KC 117 LLC
11
Victoria S. Kaufman
09/29/2025
01/29/2026
Yes
v
| Repeat-cacb, Subchapter_V |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor KC 117 LLC
5712 Donna Ave Tarzana, CA 91356 LOS ANGELES-CA Tax ID / EIN: 46-3846328 |
represented by |
|
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/29/2026 | 123 | Notice of sale of estate property (LBR 6004-2) 5712 Donna Ave., Tarzana, CA 91356 Filed by Debtor KC 117 LLC. (Attachments: # 1 Proof of Service) (Oved, Shai) (Entered: 01/29/2026) |
| 01/22/2026 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 113 DISMISS DEBTOR filed by KC 117 LLC) Hearing to be held on 02/04/2026 at 02:00 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for 113 , (PG) (Entered: 01/22/2026) | |
| 01/20/2026 | 122 | Chapter 11 Plan of Reorganization Liquidating Plan (Proposed) with Declaration of Tom Efrati Filed by Debtor KC 117 LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by KC 117, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/14/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/14/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/14/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/14/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/14/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/14/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 10/14/2025. Schedule I: Your Income (Form 106I) due 10/14/2025. Schedule J: Your Expenses (Form 106J) due 10/14/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/14/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/14/2025. Statement of Financial Affairs (Form 107 or 207) due 10/14/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 10/14/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/14/2025. Incomplete Filings due by 10/14/2025. Chapter 11 Plan Subchapter V Due by 12/29/2025. (Attachments: # 1 Signature Attachment # 2 Verification of Creditor Matrix)). (Attachments: # 1 Proof of Service)(Oved, Shai) (Entered: 01/20/2026) |
| 01/20/2026 | 121 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending December with copy of DIP bank statement Filed by Debtor KC 117 LLC. (Attachments: # 1 Copy of Bank Statement) (Oved, Shai) (Entered: 01/20/2026) |
| 01/20/2026 | 120 | Declaration re: Karin Caputo (re vacating/turning over possession) with Proof of Service Filed by Debtor KC 117 LLC (RE: related document(s)80 Order on Motion To Sell (BNC-PDF), 110 Order on Motion To Sell (BNC-PDF), 117 Hearing Set (Motion) (BK Case - BNC Option)). (Attachments: # 1 Proof of Service) (Oved, Shai) (Entered: 01/20/2026) |
| 01/14/2026 | 119 | Reply to (related document(s): 118 Opposition filed by U.S. Trustee United States Trustee (SV)) with Attachments and Proof of Service Filed by Debtor KC 117 LLC (Oved, Shai) (Entered: 01/14/2026) |
| 01/07/2026 | 118 | Opposition to (related document(s): 113 Motion to Dismiss Debtor DEBTORS NOTICE OF MOTION AND MOTION TO DISMISS CHAPTER 11 CASE AND IN THE ALTERNATE TO EXTEND TIME TO FILE CHAPTER 11 PLAN; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF TOM EFRATI IN SUPPORT THEREOF with Proof of Serv filed by Debtor KC 117 LLC) United States Trustees Objection to Motion To Dismiss Chapter 11 Case and in the Alternate To Extend Time To File Chapter 11 Plan with proof of service Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine) (Entered: 01/07/2026) |
| 12/29/2025 | 117 | Hearing Set (RE: related document(s)113 Dismiss Debtor filed by Debtor KC 117 LLC) The Hearing date is set for 1/21/2026 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) (Entered: 12/29/2025) |
| 12/28/2025 | 116 | Errata (Incorrect YEAR referenced), Withdrawal re: Docket No. 114 - updated/corrected in Docket No. 115 Filed by Debtor KC 117 LLC (RE: related document(s)114 Notice). (Oved, Shai) (Entered: 12/28/2025) |
| 12/28/2025 | 115 | Notice (Correcting Hearing DATE to 2026 - NOT 2025) - on SUPPLEMENTAL NOTICE RE: AVAILABILITY OF ZOOMGOV AUDIO AND VIDEO FOR REMOTE APPEARANCE for Debtor's motion to dismiss/extend time with Proof of Service (ie, Docket No 114) Filed by Debtor KC 117 LLC (RE: related document(s)114 Notice SUPPLEMENTAL NOTICE RE: AVAILABILITY OF ZOOMGOV AUDIO AND VIDEO FOR REMOTE APPEARANCE with Proof of Service Filed by Debtor KC 117 LLC (RE: related document(s)113 Motion to Dismiss Debtor DEBTORS NOTICE OF MOTION AND MOTION TO DISMISS CHAPTER 11 CASE AND IN THE ALTERNATE TO EXTEND TIME TO FILE CHAPTER 11 PLAN; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF TOM EFRATI IN SUPPORT THEREOF with Proof of Service Filed by Debtor KC 117 LLC).). (Oved, Shai) (Entered: 12/28/2025) |