Welcome to BusinessBankruptcies.com!

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

El Monte Clinica General Medical, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk18361
TYPE / CHAPTER
Voluntary / 11

Filed

11-1-21

Updated

9-13-23

Last Checked

11-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2021
Last Entry Filed
Nov 1, 2021

Docket Entries by Quarter

Nov 1, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by El Monte Clinica General Medical, Inc. List of Equity Security Holders due 11/15/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/15/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/15/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/15/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/15/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/15/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/15/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 11/15/2021. Schedule I: Your Income (Form 106I) due 11/15/2021. Schedule J: Your Expenses (Form 106J) due 11/15/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/15/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/15/2021. Statement of Financial Affairs (Form 107 or 207) due 11/15/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 11/15/2021. Statement About Your Social Security Numbers (Form 121) due by 11/15/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 11/15/2021. Cert. of Credit Counseling due by 11/15/2021. Corporate Resolution Authorizing Filing of Petition due 11/15/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 11/15/2021. Statement of Related Cases (LBR Form F1015-2) due 11/15/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 11/15/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 11/15/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/15/2021. 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 11/15/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/15/2021. Incomplete Filings due by 11/15/2021.Appointment of health care ombudsman due by 12/1/2021 (Rapaport, Joel) (Entered: 11/01/2021)
Nov 1, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-18361) [misc,volp11] (1738.00) Filing Fee. Receipt number A53563788. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/01/2021)
Nov 1, 2021 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Lewis, Litaun). Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 11/3/2021. Modified on 11/1/2021 (Ly, Lynn). (Entered: 11/01/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk18361
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Nov 1, 2021
Type
voluntary
Terminated
Nov 8, 2021
Updated
Sep 13, 2023
Last checked
Nov 25, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Professionals
    Clinica Medical General
    Department of the Treasury
    Efficient X-Ray, Inc.
    Franchise Tax Board
    Labs-All, Inc.
    Mall Management
    Medivision
    NationWide
    Paragi Patel, CEO
    Physician Care Management
    The Hartford

    Parties

    Debtor

    El Monte Clinica General Medical, Inc.
    11026 Main Street
    El Monte, CA 91731
    OUTSIDE U. S.
    Tax ID / EIN: xx-xxx0983

    Represented By

    Joel Rapaport
    Rapaport Law Office
    1420 River Park Dr Ste 120
    Ste 121
    Sacramento, CA 95815
    209-985-7589
    Fax : 916-313-3479
    Email: jrapaportlaw@gmail.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8 El Huarache De Dona Chela, Inc 7 2:2024bk12697
    Jan 27, 2022 Daniel Rose Trust 11 2:2022bk10443
    Dec 14, 2021 DA & AR Hospice Care, Inc. 11V 2:2021bk19219
    Nov 1, 2021 El Monte Clinica General Medical, Inc. 11V 1:2021bk11825
    Jan 13, 2017 ATLANTIS SEAFOOD, LLC 7 2:17-bk-10452
    Sep 3, 2015 Sunshine Car Wash, a California Corporation 7 2:15-bk-23826
    May 15, 2015 QQMY, Inc. 7 2:15-bk-17802
    Feb 13, 2015 Sagarose Star Partners, L.P. 11 2:15-bk-12198
    Mar 15, 2013 Crespo's Planet Insurance Agency Inc. 7 2:13-bk-16801
    Oct 21, 2012 AC Landmarks, LLC 11 2:12-bk-45368
    Oct 15, 2012 11820 Del Pueblo, LLC 11 2:12-bk-44726
    Jun 27, 2012 Casa De Angeles Cal. Corp. 7 2:12-bk-32317
    Jun 12, 2012 Permanent Professional Plumbing, Inc. 7 2:12-bk-30570
    Apr 2, 2012 Casa De Angeles Cal. Corp. 7 2:12-bk-21712
    Aug 22, 2011 Copynet Office Solutions, Inc. 7 2:11-bk-45710