Case number: 2:24-bk-15376 - Kinetic Entropy, LLC. - California Central Bankruptcy Court

Case Information
  • Case title

    Kinetic Entropy, LLC.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    07/08/2024

  • Last Filing

    12/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-15376-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  07/08/2024
341 meeting:  07/29/2024
Deadline for filing claims:  09/16/2024
Deadline for filing claims (govt.):  01/06/2025
Deadline for objecting to discharge:  09/27/2024

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

Latest Dockets

Date Filed#Docket Text
12/24/202575Bankruptcy 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)
12/22/202574Chapter 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)
08/07/202573BNC 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.)
08/07/202572BNC Certificate of Notice (RE: related document(s)[71] Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 08/07/2025. (Admin.)
08/05/202571Notice of dismissal (BNC) (ME2)
08/05/202570Order Dismissing Chapter 11 Case - Debtor Dismissed (BNC-PDF). Signed on 8/5/2025. (ME2)
08/04/202569Notice to Pay Court Costs Due Sent To: Anerio V Altman, Debtor's attorney, Total Amount Due $0 . (ME2)
07/30/202568Hearing 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)
07/30/202567Hearing Held on 7-30-25 re [61] Order To Show Cause Re Dismissal Or Conversion: RULING - Dismiss case. Order from Attorney Altman; (ME2)
05/22/202566Request for courtesy Notice of Electronic Filing (NEF) Filed by Thagard, Kristine. (Thagard, Kristine) (Entered: 05/22/2025)