Welcome to BusinessBankruptcies.com!

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

Koja Kitchen LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10127
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-24

Updated

3-31-24

Last Checked

2-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 13, 2024

Docket Entries by Week of Year

Jan 9 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Koja Kitchen LLC (Daly, Erin) (Entered: 01/09/2024)
Jan 9 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-10127) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56353744. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/09/2024)
Jan 11 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Koja Kitchen LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/23/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/23/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/23/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/23/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/23/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 1/23/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/23/2024. Statement of Financial Affairs (Form 107 or 207) due 1/23/2024. Incomplete Filings due by 1/23/2024. (LL2) (Entered: 01/11/2024)
Jan 11 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Koja Kitchen LLC) Corporate Resolution Authorizing Filing of Petition due 1/23/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/23/2024. Statement of Related Cases (LBR Form F1015-2) due 1/23/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/23/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/23/2024. (LL2) (Entered: 01/11/2024)
Jan 11 2 Case Commencement Deficiency Notice (BNC) Case is deficient for Corporate Resolution Authorizing Filing of Petition due 1/23/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/23/2024. Statement of Related Cases (LBR Form F1015-2) due 1/23/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/23/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/23/2024. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Koja Kitchen LLC) (LL2) (Entered: 01/11/2024)
Jan 11 3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) Case also deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/23/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/23/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/23/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/23/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/23/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 1/23/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/23/2024. Statement of Financial Affairs (Form 107 or 207) due 1/23/2024. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Koja Kitchen LLC) (LL2) (Entered: 01/11/2024)
Jan 11 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (LL2) . Case also deficient for Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 1/16/2024. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 1/16/2024. Modified on 1/11/2024 (LL2). (Entered: 01/11/2024)
Jan 11 5 Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 6 Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 7 Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Show 2 more entries
Jan 11 10 Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 11 Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 12 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 13 Corporate resolution authorizing filing of petitions Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 14 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 15 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 16 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 17 Statement of Corporate Ownership filed. Corporate parents added to case: Koja Holdings Group, Inc.. Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 18 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Koja Kitchen LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Daly, Erin) (Entered: 01/11/2024)
Jan 11 19 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Koja Kitchen LLC. (Daly, Erin) (Entered: 01/11/2024)

There are 5 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
2:2024bk10127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jan 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acura Financial Services
    AT&T Wireline
    Bank of America, NA
    Bryan Be
    Bryan Be4918 Cloverly AvenueTemple City, C
    Capital One
    CNC Noodle Company
    Comcast
    Dollinger Properties
    Eileen Lim
    Hopkins & Carley
    IJC Distribution LLC
    Jason Thai
    Kabbage Inc
    Kiyoi
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Koja Kitchen LLC
    4918 Cloverly Avenue
    Temple City, CA 91780
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2562

    Represented By

    Erin E Daly
    Regal Tax & Law Group, P.C.
    4 Embarcadero Center, Ste. 1400
    San Francisco, CA 94111
    415-360-5850
    Email: erin@regaltaxlaw.com

    Trustee

    David M Goodrich (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    714-966-1000

    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 #
    Aug 10, 2023 TNT R.E. Development Inc. 7 2:2023bk15143
    Jan 5, 2023 Crown Estates Holding, LLC 11 2:2023bk10058
    Aug 30, 2022 Koja Franchise Management LLC 7 2:2022bk14749
    Nov 16, 2018 Big Sure, Inc. 7 2:2018bk23499
    Nov 9, 2018 Turn It Over, Inc. 7 2:2018bk23243
    Nov 6, 2018 Go With the Flow, Inc. 7 2:2018bk23091
    Oct 15, 2018 Just Zeros, Inc. 7 2:2018bk22116
    Feb 28, 2018 LOS ANGELES INTERNET EXCHANGE 11 2:2018bk12220
    Jan 31, 2017 FLOOR US LLC 7 2:17-bk-11171
    Jan 10, 2017 Temple CB LLC 7 2:17-bk-10301
    Feb 12, 2016 Prelude Investment LLC 7 2:16-bk-11776
    Oct 27, 2015 Hope Credit Corp 11 2:15-bk-26465
    Dec 26, 2012 DE SANTIAGO'S NURSERY, INC. 7 2:12-bk-51929
    Nov 19, 2012 ADXIO, INC. 7 2:12-bk-48537
    May 24, 2012 Designer Home Center, Inc. 7 2:12-bk-28259