Welcome to BusinessBankruptcies.com!

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

Ko-Am Comprop Investors, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-19366
TYPE / CHAPTER
Voluntary / 7

Filed

6-11-15

Updated

9-13-23

Last Checked

7-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2015
Last Entry Filed
Jun 12, 2015

Docket Entries by Year

Jun 11, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Ko-Am Comprop Investors, Inc. Summary of Schedules (Form B6 Pg 1) due 06/25/2015. Schedule A (Form B6A) due 06/25/2015. Schedule B (Form B6B) due 06/25/2015. Schedule C (Form B6C) due 06/25/2015. Schedule D (Form B6D) due 06/25/2015. Schedule E (Form B6E) due 06/25/2015. Schedule F (Form B6F) due 06/25/2015. Schedule G (Form B6G) due 06/25/2015. Schedule H (Form B6H) due 06/25/2015. Schedule I (Form B6I) due 06/25/2015. Schedule J (Form B6J) due 06/25/2015. Declaration Concerning Debtors Schedules (Form B6) due 06/25/2015. Statement of Financial Affairs (Form B7) due 06/25/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 06/25/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 06/25/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 06/25/2015. Statement of Social Security Number(s) (Form B21) due by 06/25/2015. Atty Signature Petition (Form B1) due 06/25/2015. Petition Prep Signature (Form B1) due 06/25/2015. Exhibit B (Form B1) due 06/25/2015. Exhibit D (Form B1D) due 06/25/2015. Cert. of Credit Counseling due by 06/25/2015. Corporate resolution authorizing filing of petitions due 06/25/2015.Statement of Related Cases due 06/25/2015. Notice of Available Chapters (Form B201) due 06/25/2015. Statistical Summary (Form B6 Pg 2) due 06/25/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 06/25/2015. Decl. and Signature and Ntc. to Debtor by Non-Atty BK Petition Preparer (Form B19 pages 1 and 2) due by 06/25/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 06/25/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 06/25/2015. Debtor Certification of Employment Income due by 06/25/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 06/25/2015. Incomplete Filings due by 06/25/2015. (Kim, Jason) (Entered: 06/11/2015)
Jun 11, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-19366) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40130580. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/11/2015)
Jun 11, 2015 2 Statement of Corporate Ownership filed. Filed by Debtor Ko-Am Comprop Investors, Inc.. (Kim, Jason) (Entered: 06/11/2015)
Jun 11, 2015 3 Declaration Re: Electronic Filing Filed by Debtor Ko-Am Comprop Investors, Inc.. (Kim, Jason) (Entered: 06/11/2015)
Jun 12, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 07/13/2015 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 06/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-19366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Jun 11, 2015
Type
voluntary
Terminated
Aug 12, 2015
Updated
Sep 13, 2023
Last checked
Jul 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ki Kim

    Parties

    Debtor

    Ko-Am Comprop Investors, Inc.
    2500 W 8th St
    Suite 110
    Los Angeles, CA 90057
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0446

    Represented By

    Jason John Kim
    Law Offices of Jason J Kim
    3435 Wilshire Blvd Ste 2080
    Los Angeles, CA 90010
    213-252-8008
    Fax : 213-252-8009
    Email: pasc800@gmail.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    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 #
    Nov 1, 2021 Los Angeles Clinica Medica General Medical Center, 11 2:2021bk18362
    Aug 11, 2020 Norila, LLC 7 2:2020bk17311
    Apr 26, 2017 Ariba Commercial, Inc. 7 2:17-bk-15152
    Jul 3, 2014 Central American Relief Foundation (CARF) 11 2:14-bk-22929
    May 9, 2014 LAHENCO, INC. 7 2:14-bk-19172
    May 2, 2014 Daepark Inc 7 2:14-bk-18567
    Oct 23, 2013 Victory Lofts LLC 7 2:13-bk-35782
    Jul 25, 2013 City Center Tower Partners LP 7 2:13-bk-28785
    Jan 3, 2013 Han Kook Import, Inc. 7 2:13-bk-10199
    Aug 13, 2012 Wilshire One Management, Inc 7 2:12-bk-37613
    Mar 21, 2012 22 Colt Lane Investors LLC 11 1:12-bk-12660
    Dec 6, 2011 La Vergne Food Lion Partners, LLC 11 2:11-bk-59810
    Dec 2, 2011 600 William Penn Partners, LLC 11 2:11-bk-59441
    Aug 15, 2011 Covina Palms Center, LLC 11 2:11-bk-44683
    Jul 29, 2011 Rose Image Group, Inc. 7 2:11-bk-42535