Kinetic Entropy, LLC.
11
Sheri Bluebond
07/08/2024
12/24/2025
Yes
v
| Subchapter_V, SmBus |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Kinetic Entropy, LLC.
8414 Farm Rd Las Vegas, NV 89121 CLARK-NV Tax ID / EIN: 83-2254383 |
represented by |
Anerio V Altman
Lake Forest Bankruptcy II, APC P.O. Box 515381 Ste 97627 Los Angeles, CA 90051-6681 949-218-2002 Fax : 949-218-2002 Email: aaltman@ecf.courtdrive.com |
Trustee Moriah Douglas Flahaut (TR)
Echo Park Legal, APC 2210 Sunset Blvd. #301 Los Angeles, CA 90026 310-709-0658 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/24/2025 | 75 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Kinetic Entropy, LLC., [7] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [1]) (ME2) |
| 12/22/2025 | 74 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 18 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2803500.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) |
| 08/07/2025 | 73 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[70] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2025. (Admin.) |
| 08/07/2025 | 72 | BNC Certificate of Notice (RE: related document(s)[71] Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 08/07/2025. (Admin.) |
| 08/05/2025 | 71 | Notice of dismissal (BNC) (ME2) |
| 08/05/2025 | 70 | Order Dismissing Chapter 11 Case - Debtor Dismissed (BNC-PDF). Signed on 8/5/2025. (ME2) |
| 08/04/2025 | 69 | Notice to Pay Court Costs Due Sent To: Anerio V Altman, Debtor's attorney, Total Amount Due $0 . (ME2) |
| 07/30/2025 | 68 | Hearing Held on 7-30-25 re [1] Scheduling and Case Management Conference in a Chapter Subchapter V 11 Case: RULING - OFF CALENDAR due to dismissal; (ME2) |
| 07/30/2025 | 67 | Hearing Held on 7-30-25 re [61] Order To Show Cause Re Dismissal Or Conversion: RULING - Dismiss case. Order from Attorney Altman; (ME2) |
| 05/22/2025 | 66 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Thagard, Kristine. (Thagard, Kristine) (Entered: 05/22/2025) |