Welcome to BusinessBankruptcies.com!

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

Korund Management, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-37926
TYPE / CHAPTER
Voluntary / 7

Filed

8-15-12

Updated

9-14-23

Last Checked

8-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2012
Last Entry Filed
Aug 15, 2012

Docket Entries by Year

Aug 15, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Korund Management, Inc. (Mayer, Steven) (Entered: 08/15/2012)
Aug 15, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-37926) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28727844. Fee amount 306.00. (U.S. Treasury) (Entered: 08/15/2012)
Aug 15, 2012 Meeting of Creditors with 341(a) meeting to be held on 09/11/2012 at 10:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Mayer, Steven) (Entered: 08/15/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-37926
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Aug 15, 2012
Type
voluntary
Terminated
Mar 2, 2015
Updated
Sep 14, 2023
Last checked
Aug 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arsen Gumroyan
    Cedar Financial
    Employment Development Department
    Franchise Tax Board
    Ian Mestman (co-cross def )
    Internal Revenue Service
    Jose I Montijo II
    Keith D Fincher
    LATY Business Associates Inc
    Los Angeles County Tax Collector
    Marina Mizruh
    Marland A Anderson
    Perma Guard Security Systems
    Scott E Lindquist
    Timothy M Larson

    Parties

    Debtor

    Korund Management, Inc.
    1816 Sunset Plaza Drive
    Los Angeles, CA 90069
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2206

    Represented By

    Steven M Mayer
    Mayer Law Group APC
    16133 Ventura Blvd Penthouse Ste A
    Encino, CA 91436
    818-528-2858
    Fax : 818-514-2728
    Email: smayer@mayerlawla.com

    Trustee

    Brad D Krasnoff (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    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 #
    Jan 12, 2022 Tonarch,LLC 11 3:2022bk30017
    Dec 9, 2020 1369 Londonderry Estate, LLC 11 2:2020bk20801
    Apr 20, 2020 1636 Haslam 888 LLC 7 2:2020bk13772
    Mar 24, 2020 1636 Haslam 888 LLC 7 2:2020bk13203
    Dec 16, 2019 2034 Sunset Plaza Drive LLC 11 2:2019bk24652
    Oct 16, 2019 Tensun 42 LLC 11 2:2019bk22194
    Sep 21, 2016 8564 Franklin Avenue, LLC 7 2:16-bk-22521
    Sep 16, 2016 Lucid West Entertainment, LLC 11 2:16-bk-22370
    Sep 2, 2016 Nxxlvl Group Corp 11 2:16-bk-21799
    Apr 28, 2016 Brilliant 19 Limited parent case 11 1:16-bk-11091
    Apr 28, 2016 AOG Entertainment, Inc. 11 1:16-bk-11090
    Apr 28, 2016 19 Touring LLC parent case 11 1:16-bk-11089
    Apr 28, 2016 Double Vision Film Limited parent case 11 1:16-bk-11088
    Apr 27, 2016 19 Recordings, Inc. parent case 11 1:16-bk-11087
    Jun 9, 2014 Monrovia Myrtle, LLC 11 2:14-bk-21299