Welcome to BusinessBankruptcies.com!

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

Kingsley Management, LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-40460
TYPE / CHAPTER
N/A / 7

Filed

7-16-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2011
Last Entry Filed
Jul 16, 2011

Docket Entries by Year

Jul 16, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Kingsley Management, LLC. Schedule A due 08/1/2011. Schedule B due 08/1/2011. Schedule D due 08/1/2011. Schedule E due 08/1/2011. Schedule F due 08/1/2011. Schedule G due 08/1/2011. Schedule H due 08/1/2011. Statement of Financial Affairs due 08/1/2011.Statement of Related Case due 08/1/2011. Summary of schedules due 08/1/2011. Declaration concerning debtors schedules due 08/1/2011. Disclosure of Compensation of Attorney for Debtor due 08/1/2011. Statistical Summary due 08/1/2011. Debtor Certification of Employment Income due by 08/1/2011. Incomplete Filings due by 08/1/2011. (Chang, Young) (Entered: 07/16/2011)
Jul 16, 2011 Meeting of Creditors with 341(a) meeting to be held on 08/29/2011 at 03:30 PM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Chang, Young) (Entered: 07/16/2011)
Jul 16, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-40460) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21469074. Fee amount 299.00. (U.S. Treasury) (Entered: 07/16/2011)
Jul 16, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Kingsley Management, LLC.. (Chang, Young) (Entered: 07/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-40460
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Jul 16, 2011
Terminated
Oct 27, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America

    Parties

    Debtor

    Kingsley Management, LLC.
    3660 Wilshire Blvd., #716
    Los Angeles, CA 90010
    Tax ID / EIN: xx-xxx1523

    Represented By

    Young K Chang
    3250 Wilshire Blvd Ste 1915
    Los Angeles, CA 90010
    213-480-1050
    Email: bklaw3@yahoo.com

    Trustee

    Alfred H Siegel (TR)
    Siegel, Gottlieb, Mangel & Levine
    15233 Ventura Blvd., 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 325-8441

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2023 LLC 1318 FLOWER STREET, LLC 11V 2:2023bk16105
    Jul 3, 2023 ARTISTS WORLDWIDE, INC. 7 2:2023bk14164
    Jul 21, 2020 Unicor Enterprises, LLC 7 2:2020bk16562
    May 20, 2019 CGI Paramount LLC parent case 11 2:2019bk15881
    Apr 10, 2019 Olympia Law, PC 11 2:2019bk14080
    Mar 20, 2019 Creative Global Investment Inc. 11 2:2019bk13044
    Oct 8, 2015 Shadylane Holdings 1006, LLC 11 2:15-bk-25529
    Aug 13, 2015 David G 220 Adams Ranch Road, LLC 11 2:15-bk-22727
    Jun 20, 2014 Puente Holdings, LLC 11 2:14-bk-21945
    Oct 10, 2013 Asia Connection, Inc a Corporation 7 2:13-bk-34797
    Oct 10, 2013 JC Mijin Inc , a Corporation 7 2:13-bk-34795
    Feb 5, 2013 LAW OFFICES OF GENE W. CHOE, INC. 7 2:13-bk-13098
    Oct 10, 2012 Migun U.S.A. Corp. 7 2:12-bk-44236
    Apr 15, 2012 Grace Building Maintenance Co., Inc. 7 2:12-bk-23303
    Feb 17, 2012 Genesis Maintenance Inc 7 2:12-bk-15723