Case number: 3:19-bk-05479 - Kim Funding, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Kim Funding, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    09/11/2019

  • Last Filing

    03/24/2020

  • Asset

    No

  • Vol

    i

Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-05479-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/11/2019
Date terminated:  03/24/2020
Debtor dismissed:  02/27/2020

Alleged Debtor

Kim Funding, LLC

3550 Camino Del Rio North, Suite 200
San Diego, CA 92108
SAN DIEGO-CA
858-755-8002
Tax ID / EIN: 46-5490273

represented by
Kimberly A. Posin

Latham & Watkins LLP
355 South Grand Ave.
Suite 100
Los Angeles, CA 90071-1560
213-485-1234
Fax : 213-891-8763
Email: kim.posin@lw.com

Petitioning Creditor

L'Audace, LLC, Creditor

301 W. 57th Street, Apt. 14A
New York, NY 10019

represented by
Ali Mojdehi

Barnes & Thornburg LLP
655 W. Broadway
Suite 1300
92101
San Diego, CA 92101
424-386-4961
Email: amojdehi@btlaw.com

Petitioning Creditor

Malekkhosravi Trust, Creditor

Benny Malek, Trustee
6849 Country Club Drive
La Jolla, CA 92037

represented by
Ali Mojdehi

(See above for address)

Petitioning Creditor

Nima Malekkhosravi, Creditor

6849 Country Club Drive
La Jolla, CA 92037

represented by
Ali Mojdehi

(See above for address)

Petitioning Creditor

The Weiler-Moore Family Trust, Creditor

E. Blake Moore Jr., Trustee
11762 Calla Lilly Ct.
Palm Beach Gardens, FL 33418

represented by
Ali Mojdehi

(See above for address)

Petitioning Creditor

ABPS LLC, Creditor

301 W. 57th Street, Apt. 14A
New York, NY 10019

represented by
Ali Mojdehi

(See above for address)

Trustee

Unassigned


 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Kristin Mihelic

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Kristin.T.Mihelic@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/24/202086Order Closing Case. IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Slaughter, S.). Modified on 5/19/2020 (Slaughter, S.). (Entered: 03/24/2020)
02/27/202085BNC Court Certificate of Notice. (related documents 83 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 02/29/2020. (Admin.) (Entered: 02/29/2020)
02/27/202084BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 02/29/2020. (Admin.) (Entered: 02/29/2020)
02/26/202083Order On Joint Motion to Dismiss Bankruptcy Case
as to Alleged Debtor Kim Funding, LLC
; with BNC Service. (Related Doc # 76) signed on 2/26/2020. (Slaughter, S.) (Entered: 02/27/2020)
02/24/202082
Virtual Entry. Termination of Hearing DATE: 02/24/2020.
MATTER: JOINT MOTION TO DISMISS FILED BY PETITIONING CREDITORS AND ALLEGED DEBTOR.
DISPOSITION:
Tentative Ruling affirmed & adopted. Appearances excused. (related documents 76 Motion to Dismiss Bankruptcy Case) (McGrew, J.). Modified on 2/24/2020 (McGrew, J.). (Entered: 02/24/2020)
02/20/202081
Tentative Ruling.
Department 5: Hearing Date and Time: 02/24/2020 @ 11:00 AM (related document 76 )(Admin.) (Entered: 02/20/2020)
01/22/202078Proof of Service filed by Kimberly A. Posin on behalf of Kim Funding, LLC. (Attachments: # 1 Proof of Service) (Posin, Kimberly) (Entered: 01/22/2020)
01/21/202080BNC Court Certificate of Notice. (related documents 73 Stipulated Order) Notice Date 01/23/2020. (Admin.) (Entered: 01/23/2020)
01/21/202079BNC Court Certificate of Notice. (related documents 72 Generic Order re: Application) Notice Date 01/23/2020. (Admin.) (Entered: 01/23/2020)
01/21/202077Notice of Hearing and Motion with Certificate of Service. filed by Ali Mojdehi on behalf of ABPS LLC, L'Audace, LLC, Nima Malekkhosravi, Malekkhosravi Trust, The Weiler-Moore Family Trust.
HEARING Scheduled for 2/24/2020 at 11:00 AM at Courtroom 5, Room 318, Weinberger Courthouse
. Notice Served On: 1/21/2020. Opposition due on 02/4/2020 unless an objector is entitled to additional time under FRBP 9006. (related documents 76 Motion to Dismiss Bankruptcy Case) (Mojdehi, Ali) (Entered: 01/21/2020)