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
1:2021bk11825
TYPE / CHAPTER
Voluntary / 11V

Filed

11-1-21

Updated

9-13-23

Last Checked

1-3-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2021
Last Entry Filed
Dec 8, 2021

Docket Entries by Quarter

There are 27 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 16, 2021 25 U.S. Trustee Motion to dismiss or convert case Under 11 U.S.C. § 1112(b); Declaration of Maria D. Marquez with proof of service Filed by U.S. Trustee United States Trustee (SV). (united states trustee (kcb)) (Entered: 11/16/2021)
Nov 17, 2021 26 Hearing Set (RE: related document(s)25 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 12/16/2021 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Gasparian, Ana) (Entered: 11/17/2021)
Nov 17, 2021 27 Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Gasparian, Ana) (Entered: 11/17/2021)
Nov 18, 2021 28 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) -Granted to 11/28/21. (BNC-PDF) (Related Doc # 24) Signed on 11/18/2021. (Garcia, Patty) (Entered: 11/18/2021)
Nov 19, 2021 29 BNC Certificate of Notice (RE: related document(s)27 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 10. Notice Date 11/19/2021. (Admin.) (Entered: 11/19/2021)
Nov 20, 2021 30 BNC Certificate of Notice - PDF Document. (RE: related document(s)28 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 11/20/2021. (Admin.) (Entered: 11/20/2021)
Nov 22, 2021 Hearing (Bk Motion) Continued (RE: related document(s) 16 MOTION TO WITHDRAW AS ATTORNEY filed by El Monte Clinica General Medical, Inc.) Hearing to be held on 12/09/2021 at 02:00 PM 21041 Burbank Blvd Woodland Hills, CA 91367 for 16 , (Garcia, Patty) (Entered: 11/22/2021)
Nov 22, 2021 31 Notice to Filer of Error and/or Deficient Document Incorrect hearing time was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION OF 2:00 PM. (RE: related document(s)16 Motion to Withdraw as Attorney filed by Debtor El Monte Clinica General Medical, Inc.) (Garcia, Patty) (Entered: 11/22/2021)
Nov 22, 2021 32 Addendum to voluntary petition to add related cases Filed by Debtor El Monte Clinica General Medical, Inc.. (Rapaport, Joel) (Entered: 11/22/2021)
Nov 22, 2021 33 Notice of Hearing Filed by Debtor El Monte Clinica General Medical, Inc. (RE: related document(s)16 Motion to Withdraw as Attorney Filed by Debtor El Monte Clinica General Medical, Inc. (Attachments: # 1 Affidavit # 2 Points and Authorities)). (Rapaport, Joel) (Entered: 11/22/2021)
Show 10 more entries
Dec 6, 2021 44 Balance Sheet Filed by Debtor El Monte Clinica General Medical, Inc.. (Rapaport, Joel) (Entered: 12/06/2021)
Dec 6, 2021 45 Cash Flow Statement for Small Business Filed by Debtor El Monte Clinica General Medical, Inc.. (Rapaport, Joel) (Entered: 12/06/2021)
Dec 6, 2021 46 Corporate resolution authorizing filing of petitions Filed by Debtor El Monte Clinica General Medical, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rapaport, Joel) (Entered: 12/06/2021)
Dec 6, 2021 47 Statement of Corporate Ownership filed. Filed by Debtor El Monte Clinica General Medical, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rapaport, Joel) (Entered: 12/06/2021)
Dec 6, 2021 48 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor El Monte Clinica General Medical, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rapaport, Joel) (Entered: 12/06/2021)
Dec 6, 2021 49 Tax Documents for the Year for 2018 Filed by Debtor El Monte Clinica General Medical, Inc.. (Rapaport, Joel) (Entered: 12/06/2021)
Dec 6, 2021 50 Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor El Monte Clinica General Medical, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rapaport, Joel) (Entered: 12/06/2021)
Dec 6, 2021 51 Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor El Monte Clinica General Medical, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rapaport, Joel) (Entered: 12/06/2021)
Dec 6, 2021 52 Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) Filed by Debtor El Monte Clinica General Medical, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rapaport, Joel) (Entered: 12/06/2021)
Dec 6, 2021 53 Schedule E/F for Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) Filed by Debtor El Monte Clinica General Medical, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rapaport, Joel) (Entered: 12/06/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk11825
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11V
Filed
Nov 1, 2021
Type
voluntary
Terminated
Mar 14, 2022
Updated
Sep 13, 2023
Last checked
Jan 3, 2022

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
    Internal Revenue Service
    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
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0983

    Represented By

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

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 11/05/2021

    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
    TERMINATED: 11/05/2021

    U.S. Trustee

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

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@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. 11 2:2021bk18361
    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