Docket Entries by Day
Mar 14 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Centinela Medical Center of South Bay, Inc. List of Equity Security Holders due 3/28/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/28/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/28/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/28/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/28/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 3/28/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/28/2025. Statement of Financial Affairs (Form 107 or 207) due 3/28/2025. Corporate Resolution Authorizing Filing of Petition due 3/28/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 3/28/2025. Statement of Related Cases (LBR Form F1015-2) due 3/28/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/28/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/28/2025. Incomplete Filings due by 3/28/2025.Appointment of health care ombudsman due by 4/14/2025 (WT) (Entered: 03/14/2025) | |
---|---|---|---|
Mar 14 | 2 | Receipt of Chapter 11 Filing Fee - $1,738.00 by WT. Receipt Number 22003844. (admin) (Entered: 03/14/2025) | |
Mar 16 | 3 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Centinela Medical Center of South Bay, Inc.) No. of Notices: 2. Notice Date 03/16/2025. (Admin.) (Entered: 03/16/2025) | |
Mar 16 | 4 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Centinela Medical Center of South Bay, Inc.) No. of Notices: 2. Notice Date 03/16/2025. (Admin.) (Entered: 03/16/2025) |
Centinela Medical Center of South Bay, Inc.
PO Box 425
Lawndale, CA 90260
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2290
Cheryl C Turner
Law Offices of Cheryl C Turner
633 W 5th St Ste 2600
Los Angeles, CA 90071
213-612-7757
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 19 | High Premium Distribution LLC | 7 | 2:2025bk12268 |
Aug 19, 2022 | A Plus Global Transport Inc. | 7 | 2:2022bk14525 |
Nov 2, 2021 | Unified Security Services, Inc. | 11 | 2:2021bk18392 |
May 26, 2021 | DMC Logistics, Inc | 7 | 2:2021bk14342 |
Mar 25, 2020 | Growing Educators, Inc | 7 | 2:2020bk13276 |
Oct 29, 2019 | ECAG ENTERPRISES, INC. | 7 | 2:2019bk22719 |
May 31, 2019 | Baya Construction, Inc. | 7 | 2:2019bk16412 |
Jul 28, 2015 | Allencare Center, Inc. | 7 | 2:15-bk-21832 |
Mar 23, 2015 | Mondabaugh Air Conditioning, Inc | 7 | 2:15-bk-14405 |
Sep 23, 2014 | 1 DAY KITCHEN COUNTERTOPS & TILE CORPORATION | 7 | 2:14-bk-28083 |
Jul 8, 2014 | 5124 El Segundo Blvd., LLC | 11 | 2:14-bk-23097 |
Jul 9, 2012 | Avis Construction, Inc. | 7 | 2:12-bk-33593 |
Apr 11, 2012 | Jahchan Enterprises, Inc. | 7 | 2:12-bk-22835 |
Jan 11, 2012 | Pim-Point.com, U.S.A., INC | 7 | 2:12-bk-11004 |
Nov 7, 2011 | Estate of Laura S. Panti | 11 | 2:11-bk-56141 |