Docket Entries by Month
There are 1 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
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) | |
---|---|---|---|
Log-in to access entire docket |
Avid Global Corporation |
---|
BioXXel, LLC |
Bref1 30590 Cochise LLC |
Catherine Van |
David A. Wood |
Eastern Municipal Water District |
ExxelUSA, Inc. |
International Pharmaceutical |
Jennifer R. Tullius |
Law Office of Jack Bao Quoc Nguyen |
National Business Investigations |
Office of the United States Trustee |
Pharmaxx, Inc. -(Potential Insider) |
Southern California Edison |
Southern California Gas Co. |
BioXXel, LLC
23832 Rockfield Boulevard, Suite 245
Lake Forest, CA 92630
ORANGE-CA
Tax ID / EIN: xx-xxx8225
David Wood
Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
May 12, 2020 | Rock & Brews LLC | 7 | 8:2020bk11386 |
May 13, 2019 |
Mesko Restaurant Group V, Inc., a California corpo
![]() |
11 | 8:2019bk11837 |
May 13, 2019 |
MRG Management, Inc., a California corporation
![]() |
11 | 8:2019bk11835 |
May 13, 2019 |
Mesko Restaurant Group IV, Inc., a California corp
![]() |
11 | 8:2019bk11832 |
May 13, 2019 |
Mesko Restaurant Group III, Inc., a California cor
![]() |
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 | CA EXPRESS FUND LLC | 11 | 8:17-bk-11999 |
May 18, 2017 | ALABAMA HOUSING FUND LLC | 11 | 8:17-bk-11998 |
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 |