Welcome to BusinessBankruptcies.com!

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

KQ Properties LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-14366
TYPE / CHAPTER
Voluntary / 7

Filed

5-10-12

Updated

9-14-23

Last Checked

5-11-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2012
Last Entry Filed
May 10, 2012

Docket Entries by Year

May 10, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by KQ Properties LLC Schedule A due 5/24/2012. Schedule B due 5/24/2012. Schedule D due 5/24/2012. Schedule E due 5/24/2012. Schedule F due 5/24/2012. Schedule G due 5/24/2012. Schedule H due 5/24/2012. Statement of Financial Affairs due 5/24/2012.Statement of Related Case due 5/24/2012. Statement of assistance of non-attorney due 5/24/2012. Corporate resolution authorizing filing of petitions due 5/24/2012. Summary of schedules due 5/24/2012. Declaration concerning debtors schedules due 5/24/2012. Corporate Ownership Statement due by 5/24/2012. Incomplete Filings due by 5/24/2012. (Aquino, Tommy) (Entered: 05/10/2012)
May 10, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 06/11/2012 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Aquino, Tommy) (Entered: 05/10/2012)
May 10, 2012 3 Statement of Social Security Number(s) Form B21 Filed by Debtor KQ Properties LLC . (Aquino, Tommy) (Entered: 05/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-14366
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
May 10, 2012
Type
voluntary
Terminated
Jul 26, 2012
Updated
Sep 14, 2023
Last checked
May 11, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HOME DEPOT CREDIT SERVICES
    MACYS CREDIT AND CUSTOMER SERVICE
    RECONTRUST COMPANY
    SEARS CARD
    SEES CANDY SHOPS INC
    TARGET NATIONAL BANK

    Parties

    Debtor

    KQ Properties LLC
    8345 Reseda Blvd Ste 222
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5779

    Represented By

    KQ Properties LLC
    PRO SE

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2015 SUN FISH INC 7 1:15-bk-13474
    Oct 15, 2015 SUN FISH INC 7 1:15-bk-13455
    Sep 22, 2015 SUN FISH INC 7 1:15-bk-13151
    Apr 20, 2015 SUN FISH INC 7 1:15-bk-11379
    Mar 19, 2015 SUN FISH INC 7 1:15-bk-10943
    Jan 27, 2015 ANA BUSINESS LLC 7 1:15-bk-10255
    Jan 15, 2015 ANA BUSINESS LLC 7 1:15-bk-10143
    Dec 29, 2014 ANA BUSINESS LLC 7 1:14-bk-15651
    Nov 13, 2014 General Star Inc 7 1:14-bk-15121
    Oct 13, 2014 General Star Inc 7 1:14-bk-14657
    Aug 28, 2013 Executive Resorts Inc 7 1:13-bk-15632
    Mar 13, 2012 Blue & White Skies LLC 7 1:12-bk-12352
    Mar 12, 2012 KQ Properties LLC 7 1:12-bk-12329
    Jan 24, 2012 JQ Properties LLC 7 1:12-bk-10697
    Dec 13, 2011 JQ Properties LLC 7 1:11-bk-24248