Welcome to BusinessBankruptcies.com!

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

Capital Kcs, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk13029
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-23

Updated

3-31-24

Last Checked

6-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2023
Last Entry Filed
May 21, 2023

Docket Entries by Month

May 17, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by CAPITAL KCS, LLC List of Equity Security Holders due 5/31/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/31/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/31/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/31/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/31/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/31/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 5/31/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/31/2023. Statement of Financial Affairs (Form 107 or 207) due 5/31/2023. Corporate Resolution Authorizing Filing of Petition due 5/31/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 5/31/2023. Statement of Related Cases (LBR Form F1015-2) due 5/31/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/31/2023. Incomplete Filings due by 5/31/2023. (SCX) Additional attachment(s) added on 5/17/2023 (SCX). (Entered: 05/17/2023)
May 17, 2023 3 Notice of Appearance and Request for Notice by Marcus Colabianchi Filed by Creditor CPIF California, LLC. (Colabianchi, Marcus) (Entered: 05/17/2023)
May 17, 2023 4 Meeting of Creditors 341(a) meeting to be held on 6/13/2023 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 8/14/2023. (LL2) (Entered: 05/17/2023)
May 17, 2023 Receipt of Chapter 11 Filing Fee - $1738.00 by 20. Receipt Number 20247596. (admin) (Entered: 05/17/2023)
May 18, 2023 5 Order Setting Scheduling and Case Management Conference for June 22, 2023 at 11:30 a.m. (BNC-PDF) (Related Doc # 1 ) Signed on 5/18/2023 (MB2) (Entered: 05/18/2023)
May 18, 2023 6 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CAPITAL KCS, LLC) Status hearing to be held on 6/22/2023 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (MB2) (Entered: 05/18/2023)
May 18, 2023 7 Order to Show Cause Re: Dismissal. Debtor must appear in person on June 22, 2023 at 11:30 a.m. to show cause and explain why an order should not be entered dismissing the case for the Debtor's filing of a petition and appearance in this case without counsel. (BNC-PDF) (Related Doc # 1 ) Signed on 5/18/2023 (MB2) (Entered: 05/18/2023)
May 18, 2023 8 Hearing Set (RE: related document(s) 7 Order to Show Cause Re: Dismissal. Order to Show Cause hearing to be held on June 22, 2023 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (MB2) (Entered: 05/18/2023)
May 19, 2023 9 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 5. Notice Date 05/19/2023. (Admin.) (Entered: 05/19/2023)
May 19, 2023 10 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CAPITAL KCS, LLC) No. of Notices: 1. Notice Date 05/19/2023. (Admin.) (Entered: 05/19/2023)

There are 3 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
2:2023bk13029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
May 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AC Martnin (ATTN: Tom Hsieh)
    AT&T
    Buchalter Nemer
    CA Dept. of Motor Vehicles
    City of LA Dept of Building & Safety
    City of LA DOT
    City of Los Angeles
    City of Los Angeles - HCIDLA
    City of Los Angeles Fire Dept
    City of Los Angeles, Office of Finance
    CPIF California, LLC
    CPIF California, LLC (ATTN: Kevin Quinn)
    East West Bank
    East West Bank (ATTN: Steve Chang)
    Farmers Insurance
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CAPITAL KCS, LLC
    459 Colyton St
    Los Angeles, CA 90013
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9396

    Represented By

    CAPITAL KCS, LLC
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 ALF PRODUCTIONS INC. 7 2:2023bk16593
    Aug 11, 2023 KNS Food & Beverage, Inc 7 2:2023bk15160
    May 12, 2023 LK and H, Inc. 7 2:2023bk12934
    Apr 24, 2023 Concrete Studios LA LLC 7 2:2023bk12466
    Jan 6, 2022 DH and L, Inc. 7 2:2022bk10070
    Jul 3, 2020 Lucky Brand Dungarees, LLC 11 1:2020bk11768
    Sep 24, 2018 Akrive, Inc. 7 2:2018bk21174
    Mar 10, 2017 E-Men's Club, Inc. 7 2:17-bk-12949
    Jun 17, 2014 Lucky 8, Inc. 7 2:14-bk-21777
    Dec 19, 2013 Vanilla Collection, Inc. 7 2:13-bk-39635
    Sep 25, 2013 AMG Development Corporation 7 2:13-bk-33675
    Aug 9, 2013 Sanctioned Automotive Group, LLC 11 2:13-bk-30217
    Oct 18, 2012 Union Central Cold Storage, Inc., 11 2:12-bk-45115
    Jan 12, 2012 La Modern Living Inc 7 2:12-bk-11185
    Jul 21, 2011 Pacific Management Ventures, Inc 7 2:11-bk-41183