Case number: 2:25-bk-12796 - Capo 35191 LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Capo 35191 LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    04/04/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-12796-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset

Date filed:  04/04/2025
341 meeting:  05/05/2025
Deadline for filing claims:  06/13/2025
Deadline for filing claims (govt.):  10/01/2025
Deadline for objecting to discharge:  07/07/2025

Debtor

Capo 35191 LLC

24325 Crenshaw Blvd.
Torrance, CA 90505
LOS ANGELES-CA
Tax ID / EIN: 87-3205754

represented by
Krystina T Tran

Law Offices of Krystina T Tran
17011 Beach Blvd
Ste 830
Huntington Beach, CA 92647
949-797-9090
Fax : 949-393-4999
Email: ktran@ktranlaw.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/28/202517Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (MB2)
04/28/202516Notice to Pay Court Costs Due Sent To: Krystina T Tran, Total Amount Due $0 . (MB2)
04/28/202515Hearing Set (RE: related document(s)[14] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 5/29/2025 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2)
04/28/202514U.S. Trustee Motion to dismiss or convert U.S. Trustee's Notice of Motion and Motion under 11 U.S.C.1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee Filed by U.S. Trustee United States Trustee (LA). (Madoyan, Noreen)
04/18/202513Notice to Filer of Error and/or Deficient Document
Other -
Requires a motion - please follow the LBR 2091-1(a)(2). (RE: related document(s)12 Substitution of attorney filed by Debtor Capo 35191 LLC) (MB2) (Entered: 04/18/2025)
04/17/202512Substitution of attorney with Proof of Service Filed by Debtor Capo 35191 LLC. (Tran, Krystina) (Entered: 04/17/2025)
04/04/2025Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-12796) [misc,volp11] (1738.00) Filing Fee. Receipt number A58250225. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2025)
04/04/20251Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Capo 35191 LLC List of Equity Security Holders due 04/18/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/18/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/18/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/18/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/18/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/18/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 04/18/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/18/2025. Statement of Financial Affairs (Form 107 or 207) due 04/18/2025. Corporate Resolution Authorizing Filing of Petition due 04/18/2025. Statement of Related Cases (LBR Form F1015-2) due 04/18/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/18/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/18/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/18/2025. Incomplete Filings due by 04/18/2025. Chapter 11 Plan Subchapter V Due by 07/3/2025. (Tran, Krystina) (Entered: 04/04/2025)