Welcome to BusinessBankruptcies.com!

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

LeadPoint, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10179
TYPE / CHAPTER
Voluntary / 11V

Filed

1-31-25

Updated

2-9-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Feb 2, 2025

Docket Entries by Day

Jan 31 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by LeadPoint, Inc. List of Equity Security Holders due 02/14/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/14/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/14/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/14/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/14/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/14/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/14/2025. Statement of Financial Affairs (Form 107 or 207) due 02/14/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/14/2025. Statement of Related Cases (LBR Form F1015-2) due 02/14/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/14/2025. Incomplete Filings due by 02/14/2025. Chapter 11 Plan Small Business Subchapter V Due by 05/1/2025. (Bender, Ron) (Entered: 01/31/2025)
Jan 31 Receipt of Voluntary Petition (Chapter 11)( 1:25-bk-10179) [misc,volp11] (1738.00) Filing Fee. Receipt number A57983233. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2025)
Jan 31 2 Emergency motion -[Debtors Emergency Motion To (1) Maintain Certain Elements Of The Debtors Cash Management System And (2) Lift Any Holds On The Debtors Bank Accounts (POS attached)]- Filed by Debtor LeadPoint, Inc. (Arnold, Todd) (Entered: 01/31/2025)
Jan 31 3 Application shortening time -[Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)] (POS attached) Filed by Debtor LeadPoint, Inc. (Arnold, Todd) (Entered: 01/31/2025)
Jan 31 4 Notice to Filer of Correction Made/No Action Required: Incorrect attorney/creditor/party information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LeadPoint, Inc.) (RT) (Entered: 01/31/2025)
Jan 31 5 Order Granting Application and Setting Hearing on Shortened Notice (BNC-PDF) (Related Doc # 3 ) Signed on 1/31/2025 (JC) (Entered: 01/31/2025)
Jan 31 6 Hearing Set (RE: related document(s)2 Emergency motion filed by Debtor LeadPoint, Inc.) The Hearing date is set for 2/4/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 01/31/2025)
Feb 2 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LeadPoint, Inc.) No. of Notices: 1. Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025)
Feb 2 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LeadPoint, Inc.) No. of Notices: 1. Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025)
Feb 2 9 BNC Certificate of Notice - PDF Document. (RE: related document(s)5 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2025bk10179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11V
Filed
Jan 31, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    LeadPoint, Inc.
    6303 Owensmouth Avenue, 10th Floor
    Woodland Hills, CA 91367
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5309
    dba SecureRights

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: rb@lnbyg.com

    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 #
    Aug 16, 2023 Persian Broadcast Service Global, Inc. 11V 1:2023bk11154
    Aug 13, 2020 Sandbox VR Topanga, LLC parent case 11 1:2020bk11434
    Nov 15, 2019 Studio Production Center, Inc. 11 1:2019bk12866
    Apr 23, 2019 WMC Mortgage, LLC 11 1:2019bk10879
    Oct 8, 2018 Elas, LLC dba Calnopoly, LLC 11 1:2018bk12494
    Jul 25, 2018 MORNING STAR JUICE, INC. 7 1:2018bk11861
    Jul 25, 2018 MORNING STAR FOODS, INC. 7 1:2018bk11860
    Nov 8, 2017 Mainstream Advertising, a California Corporation 7 1:17-bk-12980
    Jul 18, 2017 818 Freight, Inc. 7 1:17-bk-11900
    Jan 31, 2017 Tours Incorporated, Inc. 11 1:17-bk-10256
    Dec 4, 2014 Instant Advice Network, Inc. 7 1:14-bk-15407
    Nov 19, 2013 Les Young & Associates, Inc. 7 1:13-bk-17303
    Jun 22, 2012 American Industrial Supply Inc 11 1:12-bk-15761
    Apr 3, 2012 Camelot Jewelers Inc 7 1:12-bk-13129
    Jul 5, 2011 DIAMOND JEWELRY, INC. 7 1:11-bk-18114