FuKim LLC
11
Mark D. Houle
01/23/2026
02/06/2026
Yes
v
| DsclsDue, PlnDue, Incomplete, SmBus, DEFER |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor FuKim LLC
333 City Blvd West, Ste 17th Fl Orange, CA 92868 ORANGE-CA Tax ID / EIN: 99-2589630 |
represented by |
Joon M Khang
KHANG & KHANG LLP 4000 Barranca Parkway, Suite 250 Irvine, CA 92604 949-419-3834 Fax : 949-419-3835 Email: joon@khanglaw.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 |
|---|---|---|
| 02/06/2026 | 30 | Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor FuKim LLC. (Khang, Joon) (Entered: 02/06/2026) |
| 02/06/2026 | 29 | Adversary case 8:26-ap-01019. Notice of Removal by FuKim LLC, Debtor and Debtor in Possession by Spectrum Solutions Acquisitions, LLC. Nature of Suit: (14 (Recovery of money/property - other)) (Khang, Joon) (Entered: 02/06/2026) |
| 02/06/2026 | 28 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. A Notice of Removal requires opening an adversary proceeding. Caption page missing all parties from the removed case. Please see https://www.cacb.uscourts.gov/manual/notice-removal for instructions. (RE: related document(s)26 Notice filed by Debtor FuKim LLC) (JL) (Entered: 02/06/2026)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. |
| 02/06/2026 | 27 | Notice to Filer of Error and/or Deficient Document Other - PDF document was not flattened prior to filing. THE FILER IS INSTRUCTED TO RE-FILE FLATTEN DOCUMENT IMMEDIATELY. (RE: related document(s)20 Statement of Related Cases (LBR Form 1015-2.1) filed by Debtor FuKim LLC) (TS) (Entered: 02/06/2026) |
| 02/06/2026 | 26 | Notice of Removal of District Court of Utah Action to the United States Bankruptcy Court, Central District of California, Santa Ana Division Filed by Debtor FuKim LLC. (Khang, Joon) CORRECTION: See docket entry no.: 28 for corrections Modified on 2/6/2026 (JL). (Entered: 02/06/2026) |
| 02/06/2026 | 25 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor FuKim LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Khang, Joon) (Entered: 02/06/2026) |
| 02/06/2026 | 24 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor FuKim LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Khang, Joon) (Entered: 02/06/2026) |
| 02/06/2026 | 23 | Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Schedules A/B, D, E/F, G, H Filed by Debtor FuKim LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Khang, Joon) (Entered: 02/06/2026) |
| 02/06/2026 | 22 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor FuKim LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Khang, Joon) (Entered: 02/06/2026) |
| 02/06/2026 | 21 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor FuKim LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Khang, Joon) (Entered: 02/06/2026) |