Welcome to BusinessBankruptcies.com!

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

Capvest Development LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk14195
TYPE / CHAPTER
Voluntary / 11

Filed

5-5-20

Updated

9-13-23

Last Checked

5-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2020
Last Entry Filed
May 5, 2020

Docket Entries by Quarter

May 5, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Capvest Development LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/19/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/19/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/19/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/19/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/19/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/19/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 05/19/2020. Schedule I: Your Income (Form 106I) due 05/19/2020. Schedule J: Your Expenses (Form 106J) due 05/19/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/19/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/19/2020. Statement of Financial Affairs (Form 107 or 207) due 05/19/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 05/19/2020. Statement of Related Cases (LBR Form F1015-2) due 05/19/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/19/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/19/2020. Incomplete Filings due by 05/19/2020. Chapter 11 Plan due by 09/2/2020. Disclosure Statement due by 09/2/2020. (Altagen, Robert) (Entered: 05/05/2020)
May 5, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-14195) [misc,volp11] (1717.00) Filing Fee. Receipt number 51069386. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/05/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk14195
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
May 5, 2020
Type
voluntary
Terminated
Jul 22, 2021
Updated
Sep 13, 2023
Last checked
May 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALA Commercial Enterprises
    Alliance Porfolio
    Antonio Ayala
    Bette L. Herbst & Detleft O. Herbst
    Capvest Development
    Cedar Forge Financial
    Los Angeles County Tax Collector
    Steven A. Hollington & Rebecca A. Hollington
    Timothy T. & Martina O. Smith

    Parties

    Debtor

    Capvest Development LLC, debtor
    2443 W. Beverly Blvd
    Montebello, CA 90640
    LOS ANGELES-CA

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: robertaltagen@altagenlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 6, 2023 Coastal Capital Acquisitions and Investments LLC 7 2:2023bk15771
    Jan 31, 2023 Professional Business Properties, Inc. 11 2:2023bk10557
    Aug 26, 2022 Mirabux Inc 7 2:2022bk14675
    Aug 21, 2020 Khouy, Inc. 7 2:2020bk17631
    Apr 24, 2020 Mirabux 11V 2:2020bk13906
    Aug 30, 2018 Aleman Electric / Eco Solar Plus LLC 7 2:2018bk20134
    Dec 12, 2017 Franco Development Services, Inc. 7 2:2017bk25119
    Nov 15, 2017 Roque Development and Investment Inc. 11 2:17-bk-24092
    Feb 15, 2017 LA Real Estate Network, Inc. 7 2:17-bk-11875
    Aug 11, 2015 Cristcat Calabasas Inc 7 2:15-bk-22596
    May 31, 2014 Fresh Garden Pizza, Inc. 7 2:14-bk-20825
    Jul 29, 2013 El Aguila Exterminators, Inc. 7 2:13-bk-29131
    Oct 9, 2012 Estrada Courts Resident Management Corp., a Califo 7 2:12-bk-44154
    Mar 28, 2012 LPZ Financial Services, Inc. 11 2:12-bk-20940
    Mar 15, 2012 Kagaz Corporation 7 2:12-bk-19286