Welcome to BusinessBankruptcies.com!

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

BioXXel, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk10256
TYPE / CHAPTER
Voluntary / 11

Filed

2-2-21

Updated

9-13-23

Last Checked

2-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2021
Last Entry Filed
Feb 2, 2021

Docket Entries by Quarter

Feb 2, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by BioXXel, LLC List of Equity Security Holders due 02/16/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/16/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/16/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/16/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/16/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/16/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/16/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 02/16/2021. Schedule I: Your Income (Form 106I) due 02/16/2021. Schedule J: Your Expenses (Form 106J) due 02/16/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/16/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/16/2021. Statement of Financial Affairs (Form 107 or 207) due 02/16/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/16/2021. Statement About Your Social Security Numbers (Form 121) due by 02/16/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/16/2021. Cert. of Credit Counseling due by 02/16/2021. Corporate Resolution Authorizing Filing of Petition due 02/16/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 02/16/2021. Statement of Related Cases (LBR Form F1015-2) due 02/16/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 02/16/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 02/16/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/16/2021. 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 02/16/2021. Incomplete Filings due by 02/16/2021. (Wood, David) (Entered: 02/02/2021)
Feb 2, 2021 Receipt of Voluntary Petition (Chapter 11)(8:21-bk-10256) [misc,volp11] (1738.00) Filing Fee. Receipt number 52409692. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/02/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk10256
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Feb 2, 2021
Type
voluntary
Terminated
Feb 1, 2023
Updated
Sep 13, 2023
Last checked
Feb 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security
    AQMD
    Avid Global Corporation
    BioXXel, LLC
    Bref1 30590 Cochise LLC
    California Department of Insurance
    Catherine Van
    Catherine Van
    David A. Wood
    Eastern Municipal Water District
    Employment Development Department
    Executive Plumbing Drain
    ExxelUSA, Inc.
    Franchise Tax Board
    Frontier Communication
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BioXXel, LLC
    23832 Rockfield Boulevard, Suite 245
    Lake Forest, CA 92630
    ORANGE-CA
    Tax ID / EIN: xx-xxx8225

    Represented By

    David Wood
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: dwood@marshackhays.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 Resource for Education Advocacy Communication and 11V 8:2023bk12429
    Nov 11, 2023 Tarzana Plaza Condominiums Association 11V 8:2023bk12372
    May 12, 2020 Rock & Brews LLC 7 8:2020bk11386
    May 13, 2019 Mesko Restaurant Group V, Inc., a California corpo parent case 11 8:2019bk11837
    May 13, 2019 MRG Management, Inc., a California corporation parent case 11 8:2019bk11835
    May 13, 2019 Mesko Restaurant Group IV, Inc., a California corp parent case 11 8:2019bk11832
    May 13, 2019 Mesko Restaurant Group III, Inc., a California cor parent case 11 8:2019bk11831
    May 25, 2017 Secure California Income Fund, LLC 11 8:17-bk-12127
    May 25, 2017 California Indexed Growth Fund, LLC 11 8:17-bk-12126
    May 25, 2017 CA Real Estate Opportunity Fund II, LLC 11 8:17-bk-12125
    May 25, 2017 CA Real Estate Opportunity Fund I, LLC 11 8:17-bk-12124
    May 18, 2017 WJA ASSET MANAGEMENT LLC 11 8:17-bk-11996
    Dec 11, 2013 20 Tesoro LLC 7 8:13-bk-19918
    Feb 7, 2013 C2C LOGISTICS, INC. 7 8:13-bk-11186
    Jul 12, 2011 Capistrano Terrace Ltd 11 8:11-bk-19767