Welcome to BusinessBankruptcies.com!

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

The Myrtle C King Trust

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk12905
TYPE / CHAPTER
Voluntary / 11V

Filed

5-25-22

Updated

9-13-23

Last Checked

6-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2022
Last Entry Filed
May 25, 2022

Docket Entries by Month

May 25, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by The Myrtle C King Trust List of Equity Security Holders due 6/8/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/8/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/8/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/8/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/8/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/8/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 6/8/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/8/2022. Statement of Financial Affairs (Form 107 or 207) due 6/8/2022. Corporate Resolution Authorizing Filing of Petition due 6/8/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 6/8/2022. Statement of Related Cases (LBR Form F1015-2) due 6/8/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/8/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/8/2022. Incomplete Filings due by 6/8/2022. Chapter 11 Plan Small Business Subchapter V Due by 8/23/2022. (KC2) Additional attachment(s) added on 5/25/2022 (KC2).CORRECTION: Not deficient for Corporate Resolution Authorizing Filing of Petition, Corporate Ownership Statement (LBR Form F1007-4) or List of Equity Security Holders. Modified on 5/25/2022 (KC2). (Entered: 05/25/2022)
May 25, 2022 2 Order setting initial status conference in chapter 11 subchapter v case (BNC-PDF) Signed on 5/25/2022 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Myrtle C King Trust). Status hearing to be held on 6/28/2022 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial Status Conference Report Due By 6/14/2022. (SF) (Entered: 05/25/2022)
May 25, 2022 3 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Myrtle C King Trust) Status hearing to be held on 6/28/2022 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 05/25/2022)
May 25, 2022 Receipt of Chapter 11 Filing Fee - $1738.00 by 01. Receipt Number 20245418. (admin) (Entered: 05/25/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk12905
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
May 25, 2022
Type
voluntary
Terminated
Aug 22, 2022
Updated
Sep 13, 2023
Last checked
Jun 20, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Kevin Kirkpatrick
    Life Style Marketing
    Red Bridge Crossing LLC

    Parties

    Debtor

    The Myrtle C King Trust
    4045 W 59th St
    Los Angeles, CA 90043
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9052
    dba The Myrtle C King Living Trust

    Represented By

    MaryEtta Marks
    Law Offices of MC Marks
    6709 La Tijera Blvd #541
    Los Angeles, CA 90045
    310-649-6431

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2016 Hunter Remington Homes & Acquisitions LLC 7 2:16-bk-22448
    Nov 14, 2014 Kiddieland, LLC 7 2:14-bk-31343
    Sep 16, 2014 Kiddieland, LLC 7 2:14-bk-27703
    Apr 24, 2014 Kiddieland, LLC 7 2:14-bk-17830
    Feb 5, 2014 Kiddieland LLC 7 2:14-bk-12253
    Dec 2, 2013 Kiddieland LLC 7 2:13-bk-38476
    Jun 14, 2013 Metro Management Systems, Inc. 11 2:13-bk-25550
    Jun 6, 2013 Omni Foods, Inc. 11 2:13-bk-24871
    Apr 2, 2013 Kiddieland, LLC 7 2:13-bk-18627
    Jun 12, 2012 Roco, Inc. 7 2:12-bk-30512
    Apr 26, 2012 Kiddieland LLC 7 2:12-bk-24740
    Feb 13, 2012 EHH 26, INC.DBA Slauson Car Wash 7 2:12-bk-15019
    Jan 25, 2012 Kiddieland LLC 7 2:12-bk-12703
    Nov 10, 2011 Kiddieland LLC 7 2:11-bk-56672
    Aug 1, 2011 Kiddieland LLC 7 2:11-bk-42713