Welcome to BusinessBankruptcies.com!

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

Lexington Capital LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-52649
TYPE / CHAPTER
Voluntary / 7

Filed

10-12-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 14, 2011

Docket Entries by Year

Oct 12, 2011 1 Petition Chapter 7 Voluntary Petition . Receipt Number 0, Fee Amount $299 Filed by Lexington Capital LLC Schedule A due 10/26/2011. Schedule B due 10/26/2011. Schedule D due 10/26/2011. Schedule E due 10/26/2011. Schedule F due 10/26/2011. Schedule G due 10/26/2011. Schedule H due 10/26/2011. Statement of Financial Affairs due 10/26/2011.Statement of Related Case due 10/26/2011. Statement of assistance of non-attorney due 10/26/2011. Verification of creditor matrix due 10/26/2011. Corporate resolution authorizing filing of petitions due 10/26/2011. Summary of schedules due 10/26/2011. Declaration concerning debtors schedules due 10/26/2011. Statistical Summary due 10/26/2011. Corporate Ownership Statement due by 10/26/2011. Incomplete Filings due by 10/26/2011. (Goins, Terry) (Entered: 10/12/2011)
Oct 12, 2011 2 Statement of Social Security Number(s) Form B21 Filed by Debtor Lexington Capital LLC . (Goins, Terry) (Entered: 10/12/2011)
Oct 12, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 11/23/2011 at 10:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. Objections for Discharge due by 01/23/2012. Cert. of Financial Management due by 01/23/2012 for Debtor and Joint Debtor (if joint case) (Goins, Terry) (Entered: 10/12/2011)
Oct 12, 2011 Receipt of Chapter 7 Filing Fee - $299.00 by 07. Receipt Number 20127159. (admin) (Entered: 10/13/2011)
Oct 14, 2011 4 BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7)) No. of Notices: 4. Notice Date 10/14/2011. (Admin.) (Entered: 10/14/2011)
Oct 14, 2011 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Lexington Capital LLC) No. of Notices: 1. Notice Date 10/14/2011. (Admin.) (Entered: 10/14/2011)
Oct 14, 2011 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Lexington Capital LLC) No. of Notices: 1. Notice Date 10/14/2011. (Admin.) (Entered: 10/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-52649
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Oct 12, 2011
Type
voluntary
Terminated
Dec 28, 2011
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FIRST UNITED FINANCIAL CORP
    IMPERIAL HOME MORTGAGE
    LA COUNTY TAX COLLECTOR

    Parties

    Debtor

    Lexington Capital LLC
    1800 Century Park East Ste 600
    Los Angeles, CA 90067
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2202

    Represented By

    Lexington Capital LLC
    PRO SE

    Trustee

    David A Gill (TR)
    Danning, Gill, Diamond & Kollitz
    2029 Century Park East, 3rd Floor
    Los Angeles, CA 90067-2904
    (310) 201-2407

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2023 DOHENY EQUITIES, LLC. 11V 2:2023bk17554
    Mar 7, 2023 DOHENY EQUITIES, LLC. 11V 2:2023bk11296
    Jan 30, 2023 Breakform Residential Fund I, LP 11V 2:2023bk10504
    Jan 25, 2018 Clotrimazole, Inc. 7 2:2018bk10808
    Dec 26, 2017 Clotrimazole, Inc. 7 2:2017bk25603
    Feb 4, 2015 23rd Street Angel Investment Holdings, LLC 11 2:15-bk-11706
    Mar 10, 2014 Prospect Park Networks, LLC 11 1:14-bk-10520
    Oct 16, 2013 Lexington Capital LLC 7 2:13-bk-35259
    Oct 18, 2012 Lexington Capital LLC 7 2:12-bk-45126
    Aug 24, 2012 Inferno International, LLC 11 2:12-bk-39146
    Aug 24, 2012 Inferno Distribution, LLC 11 2:12-bk-39145
    Jun 19, 2012 First Regional Bancorp 11 2:12-bk-31372
    May 1, 2012 Hazlaha, LLC 11 2:12-bk-25458
    May 1, 2012 Sonya D. International, Inc. 11 2:12-bk-25456
    Aug 22, 2011 Universal Bar Group LLC 7 1:11-bk-20044