Case number: 3:25-bk-04935 - JT AND KT DEVELOPMENT LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    JT AND KT DEVELOPMENT LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    11/26/2025

  • Last Filing

    01/07/2026

  • Asset

    No

  • Vol

    v

Docket Header
MEANSNO, CrtNote, MiscTick, Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-04935-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/26/2025
Debtor dismissed:  12/15/2025
341 meeting:  12/31/2025
Deadline for objecting to discharge:  03/02/2026
Deadline for financial mgmt. course:  03/02/2026

Debtor

JT AND KT DEVELOPMENT LLC

4275 Executive Square
La Jolla, Ca 92037
SAN DIEGO-CA
Tax ID / EIN: 46-3069853

represented by
Marc Steven Applbaum

Midway Law Firm APC
4275 Executive Square
Ste 200
La Jolla, CA 92137
760-484-1203
Fax : 760-655-4344
Email: bobby@midwaylawfirm.com

Trustee

Gerald H. Davis

Gerald H. Davis
PO Box 38
Aguanga, CA 92536
619-400-9997

 
 
United States Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
12/16/20259Chapter 7 Trustee's Report of No Distribution: I, Gerald H. Davis, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 341(a) Meeting Held and Concluded. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents 2 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) (Davis, Gerald) (Entered: 12/16/2025)
12/15/202511BNC Court Certificate of Notice. (related documents 8 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 12/17/2025. (Admin.) (Entered: 12/17/2025)
12/15/202510BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 12/17/2025. (Admin.) (Entered: 12/17/2025)
12/15/20258Order Regarding Dismissal of Bankruptcy Case without Prejudice
as to Debtor JT AND KT DEVELOPMENT LLC
for failure to file Schedules and/or Statements, with BNC Service. signed on 12/15/2025. (Crosby, A) (Entered: 12/15/2025)
12/02/20257Notice to Filer of Errors and/or Deficiencies in Documents. Misc. Tickler Due Date: 12/9/2025, (related documents 1 Chapter 7 Voluntary Petition) (Cary, B.) (Entered: 12/02/2025)
12/02/20256Notice of Missing Schedules and Statements, Declaration Re Electronic Filing of Petition Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 12/10/2025, Declaration re: Electronic Filing due by 12/10/2025, Corporate Ownership Statement Due: 12/10/2025, Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Due: 12/10/25, Disclosure of Compensation to Debtors Attorney Due: 12/10/25. (related documents 1 Chapter 7 Voluntary Petition) (Cary, B.) (Entered: 12/02/2025)
12/01/20255Receipt of Chapter 7 Voluntary Petition( 25-04935-7) [misc,1027] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number C18642456 (re: Doc# 1); (U.S. Treasury) (Entered: 12/01/2025)
11/28/20254BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 2 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 11/30/2025. (Admin.) (Entered: 11/30/2025)
11/28/20253Notice to Filer of Errors and/or Deficiencies in Documents. (Lewis, L.) (Entered: 11/28/2025)
11/28/20252Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Davis, Gerald H. with
341(a) meeting to be held on 12/31/2025 at 02:30 PM. via Zoom - Davis Meeting ID 490 058 9288, and Passcode 2108118035, Phone (619) 367-1405.
Financial Management Course Due Date: 3/2/2026. Objections for Discharge due by 3/2/2026. (Emery, JC) (Entered: 11/28/2025)