Welcome to BusinessBankruptcies.com!

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

KNP Holdings, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10898
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-24

Updated

3-31-24

Last Checked

3-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2024
Last Entry Filed
Feb 9, 2024

Docket Entries by Week of Year

Feb 6 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by KNP Holdings, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/20/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/20/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/20/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/20/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/20/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 02/20/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/20/2024. Statement of Financial Affairs (Form 107 or 207) due 02/20/2024. Statement of Related Cases (LBR Form F1015-2) due 02/20/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/20/2024. Incomplete Filings due by 02/20/2024. (Shamash, Charles) (Entered: 02/06/2024)
Feb 6 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-10898) [misc,volp11] (1738.00) Filing Fee. Receipt number A56460855. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/06/2024)
Feb 7 2 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :jec@locs.com: Filed by Debtor KNP Holdings, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Caceres, Joseph) (Entered: 02/07/2024)
Feb 7 Receipt of Request for a Certified Copy( 2:24-bk-10898-BR) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56461516. Fee amount 12.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 02/07/2024)
Feb 7 3 Certified Copy Emailed to jec@locs.com (Entered: 02/07/2024)
Feb 7 4 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 2/7/2024. Status hearing to be held on 4/30/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/07/2024)
Feb 7 5 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor KNP Holdings, LLC) Status hearing to be held on 4/30/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/07/2024)
Feb 7 6 Meeting of Creditors 341(a) meeting to be held on 3/11/2024 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 5/10/2024. (LL2) (Entered: 02/07/2024)
Feb 9 7 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 10. Notice Date 02/09/2024. (Admin.) (Entered: 02/09/2024)
Feb 9 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor KNP Holdings, LLC) No. of Notices: 1. Notice Date 02/09/2024. (Admin.) (Entered: 02/09/2024)

There are 2 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
2:2024bk10898
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Feb 6, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Edward Kratz
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Grand Prairie Villas, LLC
    Internal Revenue Service
    Jayesh Kumar
    John C. Adolph, Esq
    Madhu Kumar
    Revere Tactical Opportunities REIT
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    KNP Holdings, LLC
    3334 Oak Glen Drive
    Los Angeles, CA 90068
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6860

    Represented By

    Joseph E. Caceres
    Caceres & Shamash LLP
    9701 Wilshire Blvd Ste 1000
    Beverly Hills, CA 90212
    310-205-3400
    Fax : 310-878-8308
    Email: jec@locs.com
    Charles Shamash
    Caceres & Shamash LLP
    9701 Wilshire Blvd Ste 1000
    Beverly Hills, CA 90212
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 2, 2023 Liberty River Bend, LLC 7 2:2023bk11180
    Oct 19, 2022 Bloom Medical Management, LLC 7 9:2022bk10841
    May 11, 2022 Grass Roots I, LLC 11 2:2022bk12655
    Feb 8, 2022 One Tomato, LLC 7 2:2022bk10678
    Aug 12, 2021 Golden Foods, LLC 7 2:2021bk16423
    Oct 31, 2019 Hello Darling Century City, LLC 7 2:2019bk22876
    Jul 31, 2018 Placemark Assets, LLC 11 2:2018bk18766
    Mar 19, 2018 Placemark Properties LLC 7 2:2018bk12964
    Mar 2, 2018 Placemark Properties, LLC 7 2:2018bk12324
    Feb 21, 2017 Kate McClanaghan Inc 7 1:17-bk-10435
    Feb 18, 2015 California Canteen, Inc 7 2:15-bk-12397
    Jul 31, 2013 AK 007 Group Inc 7 2:13-bk-29380
    Jun 8, 2012 Chad Fernandez Enterprises Inc 7 2:12-bk-30182
    Apr 3, 2012 Fontastics Electronic Graphics, Inc. 11 1:12-bk-13125
    Feb 16, 2012 3308 Barham LLC 7 2:12-bk-15559