Welcome to BusinessBankruptcies.com!

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

Centinela Valley Endoscopy Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk21391
TYPE / CHAPTER
Voluntary / 11

Filed

9-28-18

Updated

9-13-23

Last Checked

10-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2018
Last Entry Filed
Sep 30, 2018

Docket Entries by Quarter

Sep 28, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Centinela Valley Endoscopy Center, Inc. List of Equity Security Holders due 10/12/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/12/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/12/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/12/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/12/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/12/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/12/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 10/12/2018. Schedule I: Your Income (Form 106I) due 10/12/2018. Schedule J: Your Expenses (Form 106J) due 10/12/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/12/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/12/2018. Statement of Financial Affairs (Form 107 or 207) due 10/12/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/12/2018. Incomplete Filings due by 10/12/2018. (Weintraub, Daniel) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/12/2018. Incomplete Filings due by 10/12/2018. Modified on 9/28/2018 (Kaaumoana, William). (Entered: 09/28/2018)
Sep 28, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-21391) [misc,volp11] (1717.00) Filing Fee. Receipt number 47784676. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/28/2018)
Sep 28, 2018 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Centinela Valley Endoscopy Center, Inc.. (Weintraub, Daniel) (Entered: 09/28/2018)
Sep 28, 2018 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Centinela Valley Endoscopy Center, Inc.. (Weintraub, Daniel) (Entered: 09/28/2018)
Sep 28, 2018 4 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Centinela Valley Endoscopy Center, Inc.. (Weintraub, Daniel) (Entered: 09/28/2018)
Sep 28, 2018 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Javan, Nina. (Javan, Nina) (Entered: 09/28/2018)
Sep 28, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Centinela Valley Endoscopy Center, Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/12/2018. Incomplete Filings due by 10/12/2018. (Kaaumoana, William) (Entered: 09/28/2018)
Sep 28, 2018 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Kaaumoana, William) (Entered: 09/28/2018)
Sep 30, 2018 7 BNC Certificate of Notice (RE: related document(s)6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 3. Notice Date 09/30/2018. (Admin.) (Entered: 09/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk21391
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Sep 28, 2018
Type
voluntary
Terminated
Jul 8, 2020
Updated
Sep 13, 2023
Last checked
Oct 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Medical Group
    AETNA
    Airgas USA
    Beverly Turner Allen
    Blue Cross
    Blue Shield
    Blue Shield of California
    Boston Scientific
    Boulevard Florist
    Care 1st Health Plan
    Centinela Valley IPA
    Central Health Plan
    Champus
    Cigna
    Cindy Ann Franks
    There are 86 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Centinela Valley Endoscopy Center, Inc.
    575 E. Hardy Street, Suite 101
    Inglewood, CA 90301
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4220

    Represented By

    Nina Z Javan
    Weintraub & Selth, APC
    11766 Wilshire Boulevard
    Suite 1170
    Los Angeles, CA 90025
    3102071494
    Fax : 3104420660
    Email: nina@wsrlaw.net
    Daniel J Weintraub
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025-6553
    310-207-1494
    Fax : 310-442-0660
    Email: dan@wsrlaw.net

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 6, 2023 Body Armor Security, Inc. 7 2:2023bk18104
    Mar 3, 2021 Simply Hybrid, LLC dba Simply Rent a Car 7 2:2021bk11697
    Apr 26, 2019 David Beverly Construction Inc. 7 2:2019bk14830
    Mar 29, 2019 David Beverly Construction Inc. 7 2:2019bk13561
    Jan 16, 2019 David Beverly Construction Inc. 7 2:2019bk10438
    Sep 25, 2018 Ameriquest Security Service 11 2:2018bk21241
    May 29, 2018 M & A Enterprises, LLC 7 2:2018bk16133
    Feb 25, 2015 Regional Housing Development Inc 7 2:15-bk-12789
    Sep 27, 2014 Family Christian Cathedral Inc 11 2:14-bk-28428
    Feb 10, 2014 SIMPSON FAMILY INC. 7 2:14-bk-12461
    Oct 12, 2013 C-Unit Corporation 7 2:13-bk-34988
    Aug 26, 2013 Priority First Capital Inc. 7 2:13-bk-31378
    Sep 7, 2012 AW Apex International Supply Chain Solutions LLC 11 2:12-bk-40610
    Dec 13, 2011 E. SDSD, INC 11 2:11-bk-60677
    Aug 24, 2011 LAX 7 LLC 11 2:11-bk-45976