Welcome to BusinessBankruptcies.com!

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

Equaltox, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk12243
TYPE / CHAPTER
Voluntary / 11

Filed

10-27-23

Updated

3-31-24

Last Checked

11-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2023
Last Entry Filed
Nov 2, 2023

Docket Entries by Month

Oct 27, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by EQUALTOX, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 11/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 11/13/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/13/2023. Statement of Financial Affairs (Form 107 or 207) due 11/13/2023. Statement of Related Cases (LBR Form F1015-2) due 11/13/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/13/2023. 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 11/13/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/13/2023. Incomplete Filings due by 11/13/2023. (Marticello, Robert). See docket entry #2 for correction. Case Also Deficient: Corporate Resolution Authorizing Filing of Petition due 11/13/2023. Corporate Ownership Statement (LBR Form F1007-4) due 11/13/2023. Declaration for Non-Individual (Form 202) due 11/13/2023. Deadlines Terminated Documents Not Required: Decl Re Schedules (Form 106Dec), Decl Debtor Empl Income. Modified on 10/27/2023 (TS). (Entered: 10/27/2023)
Oct 27, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-12243) [misc,volp11] (1738.00) Filing Fee. Receipt number A56099800. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/27/2023)
Oct 27, 2023 Judge Scott C Clarkson added to case, per page #3, this case is affiliated to case 8:23-bk-12198-SC - Sulaiman Masood. Mr. Masood is the member/manager of this case. Involvement of Judge Theodor Albert Terminated (HC) (Entered: 10/27/2023)
Oct 27, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor EQUALTOX, LLC) Corporate Resolution Authorizing Filing of Petition due 11/13/2023. Corporate Ownership Statement (LBR Form F1007-4) due 11/13/2023. (TS) (Entered: 10/27/2023)
Oct 27, 2023 2 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 11) filed by Debtor EQUALTOX, LLC) (TS) (Entered: 10/27/2023)
Oct 29, 2023 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor EQUALTOX, LLC) No. of Notices: 1. Notice Date 10/29/2023. (Admin.) (Entered: 10/29/2023)
Oct 29, 2023 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor EQUALTOX, LLC) No. of Notices: 1. Notice Date 10/29/2023. (Admin.) (Entered: 10/29/2023)
Oct 30, 2023 5 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. The Status Conference Hearing Is Set For December 13, 2023 At 1:30 P.M. In Courtroom 5C-Virtual (Accessibility Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing), Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # doc ) Signed on 10/30/2023 (NB8) (Entered: 10/30/2023)
Oct 30, 2023 6 AMENDED ORDER (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. The Status Conference Hearing Is Set For December 13, 2023 At 1:30 P.M. In Courtroom 5C-Virtual (Accessibility Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing), Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 5 ) Signed on 10/30/2023 (NB8) (Entered: 10/30/2023)
Oct 30, 2023 7 Hearing Set (RE: related document 6 Amended Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. Status Conference hearing to be held on 12/13/2023 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/30/2023)
Show 7 more entries
Oct 30, 2023 15 Request for courtesy Notice of Electronic Filing (NEF) Filed by Gottfried, Michael. (Gottfried, Michael) (Entered: 10/30/2023)
Oct 30, 2023 16 Request for courtesy Notice of Electronic Filing (NEF) Filed by Zur, Roye. (Zur, Roye) (Entered: 10/30/2023)
Oct 31, 2023 17 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :gcruz@swelawfirm.com: Filed by Debtor EQUALTOX, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Marticello, Robert) (Entered: 10/31/2023)
Oct 31, 2023 Receipt of Request for a Certified Copy( 8:23-bk-12243-SC) [misc,paycert] ( 11.00) Filing Fee. Receipt number A56110185. Fee amount 11.00. (re: Doc# 17 ) (U.S. Treasury) (Entered: 10/31/2023)
Oct 31, 2023 18 Certified Copy Emailed to gcruz@swelawfirm.com (Entered: 10/31/2023)
Oct 31, 2023 19 Proof of service of Amended Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report Filed by Debtor EQUALTOX, LLC (RE: related document(s)6 Amended Order (BNC-PDF)). (Evanston, Timothy) (Entered: 10/31/2023)
Oct 31, 2023 20 Hearing Set (RE: related document(s)9 Debtor's Emergency Motion For Order Authorizing Use Of Cash Collateral filed by Debtor EQUALTOX, LLC) The Hearing date is set for 11/1/2023 at 02:00 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/31/2023)
Oct 31, 2023 21 Request for courtesy Notice of Electronic Filing (NEF) Filed by Simon, Michael. (Simon, Michael) (Entered: 10/31/2023)
Oct 31, 2023 22 Hearing Set (RE: related document(s)10 Debtor's Emergency Motion For Order Authorizing Continued Use Of Debtor's Pre-Existing Cash Management System filed by Debtor EQUALTOX, LLC) The Hearing date is set for 11/1/2023 at 02:00 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/31/2023)
Oct 31, 2023 23 Hearing Set (RE: related document(s)11 Debtor's Emergency Notion For Order: (A) Prohibiting Utility Providers From Altering, Refusing Or Discontinuing Service; (B) Deeming Utilities Adequately Assured Of Future Performance; And (C) Establishing Procedures For Determining Adequate Assurance Of Payment Under 11 U.S.C. Section 366 filed by Debtor EQUALTOX, LLC) The Hearing date is set for 11/1/2023 at 02:00 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/31/2023)

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

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk12243
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Oct 27, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A California Lab Choice
    A&K Billing
    Adobe Acrobat
    Ahmad Kohzad
    Alejandro Portales
    Alexis K. Hernandez
    Alyssa Wightman
    American Express
    Amir R Lutfi
    Angelina Cevallos
    Annette Castillo
    Anthem Blue Cross
    Anthem Blue Cross Life and
    Ashly Ng
    Ashly Riviera
    There are 186 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    EQUALTOX, LLC
    550 N Golden Circle Dr.
    Santa Ana, CA 92705-3959
    ORANGE-CA
    Tax ID / EIN: xx-xxx5456
    dba EqualTox Laboratory

    Represented By

    Timothy W Evanston
    Smiley Wang-Ekvall, LLP
    3200 Park Center Drive, Ste 250
    Costa Mesa, CA 92626
    714-445-1000
    Fax : 714-445-1002
    Email: tevanston@swelawfirm.com
    Robert S Marticello
    Smiley Wang-Ekvall, LLP
    3200 Park Center Drive, Suite 250
    Costa Mesa, CA 92626
    714-445-1000
    Email: Rmarticello@swelawfirm.com
    Michael Simon
    3200 Park Center Dr Ste 250
    Costa Mesa, CA 92626
    714-445-1000
    Fax : 714-445-1002
    Email: msimon@swelawfirm.com

    U.S. Trustee

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

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 20, 2023 Act On It LLC 7 8:2023bk10117
    Sep 9, 2022 Alliance Tax Advocate Inc. 7 8:2022bk11553
    Feb 25, 2021 Londance III, Inc. 7 8:2021bk10484
    May 10, 2019 J & M Masonry Inc 7 8:2019bk11813
    Sep 21, 2018 El Zocalo, Inc. 7 8:2018bk13513
    Aug 22, 2018 R. F. T. Farm Sales, Inc. 7 8:2018bk13118
    Jan 30, 2018 Wendell Inc. dba Nutrition Plus 7 8:2018bk10317
    Sep 15, 2014 Sawgrass Healthcare, LLC 7 1:14-bk-12765
    Jun 27, 2014 Wecosign Inc. 7 8:14-bk-13999
    Jun 17, 2014 PNC National Inc. 7 8:14-bk-13809
    Nov 5, 2012 American West Regional Center, LLC 11 8:12-bk-22784
    Oct 23, 2012 Coast Inland Constructors, Inc. 11 4:12-bk-48621
    Oct 4, 2012 American West Regional Center, LLC 11 8:12-bk-21654
    Nov 9, 2011 Liberty Credit Corporation 7 8:11-bk-25568
    Jul 26, 2011 Loyalty Rewards LLC 11 8:11-bk-20418