Case number: 1:25-bk-11802 - KC 117 LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Subchapter_V



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-11802-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  09/29/2025
341 meeting:  11/04/2025
Deadline for filing claims:  12/08/2025
Deadline for filing claims (govt.):  03/30/2026
Deadline for objecting to discharge:  01/05/2026

Debtor

KC 117 LLC

5712 Donna Ave
Tarzana, CA 91356
LOS ANGELES-CA
Tax ID / EIN: 46-3846328

represented by
Shai S Oved

7445 Topanga Cyn Blvd Ste 220
Canoga Park, CA 91303
818-992-6588
Email: ssoesq@aol.com

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

Latest Dockets

Date Filed#Docket Text
01/29/2026123Notice 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)
01/22/2026Hearing 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)
01/20/2026122Chapter 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)
01/20/2026121Monthly 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)
01/20/2026120Declaration 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)
01/14/2026119Reply 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)
01/07/2026118Opposition 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)
12/29/2025117Hearing 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)
12/28/2025116Errata (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)
12/28/2025115Notice (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)