Welcome to BusinessBankruptcies.com!

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

Kingdom Hospitality Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10208
TYPE / CHAPTER
Voluntary / 7

Filed

2-7-25

Updated

4-27-25

Last Checked

2-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2025
Last Entry Filed
Feb 9, 2025

Docket Entries by Week of Year

Feb 7 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Kingdom Hospitality Group, LLC (Monte, John) CORRECTION: Deficient for Corporate Resolution Authorizing Filing of Petition due 2/21/2025. Modified on 2/7/2025 (RT). (Entered: 02/07/2025)
Feb 7 Receipt of Voluntary Petition (Chapter 7)( 1:25-bk-10208) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58011712. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/07/2025)
Feb 7 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee McBeth (TR), Sandra with 341(a) meeting to be held on 3/12/2025 at 09:30 AM via Zoom - McBeth: Meeting ID 902 575 1887, Passcode 1216388636, Phone 1 804 552 2201. (Scheduled Automatic Assignment, shared account) (Entered: 02/07/2025)
Feb 7 3 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kingdom Hospitality Group, LLC) (RT) (Entered: 02/07/2025)
Feb 7 4 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kingdom Hospitality Group, LLC) (RT) (Entered: 02/07/2025)
Feb 7 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kingdom Hospitality Group, LLC) (RT) (Entered: 02/07/2025)
Feb 7 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kingdom Hospitality Group, LLC) Corporate Resolution Authorizing Filing of Petition due 2/21/2025. Incomplete Filings due by 2/21/2025. (RT) (Entered: 02/07/2025)
Feb 7 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kingdom Hospitality Group, LLC) (RT) (Entered: 02/07/2025)
Feb 7 7 Corporate resolution authorizing filing of petitions Filed by Debtor Kingdom Hospitality Group, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Monte, John) (Entered: 02/07/2025)
Feb 9 8 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 14. Notice Date 02/09/2025. (Admin.) (Entered: 02/09/2025)

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

Case Information

Court
California Central Bankruptcy Court
Case number
1:2025bk10208
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Feb 7, 2025
Type
voluntary
Updated
Apr 27, 2025
Last checked
Feb 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Kingdom Hospitality Group, LLC
    5739 Kanan Road - #292
    Agoura Hills, CA 91301
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1319

    Represented By

    John D Monte
    Law Offices of John D. Monte
    35 North Lake Ave. #710
    Pasadena, CA 91101
    323-876-9918
    Fax : 323-978-4842
    Email: johnmontelaw@gmail.com

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascadero, CA 93422
    (805) 464-2985

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 6, 2024 Cinemoi North America, LLC 11 1:2024bk11290
    Jan 16, 2023 Hypercube Films, Ltd. Liability Co. 7 1:2023bk10046
    Jun 9, 2022 Hypercube Films, Ltd. Liability Co. 7 1:2022bk10688
    Mar 5, 2020 Hixme Insurance Solutions, Inc. 7 1:2020bk10535
    Jun 12, 2017 DIMAGGIO INTERNATIONAL, INC. 7 1:17-bk-11560
    Sep 2, 2016 Heller LaChapelle, A Professional Corporation 7 1:16-bk-12587
    Jun 5, 2016 The Automart, Inc. 11 1:16-bk-11670
    Jul 20, 2015 Containers R Us, Inc 7 1:15-bk-12453
    May 9, 2014 Hashfast Technologies LLC 7 3:14-bk-30725
    Mar 27, 2014 Broadcast Architecture, Inc. 7 1:14-bk-11575
    Jan 6, 2014 Camden Capital Holdings, Inc 7 1:14-bk-10056
    Sep 14, 2012 TBN Insurance Agency, LLC 7 1:12-bk-18203
    Apr 20, 2012 Sanoho Development, LLC 11 1:12-bk-13701
    Feb 6, 2012 HP Events, Inc., 7 1:12-bk-11128
    Jan 4, 2012 Paraiso Associates LLC 7 1:12-bk-10085