KNP Holdings, LLC
Debtor: KNP Holdings, LLC
Us Trustee: United States Trustee (LA)
Case Number: 2:2024bk10898
Filed: February 6, 2024
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Barry Russell
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 5, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 5, 2024 Filing 28 Hearing Set (RE: related document(s)#26 Motion to Withdraw as Attorney filed by Other Professional Caceres & Shamash LLP) The Hearing date is set for 4/30/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
April 5, 2024 Filing 27 Notice of Hearing Notice of Hearing on: Motion of Caceres & Shamash, LLP for an Order Granting Leave to Withdraw as Counsel of Record for Debtor; with proof of service Filed by Other Professional Caceres & Shamash LLP (RE: related document(s)#26 Motion to Withdraw as Attorney Motion of Caceres & Shamash, LLP for an Order Granting Leave to Withdraw as Counsel of Record for Debtor; Declaration of Charles Shamash in Support Thereof; with Notice of Motion for Order Without a Hearing [LBR 9013-1(p) or (q)] and proof of service Filed by Other Professional Caceres & Shamash LLP). (Caceres, Joseph)
April 4, 2024 Filing 26 Motion to Withdraw as Attorney Motion of Caceres & Shamash, LLP for an Order Granting Leave to Withdraw as Counsel of Record for Debtor; Declaration of Charles Shamash in Support Thereof; with Notice of Motion for Order Without a Hearing [LBR 9013-1(p) or (q)] and proof of service Filed by Other Professional Caceres & Shamash LLP (Caceres, Joseph)
April 3, 2024 Filing 25 BNC Certificate of Notice - PDF Document. (RE: related document(s)#24 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2024. (Admin.)
April 1, 2024 Opinion or Order Filing 24 Order Granting Application to Employ Caceres & Shamash LLP (BNC-PDF) (Related Doc #14) Signed on 4/1/2024. (WT)
March 31, 2024 Filing 23 BNC Certificate of Notice - PDF Document. (RE: related document(s)#22 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2024. (Admin.)
March 29, 2024 Opinion or Order Filing 22 Order Granting Motion To Appear pro hac vice- Annmarie Antoinette Chiarello (BNC-PDF) (Related Doc #21 ) Signed on 3/29/2024 (SF)
March 28, 2024 Filing 21 Motion to Appear pro hac vice By Annmarie Antoinette Chiarello Filed by Creditor Revere Tactical Opportunities REIT, LLC, successor-in-interest to Revere Tactical Opportunities TRS, LLC (Cohen, Leslie)
March 21, 2024 Filing 20 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Debtor KNP Holdings, LLC (RE: related document(s)#14 Application to Employ Caceres & Shamash, LLP as General Bankruptcy Counsel with proof of service). (Caceres, Joseph)
March 7, 2024 Filing 19 BNC Certificate of Notice - PDF Document. (RE: related document(s)#17 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)) No. of Notices: 1. Notice Date 03/07/2024. (Admin.)
March 6, 2024 Filing 18 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 with proof of service Filed by Debtor KNP Holdings, LLC. (Caceres, Joseph)
March 5, 2024 Opinion or Order Filing 17 Order Granting Motion To Set Set Last Day To File Proofs of Claim (BNC-PDF) (Related Doc #16) Signed on 3/5/2024. Proofs of Claims due by 5/6/2024. Government Proof of Claim due by 9/3/2024. (SF)
March 3, 2024 Filing 16 Motion to Set Last Day to File Proofs of Claim with Notice of Motion for Order Without a Hearing [LBR 9013-1(p) or (q)] and proof of service Filed by Debtor KNP Holdings, LLC (Caceres, Joseph)
March 1, 2024 Filing 15 Notice of motion/application with proof of service Filed by Debtor KNP Holdings, LLC (RE: related document(s)#14 Application to Employ Caceres & Shamash, LLP as General Bankruptcy Counsel with proof of service Filed by Debtor KNP Holdings, LLC). (Caceres, Joseph)
March 1, 2024 Filing 14 Application to Employ Caceres & Shamash, LLP as General Bankruptcy Counsel with proof of service Filed by Debtor KNP Holdings, LLC (Caceres, Joseph)
February 29, 2024 Filing 13 Notice of Hearing Notice of Hearing on and Copy of: Court's Order: (1) Setting Deadline for Filing Chapter 11 Disclosure Statement and Plan of Reorganization; (2) Setting Preliminary Hearing on Adequacy of Disclosure Statement and Plan of Reorganization; and (3) Setting Forth Mandatory Contents of Chapter 11 Disclosure Statement and Chapter 11 Plan of Reorganization; with proof of service Filed by Debtor KNP Holdings, LLC. (Caceres, Joseph)
February 28, 2024 Filing 12 Statement of Related Cases (LBR Form 1015-2.1) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor KNP Holdings, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Shamash, Charles)
February 28, 2024 Filing 11 Addendum to voluntary petition Filed by Debtor KNP Holdings, LLC. (Shamash, Charles)
February 9, 2024 Filing 10 BNC Certificate of Notice - PDF Document. (RE: related document(s)#4 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 02/09/2024. (Admin.)
February 9, 2024 Filing 9 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor KNP Holdings, LLC) No. of Notices: 1. Notice Date 02/09/2024. (Admin.)
February 9, 2024 Filing 8 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor KNP Holdings, LLC) No. of Notices: 1. Notice Date 02/09/2024. (Admin.)
February 9, 2024 Filing 7 BNC Certificate of Notice (RE: related document(s)#6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 10. Notice Date 02/09/2024. (Admin.)
February 7, 2024 Filing 6 Meeting of Creditors 341(a) meeting to be held on 3/11/2024 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 5/10/2024. (LL2)
February 7, 2024 Filing 5 Hearing Set (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor KNP Holdings, LLC) Status hearing to be held on 4/30/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
February 7, 2024 Opinion or Order Filing 4 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 2/7/2024. Status hearing to be held on 4/30/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
February 7, 2024 Filing 3 Certified Copy Emailed to jec@locs.com
February 7, 2024 Filing 2 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :jec@locs.com: Filed by Debtor KNP Holdings, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Caceres, Joseph)
February 7, 2024 Receipt of Request for a Certified Copy(# 2:24-bk-10898-BR) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56461516. Fee amount 12.00. (re: Doc# 2 ) (U.S. Treasury)
February 6, 2024 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by KNP Holdings, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/20/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/20/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/20/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/20/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/20/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 02/20/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/20/2024. Statement of Financial Affairs (Form 107 or 207) due 02/20/2024. Statement of Related Cases (LBR Form F1015-2) due 02/20/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/20/2024. Incomplete Filings due by 02/20/2024. (Shamash, Charles)
February 6, 2024 Receipt of Voluntary Petition (Chapter 11)(# 2:24-bk-10898) [misc,volp11] (1738.00) Filing Fee. Receipt number A56460855. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: KNP Holdings, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: KNP Holdings, LLC
Represented By: Joseph E. Caceres
Represented By: Charles Shamash
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (LA)
Represented By: Ron Maroko
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?