Welcome to BusinessBankruptcies.com!

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

Neko World, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk18508
TYPE / CHAPTER
Voluntary / 7

Filed

12-22-23

Updated

3-10-24

Last Checked

1-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2023
Last Entry Filed
Dec 28, 2023

Docket Entries by Week of Year

Dec 22, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   - Neko World, Inc. -. Fee Amount $338 Filed by Neko World, Inc. (Friedman, Anthony) (Entered: 12/22/2023)
Dec 22, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-18508) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56307716. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/22/2023)
Dec 22, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 1/16/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 12/22/2023)
Dec 28, 2023 3 Adversary case 2:23-ap-01511. Notice of Removal by Syscom USA, Inc.. Fee Amount $350 (Attachments: # 1 Exhibit Ex 1 Complaint # 2 Exhibit Ex 2 Summons # 3 Exhibit Ex 3 Civil Case Cover Sheet # 4 Exhibit Ex 4 Civil Case Cover Sheet Addendum and Statement of Location # 5 Exhibit Ex 5 ADR Packet # 6 Exhibit Ex 6 First Amended General Order # 7 Exhibit Ex 7 Voluntary Efficient Litigation Stipulation Packet # 8 Exhibit Ex 8 Notice of Case Assignment - Unlimited Civil Case # 9 Exhibit Ex 9 Notice of Case Management Conference # 10 Exhibit Ex 10 Proof of Personal Service # 11 Exhibit Ex 11 Answer by Weactive # 12 Exhibit Ex 12 Notice and Acknowledgment of Receipt # 13 Exhibit Ex 13 Request for Entry of Default / Judgment # 14 Exhibit Ex 14 Notice of Rejection Default/Clerk's Judgment # 15 Exhibit Ex 15 Notice and Acknowledgment of Receipt # 16 Exhibit Ex 16 Notice (of Case Management Conference) # 17 Exhibit Ex 17 Request for Entry of Default / Judgment # 18 Exhibit Ex 18 Declaration of Robert Gilchrest # 19 Exhibit Ex 19 Notice of Rejection Default/Clerk's Judgment # 20 Exhibit Ex 20 Case Management Statement # 21 Exhibit Ex 21 Notice and Acknowledgment of Receipt # 22 Exhibit Ex 22 Notice of Posting of Jury Fees # 23 Exhibit Ex 23 Minute Order # 24 Exhibit Ex 24 Request for Entry of Default / Judgment (/ Default Rejected) # 25 Exhibit Ex 25 Declaration of Robert Gilchrest # 26 Exhibit Ex. 26 Notice of Rejection Default/Clerk's Judgment # 27 Exhibit Ex 27 Request for Entry of Default / Judgment # 28 Exhibit Ex 28 Declaration of Robert Gilchrest # 29 Exhibit Ex 29 Notice of Rejection Default/Clerk's Judgment # 30 Exhibit Ex 30 Notice and Acknowledgment of Receipt # 31 Exhibit Ex 31 Stipulation and Order (for Protective Order) # 32 Exhibit Ex 32 Protective Order # 33 Exhibit Ex 33 Proof of Service by Substituted Service # 34 Exhibit Ex 34 Proof of Service # 35 Exhibit Ex 35 Request for Entry of Default / Judgment # 36 Exhibit Ex 36 Notice of Rejection Default/Clerk's Judgment # 37 Exhibit Ex 37 Docket Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (David, Henry) (Entered: 12/28/2023)
Dec 28, 2023 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 12/28/2023. (Admin.) (Entered: 12/28/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk18508
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Dec 22, 2023
Type
voluntary
Terminated
Mar 4, 2024
Updated
Mar 10, 2024
Last checked
Jan 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FEDEX
    LANDLORD Name is unknown
    LANDLORD Name is unknown
    LANDLORD Name is unknown
    LANDLORD Name is unknown
    LANDLORD Name is unknown
    LANDLORD Name is unknown
    LANDLORD Name is unknown
    LANDLORD Name is unknown
    NAKAJIMA CORPORATION
    SYSCOM USA

    Parties

    Debtor

    Neko World, Inc.
    2908 Oregon Court
    Suite 14/15
    Torrance, CA 90503
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0269

    Represented By

    Anthony A. Friedman
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: aaf@lnbyg.com

    Trustee

    Sam S Leslie (TR)
    1130 South Flower Street, Suite 312
    Los Angeles, CA 90015
    323-987-5780

    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 #
    Dec 7, 2023 Global Alarm Protection 11V 2:2023bk18117
    Jan 11, 2021 Wildfire Inc. 11V 2:2021bk10161
    Jul 29, 2020 D.B.A. DIANE'S INCORPORATED, a California Cor 7 2:2020bk16811
    Jun 5, 2020 Torrance Custom Signs, LLC 7 2:2020bk15149
    Mar 12, 2019 Vitra Optika, LLC 7 2:2019bk12650
    Jul 18, 2018 Symply Inc. 7 2:2018bk18218
    Jun 25, 2018 Symply Inc 7 2:2018bk17324
    Jun 10, 2018 CTON Corporation 11 2:2018bk16692
    Jan 20, 2018 TTHContract, Inc. 7 2:2018bk10653
    Apr 10, 2017 Silla Automotive, LLC 7 2:17-bk-14364
    May 4, 2015 ASC Group. LLC 7 2:15-bk-17156
    Jun 30, 2014 J. Blue LLC 11 2:14-bk-22678
    May 30, 2014 Essen Polymers, Inc. 7 2:14-bk-20693
    Jun 10, 2013 Introcan Inc. 7 1:13-bk-11499
    Nov 23, 2011 Robert W. Hunt, a medical corporation 11 2:11-bk-58228