Welcome to BusinessBankruptcies.com!

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

Goodlife Physical Medicine Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk10340
TYPE / CHAPTER
Voluntary / 11

Filed

1-23-23

Updated

3-17-24

Last Checked

2-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 24, 2023
Last Entry Filed
Jan 23, 2023

Docket Entries by Month

Jan 23, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Goodlife Physical Medicine Corp List of Equity Security Holders due 02/6/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/6/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/6/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/6/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/6/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/6/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 02/6/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/6/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/6/2023. Statement of Financial Affairs (Form 107 or 207) due 02/6/2023. Corporate Resolution Authorizing Filing of Petition due 02/6/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 02/6/2023. Statement of Related Cases (LBR Form F1015-2) due 02/6/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/6/2023. Incomplete Filings due by 02/6/2023. Chapter 11 Plan Subchapter V Due by 04/24/2023. (Cohen, Leslie) (Entered: 01/23/2023)
Jan 23, 2023 2 Tax Documents for the Year for 2021 Filed by Debtor Goodlife Physical Medicine Corp. (Cohen, Leslie) (Entered: 01/23/2023)
Jan 23, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-10340) [misc,volp11] (1738.00) Filing Fee. Receipt number A55068644. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/23/2023)
Jan 23, 2023 3 Order setting initial status conference in chapter 11 Subchapter V case (BNC-PDF) Signed on 1/23/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Goodlife Physical Medicine Corp). Status hearing to be held on 2/22/2023 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein Initial Status Conference Report Due By 2/8/2023. (TM) (Entered: 01/23/2023)
Jan 23, 2023 4 Hearing Set re Chapter 11 Subchapter V status conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Goodlife Physical Medicine Corp) Status hearing to be held on 2/22/2023 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 01/23/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk10340
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jan 23, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Feb 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase
    Dream Beach LLC
    FRANCHISE TAX BOARD
    Gil Hopenstand
    Goldfein Investments LLC
    Jaqulyne Roe
    Jaqulyne Roe
    Jaqulyne Roe
    JPmorgan Chase Bank NA
    JPMorgan Chase Bank, N.A.
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Reliant Capital
    Small Business Administration
    U.S. Small Business Administration
    UnitedHealthcare Insurance Company

    Parties

    Debtor

    Goodlife Physical Medicine Corp
    1300 S Pacific Coast Highway
    Suite 201
    Redondo Beach, CA 90277
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8738
    aka Goodlife Anesthesia Services

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    1615-A Montana Ave
    Santa Monica, CA 90403
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2023 MidStone, Inc., a California corporation 7 2:2023bk12602
    Jan 23, 2023 Dave Carry Chiropractic, Inc. 11 2:2023bk10341
    Oct 4, 2022 Qualitatious, Inc. 7 2:2022bk15425
    Jun 30, 2020 John Martin Kennedy 11 2:2020bk15954
    May 20, 2020 Millea & Honigsfeld LLC 7 2:2020bk14641
    Jan 22, 2020 SCNRG, LLC 7 1:2020bk10224
    Sep 18, 2018 Hot Dudes Inc 7 2:2018bk20936
    Dec 28, 2017 South Cal Electric, Inc. 7 6:2017bk20553
    Jan 26, 2017 Kilgore Development Group, Inc. 7 2:17-bk-10965
    Apr 12, 2016 Sanah Investment Group, Inc 11 2:16-bk-14734
    May 11, 2015 Redondo Brothers, Inc. 11 2:15-bk-17527
    Jul 11, 2014 Domun Locis LLC 11 2:14-bk-23301
    Nov 21, 2013 Comedy Spotlight Prods., Inc. 7 2:13-bk-37873
    Dec 18, 2012 11447 Second Street IV, LLC 11 3:12-bk-84692
    Dec 30, 2011 Benchmark Capital Advisors, Inc 7 2:11-bk-62828