Welcome to BusinessBankruptcies.com!

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

LKN Properties, Inc., a California corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-13734
TYPE / CHAPTER
Voluntary / 11

Filed

9-6-16

Updated

9-13-23

Last Checked

10-10-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 7, 2016
Last Entry Filed
Sep 6, 2016

Docket Entries by Year

Sep 6, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by LKN Properties, Inc., a California corporation List of Equity Security Holders due 09/20/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/20/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/20/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/20/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/20/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/20/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/20/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 09/20/2016. Schedule I: Your Income (Form 106I) due 09/20/2016. Schedule J: Your Expenses (Form 106J) due 09/20/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/20/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/20/2016. Statement of Financial Affairs (Form 107 or 207) due 09/20/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/20/2016. Corporate Resolution Authorizing Filing of Petition due 09/20/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 09/20/2016. Statement of Related Cases (LBR Form F1015-2) due 09/20/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/20/2016. Incomplete Filings due by 09/20/2016. (Bastian, James) WARNING: Item subsequently amended by docket entry #3. DEADLINES TERMINATED: Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) and Declaration Re Schedules (Form 106Dec). Modified on 9/6/2016 (Shimizu, Tina). (Entered: 09/06/2016)
Sep 6, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor LKN Properties, Inc., a California corporation. (Bastian, James) (Entered: 09/06/2016)
Sep 6, 2016 Receipt of Voluntary Petition (Chapter 11)(8:16-bk-13734) [misc,volp11] (1717.00) Filing Fee. Receipt number 43239020. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/06/2016)
Sep 6, 2016 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. DEADLINES TERMINATED: Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), Statement (Form 122B) and Declaration Re Schedules (Form 106Dec). THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LKN Properties, Inc., a California corporation) (Shimizu, Tina) (Entered: 09/06/2016)
Sep 6, 2016 4 Order setting scheduling and case management conference - Hearing set for September 21, 2016 @ 10:00 a.m. (BNC-PDF) (Related Doc # doc ) Signed on 9/6/2016 (Firman, Karen) (Entered: 09/06/2016)
Sep 6, 2016 5 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LKN Properties, Inc., a California corporation) Status hearing to be held on 9/21/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) (Entered: 09/06/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-13734
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Sep 6, 2016
Type
voluntary
Terminated
Jun 27, 2017
Updated
Sep 13, 2023
Last checked
Oct 10, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF AMERICA, N.A.
    BANK OF AMERICA, N.A.
    BANK OF AMERICA, N.A.
    CALIF EMPLOY DEVELOP DEPARTMENT
    County of Orange
    MATTHEW R MOLLOZZI ESQ
    RAAD K SHAWAF ESQ

    Parties

    Debtor

    LKN Properties, Inc., a California corporation
    3762 Hendrix Street
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx9729

    Represented By

    James C Bastian, Jr
    100 Spectrum Ctr Dr Ste 100
    Irvine, CA 92618
    949-340-3400
    Email: jbastian@shbllp.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 J&N Metry Corp 7 8:2024bk10448
    Jul 10, 2023 Da Tang Food Chain Inc 7 8:2023bk11397
    Apr 6, 2023 Swapsy, Inc. 11V 8:2023bk10699
    Jul 25, 2019 Manufacture Resource Products, Inc. 7 8:2019bk12890
    Jul 6, 2018 Gregory Anton Wahl 11 8:2018bk12449
    Nov 26, 2017 Livingston California Financial, LLC 7 8:17-bk-14624
    Aug 4, 2017 Diversified Packaging Solutions, LLC 7 8:17-bk-13126
    Dec 24, 2016 Newport Pizza 966, Inc. 7 8:16-bk-15189
    Dec 24, 2016 Newport Pizza No. 855, Inc. 7 8:16-bk-15185
    Dec 24, 2016 Newport Pizza No. 854, Inc. 7 8:16-bk-15184
    Dec 24, 2016 Newport Pizza, Inc. 7 8:16-bk-15183
    Jan 15, 2016 Lucky Car, Inc. 7 8:16-bk-10161
    Feb 8, 2015 HireRight, Inc. 11 1:15-bk-10241
    Jul 23, 2012 C. Hoelzle Associates, Inc. 7 8:12-bk-18838
    Aug 25, 2011 Milestone Assurance Inc 7 8:11-bk-21906