Welcome to BusinessBankruptcies.com!

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

Triko, LLC, a California limited liability company

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-15799
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-14

Updated

9-13-23

Last Checked

9-29-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 29, 2014
Last Entry Filed
Sep 28, 2014

Docket Entries by Year

Sep 22, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Triko, LLC, a California limited liability company List of Equity Security Holders due 10/6/2014. Summary of Schedules (Form B6 Pg 1) due 10/6/2014. Schedule A (Form B6A) due 10/6/2014. Schedule B (Form B6B) due 10/6/2014. Schedule C (Form B6C) due 10/6/2014. Schedule D (Form B6D) due 10/6/2014. Schedule E (Form B6E) due 10/6/2014. Schedule G (Form B6G) due 10/6/2014. Schedule H (Form B6H) due 10/6/2014. Schedule I (Form B6I) due 10/6/2014. Schedule J (Form B6J) due 10/6/2014. Declaration Concerning Debtors Schedules (Form B6) due 10/6/2014. Statement of Financial Affairs (Form B7) due 10/6/2014. Incomplete Filings due by 10/6/2014. (Reynolds, Michael) CORRECTION: Schedule C, Schedule I, and Schedule J Not Required For Corporations. Schedule F (Form B6F) due 10/6/2014. Corporate Ownership Statement due by 10/6/2014.Statement of Related Cases due 10/6/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/6/2014. Modified on 9/23/2014 (Milano, Sonny). WARNING: Item subsequently amended by docket entry # 4 TAX ID NOT ENTERED DURING CASE OPENING, INCORRECT TAX ID LISTED ON PETITION PDF, ADDENDUM TO VOLUNTARY PETITION DUE 10/6/2014. Modified on 9/26/2014 (Beezer, Cynthia). Modified on 9/26/2014 (Beezer, Cynthia). (Entered: 09/22/2014)
Sep 22, 2014 Receipt of Voluntary Petition (Chapter 11)(2:14-bk-28008) [misc,volp11] (1717.00) Filing Fee. Receipt number 38083499. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/22/2014)
Sep 23, 2014 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Triko, LLC, a California limited liability company) Corporate Ownership Statement due by 10/6/2014.Statement of Related Cases due 10/6/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/6/2014. (Milano, Sonny) (Entered: 09/23/2014)
Sep 23, 2014 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Triko, LLC, a California limited liability company) Schedule F (Form B6F) due 10/6/2014. (Milano, Sonny) (Entered: 09/23/2014)
Sep 25, 2014 2 Order To Transfer Case To The Santa Ana Division (BNC-PDF). Signed on 9/25/2014. (Pennington-Jones, Patricia) (Entered: 09/25/2014)
Sep 26, 2014 Receipt of Certification Fee - $11.00 by 26. Receipt Number 20186686. (admin) (Entered: 09/26/2014)
Sep 26, 2014 3 Comments - CM/ECF Intradistrict Transfer feature used to transfer case from Los Angeles Division to the Santa Ana Division (New Case Number Assigned: 8:14-bk-15799-CB. Previous Case Number Assigned: 2:14-bk-28008-TD) (Beezer, Cynthia) (Entered: 09/26/2014)
Sep 26, 2014 Judge Catherine E. Bauer added to case per manual log. Involvement of Judge Thomas B. Donovan Terminated per transfer order (Beezer, Cynthia) (Entered: 09/26/2014)
Sep 26, 2014 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. TAX ID NUMBER INCORRECT ON PETITION PDF AND NOT LISTED DURING CASE OPENING. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY (ADDENDUM TO VOLUNTARY PETITION) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Triko, LLC, a California limited liability company) (Beezer, Cynthia) Modified on 9/26/2014 (Beezer, Cynthia). (Entered: 09/26/2014)
Sep 26, 2014 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Triko, LLC, a California limited liability company) (Beezer, Cynthia) (Entered: 09/26/2014)
Sep 26, 2014 6 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Triko, LLC, a California limited liability company) (Beezer, Cynthia) (Entered: 09/26/2014)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-15799
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Sep 22, 2014
Type
voluntary
Terminated
Feb 25, 2015
Updated
Sep 13, 2023
Last checked
Sep 29, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABM Electrical & Lighting Solutions
    Allied Insurance
    CatsUSA Pest Control
    Ching & Wu LLP
    City of Fullerton
    East West Bank
    Farmers Insurance
    Ironstone Group
    Mark S Eisenberg
    Michael Reynolds Esq
    Moreno Bowling Group LLC
    Raymond Group LLC
    Southwest Patrol Inc
    Triko LLC
    United States Trustee

    Parties

    Debtor

    Triko, LLC, a California limited liability company
    10642 Lower Azusa Road, Unit G
    El Monte, CA 91731
    LOS ANGELES-CA

    Represented By

    Michael B Reynolds
    Snell & Wilmer LLP
    600 Anton Blvd Ste 1400
    Costa Mesa, CA 92626
    714-427-7000
    Email: mreynolds@swlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 09/26/2014

    Represented By

    Queenie K Ng
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov
    TERMINATED: 09/26/2014

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 TNT R.E. Development Inc. 7 2:2023bk15143
    Jan 5, 2023 Crown Estates Holding, LLC 11 2:2023bk10058
    Mar 1, 2022 Kor Construction Inc. 7 2:2022bk11137
    Dec 20, 2021 Kings Trim LLC 7 2:2021bk19337
    Oct 29, 2021 Schpoyda Trucking, Inc. 7 2:2021bk18328
    Aug 20, 2017 Little Saigon Supermarket, LLC 11 2:17-bk-20227
    Jan 31, 2017 FLOOR US LLC 7 2:17-bk-11171
    Jan 10, 2017 Temple CB LLC 7 2:17-bk-10301
    Feb 12, 2016 Prelude Investment LLC 7 2:16-bk-11776
    Jan 5, 2016 Myers Investment Company, A California Limited Par 11 2:16-bk-10064
    Sep 22, 2014 Triko, LLC, a California limited liability company 11 2:14-bk-28008
    Sep 10, 2014 Savory Delight, LLC. 7 2:14-bk-27328
    Aug 19, 2014 TRISEA, LLC 7 2:14-bk-25898
    May 7, 2014 Greenland Floor & Kitchen, Inc. 7 2:14-bk-18962
    Nov 19, 2012 ADXIO, INC. 7 2:12-bk-48537