Welcome to BusinessBankruptcies.com!

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

eMIRAmed USA, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2025bk10160
TYPE / CHAPTER
Voluntary / 7

Filed

1-21-25

Updated

1-22-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 25, 2025

Docket Entries by Day

Jan 21 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by eMIRAmed USA, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 02/4/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/4/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/4/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/4/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/4/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/4/2025. Statement of Financial Affairs (Form 107 or 207) due 02/4/2025. Statement of Related Cases (LBR Form F1015-2) due 02/4/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/4/2025. 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 02/4/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/4/2025. Incomplete Filings due by 02/4/2025.Appointment of health care ombudsman due by 02/20/2025 (Franco, Michael)See docket entry no 3 for correction. Case deficient re Declaration for Non Individual Schedules form 202. Terminated deadlines of document not required: Decl by Employment Income and Declaration Re Schedule. Modified on 1/21/2025 (VN). (Entered: 01/21/2025)
Jan 21 Receipt of Voluntary Petition (Chapter 7)( 8:25-bk-10160) [misc,volp7] ( 338.00) Filing Fee. Receipt number A57934101. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/21/2025)
Jan 21 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Marshack (TR), Richard A with 341(a) meeting to be held on 2/25/2025 at 08:00 AM via Zoom - Marshack: Meeting ID 224 236 8893, Passcode 7892402221, Phone 1 657 222 4213. (Scheduled Automatic Assignment, shared account) (Entered: 01/21/2025)
Jan 21 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor eMIRAmed USA, LLC) (VN) (Entered: 01/21/2025)
Jan 23 4 Trustee withdrawal/resignation Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 01/23/2025)
Jan 23 5 Order Of Recusal Within Division Transfer. Judge Theodor Albert Added To Case. Involvement of Judge Scott C. Clarkson Terminated (BNC-PDF) Signed on 1/23/2025. (NB8) (Entered: 01/23/2025)
Jan 23 6 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 8. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
Jan 23 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor eMIRAmed USA, LLC) No. of Notices: 1. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
Jan 23 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor eMIRAmed USA, LLC) No. of Notices: 1. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
Jan 24 9 Notice of appointment and acceptance of trustee Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 01/24/2025)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2025bk10160
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jan 21, 2025
Type
voluntary
Updated
Jan 22, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    eMIRAmed USA, LLC
    10 Medlar
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx3399

    Represented By

    Michael D Franco
    Law Office of Michael D. Franco
    1800 N. Broadway
    Ste #200
    Santa Ana, CA 92706
    714-442-3623
    Fax : 714-453-9635
    Email: francolawfirm@hotmail.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777
    TERMINATED: 01/23/2025

    Trustee

    CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
    TERMINATED: 01/23/2025

    Trustee

    Jeffrey I Golden (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Shetak, Inc. 7 8:2023bk12700
    Apr 1, 2021 Nalu's Group, Inc. 11V 8:2021bk10863
    Jan 29, 2020 Green Valley RV, Inc. 7 6:2020bk10683
    Jan 9, 2018 Skin Care Solutions, LLC 7 8:2018bk10064
    Nov 29, 2017 Skin Care Solutions, LLC 7 8:17-bk-14668
    Aug 12, 2015 MSAA HOLDINGS, LLC 11 2:15-bk-14600
    Aug 12, 2015 MSAA PA PARTNERS, LLC 11 2:15-bk-14599
    Aug 12, 2015 MSAA PARTNERS, LLC 11 2:15-bk-14598
    Aug 11, 2015 MSAA LV PARTNERS, LLC 11 2:15-bk-14589
    Aug 14, 2014 Immigration & Naturalization Services, Inc. 7 8:14-bk-15007
    Aug 8, 2013 Cocks and Shakib Chiropractic, Inc. 7 8:13-bk-16783
    Apr 22, 2013 Cyberlink Diamond Group, LLC 7 8:13-bk-13496
    Oct 22, 2012 Direct One Inc 7 8:12-bk-22269
    Aug 30, 2012 Beverly Hills Surgical Specialists, A Medical Corp 7 8:12-bk-20321
    Feb 28, 2012 Direct One Inc 7 8:12-bk-12485