Keylink Enterprises
11
Mark D. Houle
09/02/2025
09/05/2025
Yes
v
SmBus, DsclsDue, PlnDue, Incomplete |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor Keylink Enterprises
38261 Shoal Creek Dr Murrieta, CA 92562 ORANGE-CA Tax ID / EIN: 93-3602869 dba Keylink Enterprice |
represented by |
Wenyao Yang
Concord & Sage PC 1360 Valley Vista Dr Diamond Bar, CA 91765 626-766-9272 Email: yangwenyao@concordsage.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/05/2025 | 9 | BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 2. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) |
09/05/2025 | 8 | BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025) |
09/04/2025 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Keylink Enterprises) No. of Notices: 2. Notice Date 09/04/2025. (Admin.) (Entered: 09/04/2025) |
09/04/2025 | 6 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Keylink Enterprises) No. of Notices: 2. Notice Date 09/04/2025. (Admin.) (Entered: 09/04/2025) |
09/03/2025 | 5 | Meeting of Creditors 341(a) meeting to be held on 9/29/2025 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5453743. Last day to oppose discharge or dischargeability is 11/28/2025. (JL) (Entered: 09/03/2025) |
09/03/2025 | 4 | Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Keylink Enterprises) Status hearing to be held on 10/7/2025 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) (Entered: 09/03/2025) |
09/03/2025 | 3 | Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report (BNC-PDF) Signed on 9/3/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Keylink Enterprises). Status hearing to be held on 10/7/2025 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle Initial Status Conference Report Due By 9/23/2025. (JL) (Entered: 09/03/2025) |
09/02/2025 | 2 | Receipt of Chapter 11 Filing Fee - $1,738.00 by TS. Receipt Number 81001308. (admin) (Entered: 09/02/2025) |
09/02/2025 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Keylink Enterprises List of Equity Security Holders due 9/16/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum) due 9/16/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/16/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/16/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/16/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/16/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 9/16/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/16/2025. Statement of Financial Affairs (Form 107 or 207) due 9/16/2025. Corporate Resolution Authorizing Filing of Petition due 9/16/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 9/16/2025. Statement of Related Cases (LBR Form F1015-2) due 9/16/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/16/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 9/16/2025. Incomplete Filings due by 9/16/2025. (TS) (Entered: 09/02/2025) |