Welcome to BusinessBankruptcies.com!

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

Conejo Valley Surgery Center LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk16679
TYPE / CHAPTER
Voluntary / 7

Filed

10-13-23

Updated

11-26-23

Last Checked

11-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2023
Last Entry Filed
Oct 19, 2023

Docket Entries by Month

Oct 13, 2023 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $338 Filed by Conejo Valley Surgery Center LLC Appointment of health care ombudsman due by 11/13/2023 (Morris, Melody) WARNING: See entry 3 for corrective action. Corporate Resolution Authorizing Filing of Petition due 10/27/2023. Incomplete Filings due by 10/27/2023. Modified on 10/13/2023 (LG). (Entered: 10/13/2023)
Oct 13, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-16679) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56044609. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/13/2023)
Oct 13, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 11/14/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. for Debtor and Joint Debtor (if joint case) Cert. of Financial Management due by 1/16/2024. Last day to oppose discharge or dischargeability is 1/16/2024. (Scheduled Automatic Assignment, shared account) (Entered: 10/13/2023)
Oct 13, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Conejo Valley Surgery Center LLC) Corporate Resolution Authorizing Filing of Petition due 10/27/2023. Incomplete Filings due by 10/27/2023. (LG) (Entered: 10/13/2023)
Oct 13, 2023 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Conejo Valley Surgery Center LLC) (LG) (Entered: 10/13/2023)
Oct 15, 2023 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7)) No. of Notices: 11. Notice Date 10/15/2023. (Admin.) (Entered: 10/15/2023)
Oct 15, 2023 5 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/15/2023. (Admin.) (Entered: 10/15/2023)
Oct 17, 2023 6 Meeting of Creditors 341(a) meeting to be held on 11/14/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (LL2) (Entered: 10/17/2023)
Oct 19, 2023 7 Corporate resolution authorizing filing of petitions and Resolution of Board of Directors of CVSC, LLC Filed by Debtor Conejo Valley Surgery Center LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Morris, Melody) (Entered: 10/19/2023)
Oct 19, 2023 8 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 11. Notice Date 10/19/2023. (Admin.) (Entered: 10/19/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk16679
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Oct 13, 2023
Type
voluntary
Terminated
Nov 22, 2023
Updated
Nov 26, 2023
Last checked
Nov 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arthrex Inc
    Bank of America
    Bioment Biologies
    Block Imaging
    Boston Biologies Corp.
    Calvin F. Love, Esq.
    Comprehensive Pain Management
    Datalink Solutions
    Franchise Tax Board
    Stryker Endoscopy
    The Ozello Practice PC
    Ventura Coutny Tax Collector

    Parties

    Debtor

    Conejo Valley Surgery Center LLC
    8110 Airport Blvd.
    Los Angeles, CA 90045
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5147

    Represented By

    Melody Diona Morris
    California Bankruptcy Attorneys Group
    3250 Wilshire Blvd., Ste. 1500
    Ste 1500
    Los Angeles, CA 90010
    213-388-4939
    Fax : 213-388-2411
    Email: calbkattys@gmail.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    15030 Ventura Blvd., Suite 527
    Sherman Oaks, CA 91403
    818-287-7003

    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 #
    Feb 22, 2023 Can Do Activities, Inc. 7 2:2023bk10985
    Jul 14, 2021 CA Financial Solutions 11 2:2021bk15700
    Feb 5, 2021 LAX In-Flite Services, LLC 11V 2:2021bk10956
    Jul 22, 2020 Emerging Markets Communications, LLC parent case 11 1:2020bk11837
    Jul 22, 2020 Airline Media Productions, Inc. parent case 11 1:2020bk11836
    Jul 22, 2020 Global Eagle Entertainment Inc. 11 1:2020bk11835
    Aug 6, 2019 Corey Demon Sims 11 2:2019bk19146
    May 28, 2019 CA Financial Solutions 11 1:2019bk00676
    Feb 16, 2018 B&B Liquidating, LLC 11 2:2018bk11744
    Apr 28, 2017 B&B Bachrach, LLC 11 2:17-bk-15292
    Aug 4, 2015 Ayala Enterprises Inc. 7 2:15-bk-22245
    Sep 17, 2012 Georgia II, LLC 11 2:12-bk-41547
    May 21, 2012 TMP Corporation 11 2:12-bk-27729
    May 8, 2012 Digital Office Systems Inc 7 2:12-bk-26251
    Jul 19, 2011 Coppelia Inc. A California Corporation 11 2:11-bk-40784