Case number: 2:24-bk-18223 - Kangcheng Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Kangcheng Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    10/07/2024

  • Last Filing

    06/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-18223-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  10/07/2024
341 meeting:  11/04/2024
Deadline for objecting to discharge:  01/03/2025

Debtor

Kangcheng Development LLC

5456 Romaine St
Los Angeles, CA 90038
LOS ANGELES-CA
Tax ID / EIN: 81-4606706

represented by
Stella A Havkin

Havkin & Shrago
5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
818-999-1568
Fax : 818-293-2414
Email: stella@havkinandshrago.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/17/202573Bankruptcy 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. (LG)
03/08/202572BNC Certificate of Notice - PDF Document. (RE: related document(s)[69] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2025. (Admin.)
03/08/202571BNC Certificate of Notice (RE: related document(s)[70] Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 03/08/2025. (Admin.)
03/06/202570Notice of dismissal (BNC) (LG)
03/06/202569Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 3/6/2025 (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn), [4] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [6] Hearing Set (Other) (BK Case - BNC Option), [26] Motion for Relief from Stay - Real Property filed by Creditor Gary Edelston, Barbara Edelston, Brandon Witkow Zvi Gutentag and Michael Gutentag, Trustees of The Gutentag Family Trust; Sunwest Trust FBO David W. Free; Gerald Weissman Trustee of the Weissman Famil, [36] Status Report for Chapter 11 Status Conference filed by Debtor Kangcheng Development LLC). (LG)
02/28/202568Notice to Pay Court Costs Due Sent To: Stella A Havkin, Debtor's attorney, Total Amount Due $0 . (LG)
01/27/202567Addendum to voluntary petition with holographic signature Filed by Debtor Kangcheng Development LLC. (Havkin, Stella)
01/27/202566Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) with holographic signature Filed by Debtor Kangcheng Development LLC. (Havkin, Stella)
01/27/202565List of Equity Security Holders Amended with holographic signature Filed by Debtor Kangcheng Development LLC. (Havkin, Stella)
01/27/202564Disclosure of Compensation of Attorney for Debtor (Official Form 2030) with holographic signature Filed by Debtor Kangcheng Development LLC. (Havkin, Stella)