Welcome to BusinessBankruptcies.com!

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

Colyton Investments, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12080
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-24

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Mar 24, 2024

Docket Entries by Week of Year

Mar 19 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Colyton Investments, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/2/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/2/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/2/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/2/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/2/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/2/2024. Schedule I: Your Income (Form 106I) due 04/2/2024. Schedule J: Your Expenses (Form 106J) due 04/2/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/2/2024. Statement of Financial Affairs (Form 107 or 207) due 04/2/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 04/2/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/2/2024. Incomplete Filings due by 04/2/2024. (Talerico, Derrick) (Entered: 03/19/2024)
Mar 19 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-12080) [misc,volp11] (1738.00) Filing Fee. Receipt number A56627922. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/19/2024)
Mar 19 2 Meeting of Creditors 341(a) meeting to be held on 5/3/2024 at 10:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 7/2/2024. (LL2) (Entered: 03/19/2024)
Mar 19 3 Order Setting Hearing(s) (BNC-PDF) (Related Doc # 1 ) Signed on 3/19/2024 (NV) (Entered: 03/19/2024)
Mar 20 4 Motion for Joint Administration Debtors Motion for Joint Administration; Declaration of Alan D. Gomperts in Support Thereof Filed by Debtor Colyton Investments, LLC (Talerico, Derrick) (Entered: 03/20/2024)
Mar 20 5 Notice of Hearing Notice of Motion for Debtors Motion for Joint Administration Filed by Debtor Colyton Investments, LLC (RE: related document(s)4 Motion for Joint Administration Debtors Motion for Joint Administration; Declaration of Alan D. Gomperts in Support Thereof Filed by Debtor Colyton Investments, LLC). (Talerico, Derrick) (Entered: 03/20/2024)
Mar 20 Hearing Set (RE: related document(s) 4 Motion for Joint Administration filed by Colyton Investments, LLC) Hearing to be held on 03/25/2024 at 11:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (NV) (Entered: 03/20/2024)
Mar 20 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Behnam, Tanya. (Behnam, Tanya) (Entered: 03/20/2024)
Mar 21 7 Order (1) Setting Conference on Status of Reorganization Case; (2) Requiring Debtor-in Possession to Appear at Status Conference And File Report on Status of Reorganization Case, or Face Possible (A) Conversion of Case to Chapter 7; (B) Dismissal of Case; or (c) Appointment of Trustee; (3) Requiring Compliance With Standards Re Employment And Fee Applications; (4) Giving Notice of Probable Use of Court-Appointed Expert Witness For Contested Valuation Requests; (5) Mandating Use of Forms For Disclosure Statement And Plan; And (6) Establishing Procedure For (A) Motion For Order Approving Adequacy of Disclosure Statement; And (B) Motion For Order Confirming Plan (BNC-PDF) (Related Doc # 1 ) Signed on 3/21/2024 (NV) (Entered: 03/21/2024)
Mar 21 Hearing Set (RE: related document(s) 7 Order (Generic) (BNC-PDF) ) Hearing to be held on 05/09/2024 at 10:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (NV) (Entered: 03/21/2024)
Mar 21 8 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 7. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
Mar 21 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Colyton Investments, LLC) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)

There are 5 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
2:2024bk12080
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Mar 19, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alta Fire Pro
    American Express
    CA Dept of Tax and Fee Admin
    California Refrigeration & Supply
    Disguise Systems Inc
    Franchise Tax Board
    Halevy Family Trust
    Internal Revenue Service
    Korth Direct Mortgage Inc
    Los Angeles County Tax Collector
    Polsinelli LLP
    Relativity Architects
    Seaton Investments LLC
    Seaton Investments LLC
    Silver Jeans
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Colyton Investments, LLC
    257 S Linden Dr
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4883

    Represented By

    Derrick Talerico
    Weintraub Zolkin Talerico & Selth LLP
    11766 Wilshire Blvd
    Suite 730
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: dtalerico@wztslaw.com

    U.S. Trustee

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

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Negev Investments, LLC 11 2:2024bk12091
    Feb 17 PPS MedSpa Carmel Corp. 11 3:2024bk00518
    Feb 21, 2023 9300 Wilshire LLC 11 2:2023bk10918
    Nov 9, 2022 Philo Group, LLC 7 2:2022bk16139
    Jan 18, 2022 Escada America, LLC 11V 2:2022bk10266
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11775
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11774
    Mar 30, 2017 Silver Public Relations Corp 7 2:17-bk-13884
    Jun 25, 2013 Saeed Cohen 11 2:13-bk-26483
    Nov 7, 2012 Las Vegas Apartments, LLC 11 2:12-bk-47309
    Apr 17, 2012 Umbrian Properties LLC 11 2:12-bk-23524
    Feb 3, 2012 RETREAT SEDONA INC 7 2:12-bk-14055
    Sep 7, 2011 Danur, LLC 7 2:11-bk-48027
    Aug 22, 2011 Universal Bar Group LLC 7 1:11-bk-20044
    Aug 14, 2011 Nomoto Investments, LLC 11 2:11-bk-44542