Welcome to BusinessBankruptcies.com!

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

Capsity, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk23940
TYPE / CHAPTER
Voluntary / 11

Filed

11-2-23

Updated

3-31-24

Last Checked

11-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2023
Last Entry Filed
Nov 6, 2023

Docket Entries by Month

Nov 2, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. (Fee Paid $1738.00) (pdes) Additional attachment(s) added on 11/2/2023 (Desmond, Pete). (Entered: 11/02/2023)
Nov 2, 2023 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (pdes) (Entered: 11/02/2023)
Nov 2, 2023 3 Master Address List (auto) (Entered: 11/02/2023)
Nov 2, 2023 4 Notice to Debtor Concerning Legal Representation (pdes) (Entered: 11/02/2023)
Nov 2, 2023 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (pdes) (Entered: 11/02/2023)
Nov 2, 2023 Chapter 11 Voluntary Petition Fee Paid ($1,738.00, Receipt Number: 20000309 by PD) (auto) (Entered: 11/02/2023)
Nov 3, 2023 6 Order to Show Cause Show Cause hearing to be held on 11/21/2023 at 11:00 AM at Sacramento Courtroom 32, Department B (pdes) (Entered: 11/03/2023)
Nov 3, 2023 7 BNC Service of Document as transmitted to BNC for service. (pdes) (Entered: 11/03/2023)
Nov 3, 2023 8 Request to Receive Electronic Notification (pdes) (Entered: 11/03/2023)
Nov 5, 2023 9 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/05/2023)

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 Eastern Bankruptcy Court
Case number
2:2023bk23940
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11
Filed
Nov 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All-star Financial
    Allstar Financial Services Inc
    Capitol One
    Continental Commercial Group
    Golden Pacific Bankcorp
    Intertorg LLC
    LA Commercial Rex Moore Group Inc
    The Evergreen Advantage LLC
    Total Lender Solutions

    Parties

    Debtor

    Capsity, Inc.
    3810 Broadway
    Sacramento, CA 95817
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx8490

    Represented By

    Capsity, Inc.
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Office of the United States Trustee
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 The Roman Catholic Bishop of Sacramento 11 2:2024bk21326
    Mar 14 JNMWM LLC, a California limited liability company 7 1:2024bk10134
    Jul 6, 2023 Kaden Blue Koffler 11V 2:2023bk22228
    Jul 12, 2022 Thompson Rose Chapel, LLC 11 2:2022bk21727
    Aug 2, 2021 AK Builders and Coatings, Inc 11V 2:2021bk22814
    Feb 24, 2020 The Vines at Tabor, a California limited partnersh 11 2:2020bk20975
    Nov 12, 2019 J&M Printing, Inc. 7 2:2019bk27028
    Jul 12, 2018 Insight Technologies, Inc., a California corporati 7 2:2018bk24363
    Apr 4, 2018 Illini Kids Development Company, LLC 11 2:2018bk22027
    Sep 14, 2015 GS1 Motors Inc. 11 2:15-bk-27225
    May 22, 2015 Torben Hansen Enterprises, Inc. 7 2:15-bk-24173
    Dec 2, 2013 Cortney Wells Land & Investment Properties, LLC 11 2:13-bk-35293
    May 3, 2013 PhotoThera, Inc. 7 3:13-bk-31084
    Feb 23, 2012 MAGARD INVESTMENTS LLC 11 2:12-bk-23477
    Jun 30, 2011 Raj Kamal Corporation and 11 2:11-bk-36184