Case number: 1:25-bk-10179 - LeadPoint, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    LeadPoint, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    01/31/2025

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-10179-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  01/31/2025
341 meeting:  03/05/2025
Deadline for filing claims:  04/11/2025
Deadline for filing claims (govt.):  07/30/2025
Deadline for objecting to discharge:  05/05/2025

Debtor

LeadPoint, Inc.

6303 Owensmouth Avenue, 10th Floor
Woodland Hills, CA 91367
LOS ANGELES-CA
Tax ID / EIN: 90-0185309
dba
SecureRights


represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: tma@lnbyg.com

Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

Trustee

Moriah Douglas Flahaut (TR)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/15/202529BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
02/15/202528BNC Certificate of Notice - PDF Document. (RE: related document(s)24 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
02/13/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 2 EMERGENCY MOTION filed by LeadPoint, Inc.) Hearing to be held on 03/18/2025 at 01:30 PM 21041 Burbank Blvd Woodland Hills, CA 91367 for 2 , (PG) (Entered: 02/13/2025)
02/13/202527Order - Second Interim Order On Debtor's Emergency Motion To (1) Maintain Certain Elements of the Debtor's Cash Management System and (2) Lift Any Holds on the Debtor's Bank Accounts. (BNC-PDF) (Related Doc # 2 ) Signed on 2/13/2025 (PG) (Entered: 02/13/2025)
02/13/202526Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Debtor's Motion To Extend Time To File Case Opening Documents (with supporting declaration) [FRBP 1007(c), LBR 1007-1(b)] Filed by Debtor LeadPoint, Inc. (Arnold, Todd) (Entered: 02/13/2025)
02/13/202525Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LeadPoint, Inc.) Status hearing to be held on 3/12/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 02/13/2025)
02/13/202524Order Setting Scheduling and Case Management Conference (BNC-PDF) Signed on 2/13/2025. (JC) (Entered: 02/13/2025)
02/09/202523BNC Certificate of Notice - PDF Document. (RE: related document(s)20 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/09/2025. (Admin.) (Entered: 02/09/2025)
02/07/202522BNC Certificate of Notice (RE: related document(s)15 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 17. Notice Date 02/07/2025. (Admin.) (Entered: 02/07/2025)
02/07/202521Balance Sheet, Statement of Operations for Small Business, Cash Flow Statement for Small Business, Tax Documents for the Year for 2023 Supplement To Debtor's Voluntary Bankruptcy Petition Re: Compliance With The Requirements Of 11 U.S.C. §§ 1116(1) And 1187(a) Filed by Debtor LeadPoint, Inc.. (Arnold, Todd) (Entered: 02/07/2025)