Case number: 8:26-bk-10175 - FuKim LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, Incomplete, SmBus, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:26-bk-10175-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  01/23/2026
341 meeting:  02/24/2026
Deadline for objecting to discharge:  04/27/2026

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

Latest Dockets

Date Filed#Docket Text
02/06/202630Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor FuKim LLC. (Khang, Joon) (Entered: 02/06/2026)
02/06/202629Adversary 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)
02/06/202628Notice 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.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT.
(RE: related document(s)26 Notice filed by Debtor FuKim LLC) (JL) (Entered: 02/06/2026)
02/06/202627Notice 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)
02/06/202626Notice 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)
02/06/202625Statement 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)
02/06/202624Declaration 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)
02/06/202623Schedule 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)
02/06/202622Summary 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)
02/06/202621Disclosure 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)