Welcome to BusinessBankruptcies.com!

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

JNKK Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-13119
TYPE / CHAPTER
Voluntary / 7

Filed

3-2-15

Updated

9-13-23

Last Checked

4-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2015
Last Entry Filed
Mar 3, 2015

Docket Entries by Year

Mar 2, 2015 1 Petition Chapter 7 Voluntary Petition Fee Amount filed by Jason John Kim of Law Offices of Jason J Kim on behalf of JNKK Corp. (Kim, Jason) Summary of Schedules (Form B6 Pg 1) due 3/16/2015. Schedule A (Form B6A) due 3/16/2015. Schedule B (Form B6B) due 3/16/2015. Schedule D (Form B6D) due 3/16/2015. Schedule E (Form B6E) due 3/16/2015. Schedule F (Form B6F) due 3/16/2015. Schedule G (Form B6G) due 3/16/2015. Schedule H (Form B6H) due 3/16/2015. Statement of Financial Affairs (Form B7) due 3/16/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 3/16/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 3/16/2015. Incomplete filing due 3/16/2015. WARNING: Item subsequently amended by document no 6 Modified on 3/3/2015 (Lewis, Litaun). (Entered: 03/02/2015)
Mar 2, 2015 7 Meeting of Creditors with 341(a) meeting to be held on 04/09/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kim, Jason) (Entered: 03/02/2015)
Mar 2, 2015 2 Corporate resolution authorizing filing of petitions Filed by Debtor JNKK Corp. (Kim, Jason) (Entered: 03/02/2015)
Mar 2, 2015 Receipt of Chapter 7 Voluntary Petition - Case Upload(2:15-bk-13119) [caseupld,1027u] ( 335.00) Filing Fee. Receipt number 39309881. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/02/2015)
Mar 2, 2015 3 Statement of Corporate Ownership filed. Filed by Debtor JNKK Corp. (Kim, Jason) (Entered: 03/02/2015)
Mar 2, 2015 4 Declaration Re: Electronic Filing Filed by Debtor JNKK Corp. (Kim, Jason) (Entered: 03/02/2015)
Mar 3, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor JNKK Corp) Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 3/16/2015. Incomplete Filings due by 3/16/2015. (Lewis, Litaun) (Entered: 03/03/2015)
Mar 3, 2015 5 Case Commencement Deficiency Notice (BNC) Notice to include Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 3/16/2015. Incomplete Filings due by 3/16/2015 (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor JNKK Corp) (Lewis, Litaun) (Entered: 03/03/2015)
Mar 3, 2015 6 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor JNKK Corp) (Lewis, Litaun) (Entered: 03/03/2015)
Mar 3, 2015 Set Case Commencement Deficiency Deadlines (ccdn) Notice to include Disclosure Compensation of Attorney (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor JNKK Corp) Disclosure of Compensation of Attorney for Debtor (Form B203) due 3/16/2015. (Lewis, Litaun) (Entered: 03/03/2015)

There are 1 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
2:15-bk-13119
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Mar 2, 2015
Type
voluntary
Terminated
Apr 24, 2015
Updated
Sep 13, 2023
Last checked
Apr 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ki Kim

    Parties

    Debtor

    JNKK Corp
    1066 Spazier Avenue, #7
    Glendale, CA 91201
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8509

    Represented By

    Jason John Kim
    Law Offices of Jason J Kim
    3435 Wilshire Blvd Ste 2080
    Los Angeles, CA 90010
    213-252-8008
    Fax : 213-252-8009
    Email: pasc800@gmail.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 #
    Jun 22, 2023 Azorian Inc. 7 2:2023bk13904
    Apr 15, 2022 Amwell Medical Group, Inc. 7 2:2022bk12144
    Feb 11, 2022 11104 ORO VISTA, LLC 7 2:2022bk10754
    Sep 3, 2020 Proud Enterprises Inc. 7 2:2020bk18118
    Jul 17, 2017 Arsual Truckers Club Inc 7 2:17-bk-18682
    Jul 17, 2017 Arsual Investment, Inc 7 2:17-bk-18680
    Mar 18, 2016 Arts Rapid Trucking, LLC 7 2:16-bk-13484
    Oct 23, 2014 Buildex, Inc. 7 2:14-bk-30058
    Nov 27, 2013 State to State Freight, LLC 7 2:13-bk-38313
    Mar 8, 2013 ARGS Corporation 7 2:13-bk-16053
    Dec 19, 2012 World Harmony Music Radio Communications LLC 7 2:12-bk-51365
    Oct 22, 2012 Vanadzor Group LLC 7 2:12-bk-45379
    Apr 9, 2012 FICO, LLC 11 2:12-bk-22630
    Oct 25, 2011 ST. AN ANN HOSPICE HOME CARE INC. 7 2:11-bk-54479
    Aug 29, 2011 Fantastic Real Estate Development, Llc 7 2:11-bk-46719