Case number: 1:26-bk-10458 - KC 117 LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Subchapter_V, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:26-bk-10458-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset

Date filed:  03/05/2026
341 meeting:  04/07/2026
Deadline for filing claims:  05/14/2026
Deadline for filing claims (govt.):  09/01/2026
Deadline for objecting to discharge:  06/08/2026

Debtor

KC 117 LLC

7241 Woodrow Wilson
Los Angeles, CA 90068
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

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
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

Latest Dockets

Date Filed#Docket Text
03/19/202624Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) (Related Doc # 22) Signed on 3/19/2026. (LF1) (Entered: 03/19/2026)
03/17/202623Notice of lodgment with Proposed Order and Proof of Service Filed by Debtor KC 117 LLC (RE: related document(s)22 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Declaration of Shai Oved with Proof of Service Filed by Debtor KC 117 LLC (Attachments: # 1 Proof of Service)). (Attachments: # 1 Proposed Order) (Oved, Shai) (Entered: 03/17/2026)
03/17/202622Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Declaration of Shai Oved with Proof of Service Filed by Debtor KC 117 LLC (Attachments: # 1 Proof of Service) (Oved, Shai) (Entered: 03/17/2026)
03/16/202621Notice of lodgment with Proposed order and proof of service Filed by Debtor KC 117 LLC (RE: related document(s)20 Stipulation By KC 117 LLC and JP Fritz, Former Subchapter V Trustee, granting relief from stay (No Objection by Current Subchapter V Trustee) with Proof of Service). (Attachments: # 1 Proposed order) (Oved, Shai) (Entered: 03/16/2026)
03/16/202620Stipulation By KC 117 LLC and JP Fritz, Former Subchapter V Trustee, granting relief from stay (No Objection by Current Subchapter V Trustee) with Proof of Service Filed by Debtor KC 117 LLC (Attachments: # 1 Proof of Service) (Oved, Shai) (Entered: 03/16/2026)
03/13/202619BNC Certificate of Notice (RE: related document(s)13 Renotice 341 Meeting to Correct Trustee's Name (BNC)) No. of Notices: 3. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026)
03/12/202618BNC Certificate of Notice (RE: related document(s)11 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 3. Notice Date 03/12/2026. (Admin.) (Entered: 03/12/2026)
03/12/202617Cash Flow Statement for Small Business Filed by Debtor KC 117 LLC. (Oved, Shai) (Entered: 03/12/2026)
03/11/202616Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) (Entered: 03/11/2026)
03/11/202615Declaration re: DECLARATION OF YEHORAM TOM EFRATI RE: TAX RETURNS AND FINANCIAL STATEMENTS Filed by Debtor KC 117 LLC. (Oved, Shai) (Entered: 03/11/2026)