Welcome to BusinessBankruptcies.com!

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

Centinela Medical Center of South Bay, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk12074
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-25

Updated

3-17-25

Last Checked

3-17-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2025
Last Entry Filed
Mar 16, 2025

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)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk12074
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Mar 14, 2025
Type
voluntary
Updated
Mar 17, 2025
Last checked
Mar 17, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Centinela Medical Center of South Bay, Inc.
    PO Box 425
    Lawndale, CA 90260
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2290

    Represented By

    Cheryl C Turner
    Law Offices of Cheryl C Turner
    633 W 5th St Ste 2600
    Los Angeles, CA 90071
    213-612-7757

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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
    BESbswy