Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Baakleen Capital

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk10044
TYPE / CHAPTER
Voluntary / 11V

Filed

1-6-24

Updated

3-31-24

Last Checked

1-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2024
Last Entry Filed
Jan 11, 2024

Docket Entries by Week of Year

Jan 6 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Baakleen Capital Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/22/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/22/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/22/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/22/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/22/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 01/22/2024. Statement of Financial Affairs (Form 107 or 207) due 01/22/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/22/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/22/2024. Incomplete Filings due by 01/22/2024. Chapter 11 Plan Subchapter V Due by 04/5/2024. (May, W.) (Entered: 01/06/2024)
Jan 6 Receipt of Voluntary Petition (Chapter 11)( 8:24-bk-10044) [misc,volp11] (1738.00) Filing Fee. Receipt number A56346503. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/06/2024)
Jan 8 Judge Scott C Clarkson added to case due to related case 8:23-bk-11636-SC. Involvement of Judge Theodor Albert Terminated. (LF2) (Entered: 01/08/2024)
Jan 8 2 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Robert Paul Goe (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Goldenberg, Nancy) (Entered: 01/08/2024)
Jan 8 3 Meeting of Creditors 341(a) meeting to be held on 2/9/2024 at 11:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-3126, PARTICIPANT CODE:3803126. Last day to oppose discharge or dischargeability is 4/9/2024. Proofs of Claims due by 3/18/2024. Government Proof of Claim due by 7/5/2024. (JL) (Entered: 01/08/2024)
Jan 10 4 Order: (1) Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan, And (5) Setting Date For 11 U.S.C. Section 1111(b) Election. Subchapter V Status Conference To Be Held On February 28, 2024 At 1:30 P.M. In Courtroom 5C - Virtual (Accessibility Information Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing) Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1 ) Signed on 1/10/2024 (NB8) (Entered: 01/10/2024)
Jan 10 5 Hearing Set (RE: related document 4 Order: (1) Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan, And (5) Setting Date For 11 U.S.C. Section 1111(b) Election.) Status hearing to be held on 2/28/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 01/10/2024)
Jan 10 6 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 3. Notice Date 01/10/2024. (Admin.) (Entered: 01/10/2024)
Jan 10 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Baakleen Capital) No. of Notices: 1. Notice Date 01/10/2024. (Admin.) (Entered: 01/10/2024)
Jan 10 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Baakleen Capital) No. of Notices: 1. Notice Date 01/10/2024. (Admin.) (Entered: 01/10/2024)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk10044
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Jan 6, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CP Empressa RSM LLC
    CP Empressa RSM LLC
    EDD
    Franchise Tax Board
    Internal Revenue Service
    U.S. Bank
    U.S. Bank

    Parties

    Debtor

    Baakleen Capital
    29870 Santa Margarita Parkway
    Rancho Santa Margarita, CA 92688
    ORANGE-CA
    Tax ID / EIN: xx-xxx5311
    dba Celinda's Mexican Restaurant

    Represented By

    W. Derek May
    Law Office of W. Derek May
    400 N. Mountain Ave. Suite 236
    Upland, CA 91786
    909-920-0443
    Fax : 909-912-8114
    Email: wdmlaw17@gmail.com

    Trustee

    Robert Paul Goe (TR)
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Ste 210
    Irvine, CA 92614
    949-794-2460

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 20, 2021 Whittier Distributors, Inc. 7 8:2021bk12036
    Jan 21, 2021 Pantheon Labs Llc 7 8:2021bk10144
    Dec 13, 2018 Dale Knox M.D. Inc. 11 8:2018bk14541
    Mar 12, 2018 SUM International Inc. 7 8:2018bk10814
    Mar 15, 2017 The Hoagy Co., Inc. 7 8:17-bk-10973
    Jul 2, 2016 Generation Plastering Enterprises, Inc. 7 8:16-bk-12802
    Oct 7, 2015 Rapid Consulting Services LLC 7 8:15-bk-14899
    Sep 8, 2015 Zanten Inc 7 8:15-bk-14379
    Jun 3, 2015 Cornerstone Properties, Inc. 7 8:15-bk-12845
    Mar 26, 2013 Mills Ventures, LLC 11 8:13-bk-12680
    Jun 28, 2012 All American Plastering, Inc. 7 8:12-bk-17905
    Jan 4, 2012 Twin City Family Entertainment Center, LLC 7 3:12-bk-40022
    Dec 23, 2011 Rancho California Realty Corp 11 6:11-bk-48442
    Aug 22, 2011 Magic Touch Cleaning & Maintenance, Inc. 7 8:11-bk-21740
    Aug 8, 2011 TRISTAR Esperanza Properties, LLC 11 8:11-bk-21095