Welcome to BusinessBankruptcies.com!

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

KPJ Enterprise, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-11064
TYPE / CHAPTER
Voluntary / 7

Filed

1-28-16

Updated

2-28-18

Last Checked

2-28-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2018
Last Entry Filed
Jan 31, 2018

Docket Entries by Year

Jan 28, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by KPJ Enterprise, Inc (Kawahara, Bert) (Entered: 01/28/2016)
Jan 28, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-11064) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41729014. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/28/2016)
Jan 28, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 03/03/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kawahara, Bert) (Entered: 01/28/2016)
Jan 30, 2016 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 9. Notice Date 01/30/2016. (Admin.) (Entered: 01/30/2016)
Feb 25, 2016 4 Amending Schedules (E/F) changed an address of Mega Shipping Inc and Proof of Service Filed by Debtor KPJ Enterprise, Inc. (Attachments: # 1 Supplement Electronic Filing Declaration) (Kawahara, Bert) (Entered: 02/25/2016)
Feb 25, 2016 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(2:16-bk-11064-TD) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 41925151. Fee amount 30.00. (re: Doc# 4) (U.S. Treasury) (Entered: 02/25/2016)
Apr 13, 2016 5 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee David M Goodrich (TR). Proofs of Claims due by 7/18/2016. Government Proof of Claim due by 7/26/2016. (Goodrich (TR), David) (Entered: 04/13/2016)
Apr 13, 2016 6 Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee David M Goodrich (TR) (RE: related document(s)2 Meeting of Creditors with 341(a) meeting to be held on 03/03/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017.). (Goodrich (TR), David) (Entered: 04/13/2016)
Apr 15, 2016 7 BNC Certificate of Notice (RE: related document(s)5 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich (TR)) No. of Notices: 9. Notice Date 04/15/2016. (Admin.) (Entered: 04/15/2016)
May 6, 2016 8 Amending Schedules (E/F) and proof of service Filed by Debtor KPJ Enterprise, Inc. (Attachments: # 1 Supplement Electronic Filing Declaration) (Kawahara, Bert) (Entered: 05/06/2016)
May 6, 2016 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(2:16-bk-11064-TD) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 42432402. Fee amount 30.00. (re: Doc# 8) (U.S. Treasury) (Entered: 05/06/2016)
May 9, 2016 9 Application to Employ Grobstein Teeple LLC as Accountants Application of Chapter 7 Trustee for Authorization to Employ Grobstein Teeple LLP as Accountant; Statement of Disinterestedness in Support Thereof Filed by Accountant Grobstein Teeple Financial Advisory Services, LLP. (Grobstein, Howard) (Entered: 05/09/2016)
May 9, 2016 10 Notice of motion/application Notice of Chapter 7 Trustee for Authorization to Employ Grobstein Teeple LLP as Accountants Filed by Accountant Grobstein Teeple Financial Advisory Services, LLP (RE: related document(s)9 Application to Employ Grobstein Teeple LLC as Accountants Application of Chapter 7 Trustee for Authorization to Employ Grobstein Teeple LLP as Accountant; Statement of Disinterestedness in Support Thereof Filed by Accountant Grobstein Teeple Financial Advisory Services, LLP.). (Grobstein, Howard) (Entered: 05/09/2016)
Jun 22, 2016 11 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Accountant Grobstein Teeple Financial Advisory Services, LLP (RE: related document(s)9 Application to Employ Grobstein Teeple LLC as Accountants Application of Chapter 7 Trustee for Authorization to Employ Grobstein Teeple LLP as Accountant; Statement of Disinterestedness in Support Thereof). (Grobstein (TR), Howard) (Entered: 06/22/2016)
Jun 30, 2016 12 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Accountant Grobstein Teeple Financial Advisory Services, LLP (RE: related document(s)9 Application to Employ Grobstein Teeple LLC as Accountants Application of Chapter 7 Trustee for Authorization to Employ Grobstein Teeple LLP as Accountant; Statement of Disinterestedness in Support Thereof). (Grobstein (TR), Howard) (Entered: 06/30/2016)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-11064
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Jan 28, 2016
Type
voluntary
Terminated
Jan 31, 2018
Updated
Feb 28, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    APL
    Californa Secretary of State
    Franchise Tax Board
    GTL, LLP
    James Uyeda
    JPMorgan Chase
    Mega Shipping Inc
    Ocean Line Logistics, Inc.
    Qi Yao

    Parties

    Debtor

    KPJ Enterprise, Inc
    PO Box 220293
    Newhall, CA 91321
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6954

    Represented By

    Bert Y Kawahara
    1055 Wilshire Blvd #1890
    Los Angeles, CA 90017
    213-250-1989
    Fax : 213-250-1894
    Email: bertkawahara@hotmail.com

    Trustee

    David M Goodrich (TR)
    333 S. Hope St., 35th Floor
    Los Angeles, CA 90071
    (213) 626-2311

    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 #
    Mar 18 Luxury Flush, LLC 11 1:2024bk10426
    Mar 6 Gyapomaa Kosei Inc 7 2:2024bk11730
    Feb 8 Team Lewin Estates LLC 7 2:2024bk10960
    Mar 29, 2022 Golden Roed Holdings, Inc. 7 2:2022bk11729
    Mar 29, 2022 Raskal Productions, LLC 7 2:2022bk11727
    Mar 9, 2022 Noche Azul Mexican Restaurant, LLC 7 2:2022bk11301
    Sep 9, 2019 Old Town Newhall Ice LLC 7 2:2019bk20655
    Oct 26, 2018 VISION CAPITAL LLC 7 2:2018bk16439
    Jun 26, 2017 Paul Bodeau and Sandra Bodeau 11 2:17-bk-17761
    Aug 6, 2015 NNN Doral Court 30, LLC 11 1:15-bk-24254
    Feb 8, 2013 Shadow Lane Inc. 11 2:13-bk-13372
    Jan 8, 2013 Santa Clarita Athletic Club, Inc. 11 2:13-bk-10570
    Dec 30, 2012 Spa Villa Salon, LLC 7 2:12-bk-52214
    May 1, 2012 Alexander Textiles Inc 7 2:12-bk-25361
    Jul 14, 2011 Bree Enterprises LLC 7 2:11-bk-40168