Case number: 2:25-bk-12796 - Capo 35191 LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Capo 35191 LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    04/04/2025

  • Last Filing

    07/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-12796-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset

Date filed:  04/04/2025
341 meeting:  05/05/2025
Deadline for filing claims:  06/13/2025
Deadline for filing claims (govt.):  10/01/2025
Deadline for objecting to discharge:  07/07/2025

Debtor

Capo 35191 LLC

24325 Crenshaw Blvd.
Torrance, CA 90505
LOS ANGELES-CA
Tax ID / EIN: 87-3205754

represented by
Krystina T Tran

Law Offices of Krystina T Tran
17011 Beach Blvd
Ste 830
Huntington Beach, CA 92647
949-797-9090
Fax : 949-393-4999
Email: ktran@ktranlaw.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/16/202551Order Granting Motion To Withdraw As Attorney (BNC-PDF) (Related Doc # [39]) Signed on 7/16/2025. (MB2)
07/15/202550Hearing Held (Bk Motion) (RE: related document(s) [29] Motion to Bar Debtor). COURT RULING: Bar a refiling for a year. (MB2)
07/01/202549Notice of lodgment Filed by Debtor Capo 35191 LLC (RE: related document(s)[39] Motion to Withdraw as Attorney with Proof of Service). (Tran, Krystina)
06/25/202548BNC Certificate of Notice - PDF Document. (RE: related document(s)[44] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2025. (Admin.)
06/25/202547Request for courtesy Notice of Electronic Filing (NEF) Filed by Goe, Robert. (Goe, Robert)
06/24/202546Hearing (not) Held (Bk Motion) (RE: related document(s) [29] Motion to Bar Debtor). COURT RULING: Off calendar. Continued from 6/24/25 to 7/15/25 at 1:00 p.m. by court. (MB2)
06/24/202545Request for judicial notice in Support of Jose A. Pantoja's Motion to Bar Debtor's Refiling for Bankruptcy and for Monetary Sanctions Under 11 U.S.C. § 105(a) Filed by Creditor Jose A. Pantoja (RE: related document(s)[29] Motion to Bar Debtor Refiling for Bankruptcy and for Monetary Sanctions Under 11 U.S.C. § 105(a)). (Kron, Scott)
06/23/202544Order and Notice of Rescheduled Hearing. Hearing continued from 6/24/25 to 7/15/25 at 1:00 p.m. (BNC-PDF) (Related Doc # [29]) Signed on 6/23/2025 (MB2)
06/23/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [29] MOTION TO BAR DEBTOR filed by Jose A. Pantoja) Hearing to be held on 07/15/2025 at 01:00 PM 255 E. Temple St.Courtroom 1639Los Angeles, CA 90012 for [29], (MB2)
06/17/202543Declaration re: Scott A. Kron in Support of Rely to Opposition Filed by Creditor Jose A. Pantoja (RE: related document(s)[29] Motion to Bar Debtor Refiling for Bankruptcy and for Monetary Sanctions Under 11 U.S.C. § 105(a)). (Kron, Scott)