Welcome to BusinessBankruptcies.com!

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

Laxmi Capital, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk10503
TYPE / CHAPTER
Voluntary / 11V

Filed

3-28-24

Updated

3-31-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2024
Last Entry Filed
Apr 1, 2024

Docket Entries by Week of Year

Mar 28 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by LAXMI CAPITAL, LLC List of Equity Security Holders due 04/11/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/11/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/11/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/11/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/11/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/11/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/11/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/11/2024. Schedule I: Your Income (Form 106I) due 04/11/2024. Schedule J: Your Expenses (Form 106J) due 04/11/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/11/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/11/2024. Statement of Financial Affairs (Form 107 or 207) due 04/11/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/11/2024. Incomplete Filings due by 04/11/2024. Chapter 11 Plan Subchapter V Due by 06/26/2024. (Frey, Sandford) (Entered: 03/28/2024)
Mar 28 Receipt of Voluntary Petition (Chapter 11)( 1:24-bk-10503) [misc,volp11] (1738.00) Filing Fee. Receipt number A56670873. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/28/2024)
Mar 29 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Laxmi Capital, LLC) Corporate Resolution Authorizing Filing of Petition due 4/11/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 4/11/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/11/2024. (RT) (Entered: 03/29/2024)
Mar 29 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Laxmi Capital, LLC) (RT) (Entered: 03/29/2024)
Mar 29 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Laxmi Capital, LLC) (RT) (Entered: 03/29/2024)
Mar 31 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Laxmi Capital, LLC) No. of Notices: 1. Notice Date 03/31/2024. (Admin.) (Entered: 03/31/2024)
Mar 31 5 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/31/2024. (Admin.) (Entered: 03/31/2024)
Apr 1 6 Notice of Appointment of Trustee John-Patrick M. Fritz. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (SV). (Escobar, Eryk) (Entered: 04/01/2024)
Apr 1 7 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :lmoya@leechtishman.com: Filed by Debtor Laxmi Capital, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Frey, Sandford) (Entered: 04/01/2024)
Apr 1 Receipt of Request for a Certified Copy( 1:24-bk-10503-MB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56683990. Fee amount 12.00. (re: Doc# 7 ) (U.S. Treasury) (Entered: 04/01/2024)

There are 1 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
1:2024bk10503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11V
Filed
Mar 28, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Gold
    Bowin
    Chase Business
    Covid EIDL Service Center
    Crown Capital
    Cummings Enterprises
    Dean Mathew
    DWDM
    Elan S. Levey
    Gil Hopenstand
    Hemant Patel
    Hemant Patel/Chetsar Investments
    Hitesh Patel
    Hitesh Patel/Jayesh Patel
    Jorge Morales
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Laxmi Capital, LLC
    21781 Ventura Blvd
    #666
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9119

    Represented By

    Sandford L. Frey
    Leech Tishman Fuscaldo & Lampl, Inc.
    200 South Los Robles Avenue
    Suite 300
    Pasadena, CA 91101
    626-796-4000
    Fax : 626-795-6321
    Email: sfrey@leechtishman.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Synapse Financial Technologies, Inc. 11 1:2024bk10646
    Feb 5 Action Face, Inc. 11 1:2024bk10180
    Jan 14, 2021 Kourosh Rugs & Art Inc 7 1:2021bk10054
    Jun 3, 2019 FinCabiz, Inc. 11 1:2019bk11386
    Apr 10, 2018 Exotic Euro Cars, Inc. 7 1:2018bk10886
    Mar 28, 2018 Vernon Ascot Properties, LLC 11 1:2018bk10785
    Jan 30, 2018 Forza Lien, LLC parent case 11 1:2018bk10201
    Nov 17, 2016 K&A Global Management Company, a California corpor 11 1:16-bk-13295
    Feb 2, 2016 Donmetz Home LLC 11 1:16-bk-10317
    Jan 11, 2015 Great American Group Energy Equipment, LLC 7 7:15-bk-70009
    Aug 9, 2012 YY2K Inc 7 1:12-bk-17162
    Mar 1, 2012 Diamond Bar Ranch Center LLC 7 1:12-bk-12016
    Dec 6, 2011 Young America Mortgage Corporation 7 1:11-bk-24013
    Nov 15, 2011 JM Kissimmee 11 1:11-bk-23289
    Jul 14, 2011 CareNext of California, LLC 7 1:11-bk-18456