Komerican Community Service Center
7
Barry Russell
01/27/2025
02/03/2025
No
v
Incomplete |
Assigned to: Barry Russell Chapter 7 Voluntary No asset |
|
Debtor Komerican Community Service Center
1458 S. San Pedro St., #116 Los Angeles, CA 90015 LOS ANGELES-CA Tax ID / EIN: 81-1626865 |
represented by |
Andrew K Kim
Law Offices of Andrew K Kim APC 3470 Wilshire Blvd, Ste 885 Los Angeles, CA 90010 213-386-4497 Email: andrewkkimlawyer@gmail.com |
Trustee Howard M Ehrenberg (TR)
1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 7 | Notice to Filer of Correction Made/No Action Required: Creditor PHH Mortgage Services has been added to the case. Other - (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Komerican Community Service Center) (LL2) (Entered: 02/03/2025)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
02/03/2025 | 6 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Howard M Ehrenberg (TR) with 341(a) meeting to be held on 3/6/2025 at 02:30 PM at Zoom - Ehrenberg: Meeting ID 533 861 1826, Passcode 7827374051, Phone 1 213 592 2649. (LL2) (Entered: 02/03/2025) |
01/30/2025 | 5 | BNC Certificate of Notice (RE: related document(s)2 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025) |
01/30/2025 | 4 | BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025) |
01/28/2025 | 3 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Komerican Community Service Center) (NV) (Entered: 01/28/2025) |
01/28/2025 | 2 | ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Komerican Community Service Center) (NV) (Entered: 01/28/2025) |
01/28/2025 | Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Komerican Community Service Center) Corporate Resolution Authorizing Filing of Petition due 2/10/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 2/10/2025. Statement of Related Cases (LBR Form F1015-2) due 2/10/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/10/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/10/2025. (NV) (Entered: 01/28/2025) | |
01/28/2025 | Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Komerican Community Service Center) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/10/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/10/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/10/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/10/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/10/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 2/10/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/10/2025. Statement of Financial Affairs (Form 107 or 207) due 2/10/2025. Incomplete Filings due by 2/10/2025. (NV) (Entered: 01/28/2025) | |
01/27/2025 | Receipt of Voluntary Petition (Chapter 7)( 2:25-bk-10594) [misc,volp7] ( 338.00) Filing Fee. Receipt number A57962342. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/27/2025) | |
01/27/2025 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Komerican Community Service Center Creditors) (Kim, Andrew) WARNING: Deficient for: Corporate Resolution Authorizing Filing of Petition due 2/10/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 2/10/2025. Statement of Related Cases (LBR Form F1015-2) due 2/10/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/10/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/10/2025, Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/10/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/10/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/10/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/10/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/10/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 2/10/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/10/2025. Statement of Financial Affairs (Form 107 or 207) due 2/10/2025. Incomplete Filings due by 2/10/2025. Modified on 1/28/2025 (NV). (Entered: 01/27/2025) |