California Northern Bankruptcy Court

Case number: 4:18-bk-41549 - Jenkuen LLC - California Northern Bankruptcy Court

Case Information
Case title
Jenkuen LLC
Chapter
7
Judge
Judge Roger L. Efremsky
Filed
07/06/2018
Last Filing
08/22/2018
Asset
No
Docket Header

DISMISSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 18-41549

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
No asset

Date filed:  07/06/2018
Debtor dismissed:  07/23/2018
341 meeting:  08/17/2018

Debtor

Jenkuen LLC

1177 Beecher Street
San Leandro, CA 94577
ALAMEDA-CA
Tax ID / EIN: 47-1913622

represented by
Baron J. Drexel

Law Offices of Baron J. Drexel
212 9th St. #401 Penthouse
Oakland, CA 94607
(510) 444-3184
Email: [email protected]

Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510)485-0740

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
 
 

Latest Dockets
Date Filed#Docket Text
07/25/20187Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 6 Order and Notice of Dismissal for Failure to Comply). Notice Date 07/25/2018. (Admin.) (Entered: 07/25/2018)
07/23/20186Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 2 Order to File Missing Documents). Case Management Action due after 8/6/2018. (myt) (Entered: 07/23/2018)
07/11/20185Docket Text
BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 07/11/2018. (Admin.) (Entered: 07/11/2018)
07/11/20184Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 07/11/2018. (Admin.) (Entered: 07/11/2018)
07/09/20183Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (wbk) (Entered: 07/09/2018)
07/09/20182Docket Text
Order to File Required Documents and Notice of Automatic Dismissal. (wbk) (Entered: 07/09/2018)
07/06/2018Docket Text
First Meeting of Creditors with 341(a) meeting to be held on 08/17/2018 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 07/06/2018)
07/06/2018Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 7)(18-41549) [misc,volp7] ( 335.00). Receipt number 28744567, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/06/2018)
07/06/20181Docket Text
Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Jenkuen LLC. Incomplete Filings due by 07/20/2018. Order Meeting of Creditors due by 07/20/2018. (Drexel, Baron) DEFECTIVE ENTRY: Creditor Matrix Sheet not filed. Modified on 7/9/2018 (wbk). (Entered: 07/06/2018)