Welcome to BusinessBankruptcies.com!

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

KSS Partnership, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-27670
TYPE / CHAPTER
Voluntary / 7

Filed

5-18-12

Updated

9-14-23

Last Checked

5-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2012
Last Entry Filed
May 21, 2012

Docket Entries by Year

May 18, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by KSS Partnership, LLC Statement of Intent due 06/18/2012. Schedule A due 06/1/2012. Schedule B due 06/1/2012. Schedule C due 06/1/2012. Schedule D due 06/1/2012. Schedule E due 06/1/2012. Schedule F due 06/1/2012. Schedule G due 06/1/2012. Schedule H due 06/1/2012. Schedule I due 06/1/2012. Schedule J due 06/1/2012. Statement of Financial Affairs due 06/1/2012. Statement - Form 22A Due: 06/1/2012.Statement of Related Case due 06/1/2012. Notice of available chapters due 06/1/2012. Statement of assistance of non-attorney due 06/1/2012. Verification of creditor matrix due 06/1/2012. Corporate resolution authorizing filing of petitions due 06/1/2012. Summary of schedules due 06/1/2012. Declaration concerning debtors schedules due 06/1/2012. Disclosure of Compensation of Attorney for Debtor due 06/1/2012. Disclosure of compensation of bankruptcy petition preparer due 06/1/2012. Declaration of attorney limited scope of appearance due 06/1/2012. Cert. of Credit Counseling due by 06/1/2012. Decl. and Ntc. by Petition Preparer (Form 19) due by 06/1/2012. Statistical Summary due 06/1/2012. Exhibit D due 06/1/2012. Debtor Certification of Employment Income due by 06/1/2012. Statement of Social Security Number(s) Form B21 due by 06/1/2012. Incomplete Filings due by 06/1/2012. (Lynch, Kenderton)WARNING: Item subsequently amended by docket entry no. 3. Modified on 5/21/2012 (Atienza, Edwin). (Entered: 05/18/2012)
May 18, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-27670) [misc,volp7] ( 306.00) Filing Fee. Receipt number 27213274. Fee amount 306.00. (U.S. Treasury) (Entered: 05/18/2012)
May 18, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 06/18/2012 at 03:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Lynch, Kenderton) (Entered: 05/18/2012)
May 21, 2012 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient, Re: Statement of Intention, Schedule C, Schedule I, Schedule J, Statement Form 22A, Certificate of Credit Counseling, Exhibit D, Notice of Available Chapters, Statement of Assistance of Non-Attorney, Disclosure of Compensation of Bankruptcy Petition Preparer, Declaration of Bankruptcy Petition Preparer, Statistical Summary, Debtor's Certification of Employment Income, and Statement of Social Security Numbers. DEADLINES THAT APPLY TO THESE DOCUMENTS HAVE BEEN TERMINATED. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor KSS Partnership, LLC, Terminate Deadline) (Atienza, Edwin) (Entered: 05/21/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-27670
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
May 18, 2012
Type
voluntary
Terminated
May 3, 2013
Updated
Sep 14, 2023
Last checked
May 22, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bola Properties, LLC
    Jasbir Singh
    Jasmine Enterprises, Inc.
    Jaswinder Kaur
    National Commercial Se
    Sumant & Suzanne Pardal
    West Central Produce, Inc.

    Parties

    Debtor

    KSS Partnership, LLC
    1032 18th Street
    No. 6
    Santa Monica, CA 90403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3762

    Represented By

    Kenderton S Lynch
    2029 Century Pk E Ste 900
    Los Angeles, CA 90067
    310-772-0034
    Fax : 310-771-0121
    Email: kenlynchlaw@aol.com

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977

    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 #
    May 5, 2020 Brooks Shoes, Inc 7 2:2020bk14203
    Jul 13, 2016 VDH Development, Inc. 11 2:16-bk-19246
    Jul 8, 2016 O2 Max Fitness, Inc. 7 2:16-bk-19071
    Jun 24, 2016 Santa Monica Susa Inc 7 2:16-bk-18465
    Apr 8, 2016 Big Sur Consulting, LLC 7 2:16-bk-14555
    Jan 26, 2016 Tala Jewelers, Inc. 11 2:16-bk-10921
    Jan 22, 2016 Pirouz, Inc. 7 2:16-bk-10846
    Jan 13, 2016 Eserts Architecture, Inc. 7 2:16-bk-10442
    May 22, 2015 Verbrugghen Montana, Inc. 11 1:15-bk-11350
    Jan 5, 2015 NNN 1818 Market Street 16, LLC, a Delaware Limited 11 2:15-bk-10111
    Nov 14, 2013 Michael Berger Electric, Inc. 7 2:13-bk-37435
    Oct 18, 2013 Sunset Palisades JV, LLC 11 2:13-bk-35419
    Sep 23, 2013 Casa Torelli Imports, Inc. 7 2:13-bk-33494
    Jul 1, 2013 Woong Kim Corporation 7 2:13-bk-27075
    May 31, 2012 DotNext, Inc. 7 2:12-bk-29138