Welcome to BusinessBankruptcies.com!

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

Arts District Patients Collective, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk10604
TYPE / CHAPTER
Voluntary / 11V

Filed

2-2-23

Updated

11-19-23

Last Checked

2-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2023
Last Entry Filed
Feb 5, 2023

Docket Entries by Month

Feb 2, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Arts District Patients Collective, Inc. List of Equity Security Holders due 02/16/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/16/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/16/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/16/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/16/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/16/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 02/16/2023. Schedule I: Your Income (Form 106I) due 02/16/2023. Schedule J: Your Expenses (Form 106J) due 02/16/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/16/2023. Statement of Financial Affairs (Form 107 or 207) due 02/16/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/16/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 02/16/2023. Statement of Related Cases (LBR Form F1015-2) due 02/16/2023. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 02/16/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 02/16/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/16/2023. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/16/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/16/2023. Incomplete Filings due by 02/16/2023. Chapter 11 Plan Subchapter V Due by 05/3/2023. (Olmstead, Reed) (Entered: 02/02/2023)
Feb 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-10604) [misc,volp11] (1738.00) Filing Fee. Receipt number A55109406. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/02/2023)
Feb 3, 2023 2 Tax Documents for the Year for 2017 Filed by Debtor Arts District Patients Collective, Inc. . (LL2) (Entered: 02/03/2023)
Feb 3, 2023 3 Notice to Filer of Correction Made/No Action Required: The Tax Documents for the Year for 2017 was included with the petition. To adhere to privacy law, you must always file this document separately from the petition with its assigned docket event. 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 Arts District Patients Collective, Inc., 2 Tax Documents filed by Debtor Arts District Patients Collective, Inc.) (LL2) (Entered: 02/03/2023)
Feb 5, 2023 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Arts District Patients Collective, Inc.) No. of Notices: 1. Notice Date 02/05/2023. (Admin.) (Entered: 02/05/2023)
Feb 5, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Arts District Patients Collective, Inc.) No. of Notices: 1. Notice Date 02/05/2023. (Admin.) (Entered: 02/05/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk10604
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11V
Filed
Feb 2, 2023
Type
voluntary
Terminated
Nov 14, 2023
Updated
Nov 19, 2023
Last checked
Feb 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    608 Mateo LLC
    Bailey Venture Partners XXIV LLC
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    James Shaw
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Nejat Investment, LLC
    Raiskin & Revitz
    State Board of Equalization
    Swamp Capital, LLC

    Parties

    Debtor

    Arts District Patients Collective, Inc.
    PO Box 861567
    Los Angeles, CA 90086
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8698
    dba Arts District Healing Center

    Represented By

    Reed H Olmstead
    Law Offices of Reed H. Olmstead
    5142 Hollister Avenue #171
    Santa Barbara, CA 93111
    805-963-9111
    Email: reed@olmstead.law

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2023 Red Roof Inc. 11 2:2023bk16844
    Sep 17, 2020 Sam's Cap Trading, Inc. 7 2:2020bk18506
    Jan 21, 2020 JITRADE INC 7 2:2020bk10621
    Sep 13, 2019 Appel Textile, Inc. 7 2:2019bk20875
    Aug 9, 2018 KP Trade International Inc. 7 2:2018bk19194
    Aug 8, 2016 R&J Apparel, Inc. 7 2:16-bk-20531
    Apr 29, 2016 Nicolish, Inc. 7 2:16-bk-15712
    Mar 22, 2016 Fashion Bridge International, Corp. 7 2:16-bk-13642
    Oct 30, 2015 Fashion Bridge International, Corp. 7 2:15-bk-26682
    Aug 11, 2014 a California Corp. Big Alpine, Inc. 7 2:14-bk-25395
    Aug 30, 2012 Crescendo Apparel, Inc. 7 2:12-bk-39763
    Apr 20, 2012 1500 South Central, LLC 11 2:12-bk-24032
    Sep 26, 2011 E & G Global, Inc 7 2:11-bk-50428
    Aug 29, 2011 Independent Textile and Accesories, Inc. 7 2:11-bk-46799
    Jul 13, 2011 Blue Mi Stone, Inc 7 2:11-bk-40051