-13-23

Last Checked

2-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 17, 2014
Last Entry Filed
Feb 16, 2014

Docket Entries by Year

Feb 14, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by King Encino Inc Schedule A due 2/28/2014. Schedule B due 2/28/2014. Schedule D due 2/28/2014. Schedule E due 2/28/2014. Schedule F due 2/28/2014. Schedule G due 2/28/2014. Schedule H due 2/28/2014. Statement of Financial Affairs due 2/28/2014.Statement of Related Case due 2/28/2014. Corporate resolution authorizing filing of petitions due 2/28/2014. Summary of schedules due 2/28/2014. Declaration concerning debtors schedules due 2/28/2014. Statistical Summary due 2/28/2014. Corporate Ownership Statement due by 2/28/2014. Incomplete Filings due by 2/28/2014. (Pavia, Angel) (Entered: 02/14/2014)
Feb 14, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 03/31/2014 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Pavia, Angel) (Entered: 02/14/2014)
Feb 16, 2014 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 02/16/2014. (Admin.) (Entered: 02/16/2014)
Feb 16, 2014 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor King Encino Inc) No. of Notices: 1. Notice Date 02/16/2014. (Admin.) (Entered: 02/16/2014)
Feb 16, 2014 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor King Encino Inc) No. of Notices: 1. Notice Date 02/16/2014. (Admin.) (Entered: 02/16/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-12830
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Feb 14, 2014
Type
voluntary
Terminated
Apr 30, 2014
Updated
Sep 13, 2023
Last checked
Feb 17, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF AMERICA
    CALIFORNIA RECONVEYANCE COMPANY
    QUALITY LOAN SERVICES CORP
    WASHINGTON MUTUAL BANK CHASE

    Parties

    Debtor

    King Encino Inc
    6311 Van Nuys Blvd # 448
    Van Nuys, CA 91401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7564

    Represented By

    King Encino Inc
    PRO SE

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Rankin & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    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 #
    Apr 8, 2019 Cautious Man LLC 7 2:2019bk13976
    Feb 28, 2019 Walk Like a Man, LLC 7 2:2019bk12186
    Dec 7, 2018 Tunnel of Love, LLC 7 2:2018bk24309
    Nov 9, 2018 Reason To Believe, LLC 7 2:2018bk23208
    Sep 11, 2018 Cadillac Ranch LLC 7 2:2018bk20593
    Nov 29, 2017 Brilliant Disguise, LLC 7 2:17-bk-24615
    Oct 2, 2017 Living Proof, LLC 7 2:17-bk-22124
    Aug 23, 2017 Esperanto Translating & Interpreting Inc 7 1:17-bk-12240
    Apr 26, 2017 Beautiful Reward LLC 7 2:17-bk-15131
    Dec 13, 2016 Golden Cactus Investment LLC 7 2:16-bk-26337
    May 6, 2016 Real Estate Short Sales Inc 11 1:16-bk-11387
    Dec 21, 2015 Westside Auto Detailing, Inc., a California Corpor 7 1:15-bk-14130
    May 15, 2014 Osborne Street Incorporated 7 2:14-bk-19512
    Apr 26, 2013 Osborne Street Incorporated 7 2:13-bk-20944
    Mar 14, 2012 Bahareh Investments Inc 7 2:12-bk-19145