Welcome to BusinessBankruptcies.com!

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

Gregory G. Smith, M.D., A Professional Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk11688
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-21

Updated

9-13-23

Last Checked

11-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2021
Last Entry Filed
Oct 17, 2021

Docket Entries by Quarter

Oct 14, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Gregory G. Smith, M.D., A Professional Corporation List of Equity Security Holders due 10/28/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/28/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/28/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/28/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/28/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/28/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/28/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 10/28/2021. Schedule I: Your Income (Form 106I) due 10/28/2021. Schedule J: Your Expenses (Form 106J) due 10/28/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/28/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/28/2021. Statement of Financial Affairs (Form 107 or 207) due 10/28/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/28/2021. Statement About Your Social Security Numbers (Form 121) due by 10/28/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 10/28/2021. Cert. of Credit Counseling due by 10/28/2021. Corporate Resolution Authorizing Filing of Petition due 10/28/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 10/28/2021. Statement of Related Cases (LBR Form F1015-2) due 10/28/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 10/28/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/28/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/28/2021. 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 10/28/2021. Incomplete Filings due by 10/28/2021.Appointment of health care ombudsman due by 11/15/2021 (Attachments: # 1 List of 20 Largest Creditors # 2 List of Creditors) (Rapaport, Joel) CORRECTION: Not deficient for Schedule C: The Property You Claim as Exempt (Form 106C), Schedule I: Your Income (Form 106I) due 10/28/2021. Schedule J: Your Expenses (Form 106J), Declaration About an Individual Debtors Schedules (Form 106Dec),Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/28/2021. Statement About Your Social Security Numbers (Form 121) due by 10/28/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 10/28/2021. Cert. of Credit Counseling, Petition Preparer Notice, Declaration, and Signature - Form 119 due by 10/28/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800), Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) Modified on 10/15/2021 (Toomer, Rosalind). (Entered: 10/14/2021)
Oct 14, 2021 Receipt of Voluntary Petition (Chapter 11)( 1:21-bk-11688) [misc,volp11] (1738.00) Filing Fee. Receipt number A53500218. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/14/2021)
Oct 15, 2021 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 Gregory G. Smith, M.D., A Professional Corporation) (Toomer, Rosalind) (Entered: 10/15/2021)
Oct 15, 2021 3 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gregory G. Smith, M.D., A Professional Corporation) (Toomer, Rosalind) (Entered: 10/15/2021)
Oct 16, 2021 4 Notice of Appointment of Trustee and Acceptance of Sub Chapter V Trustee. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (SV). (Misken, Kenneth) (Entered: 10/16/2021)
Oct 17, 2021 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gregory G. Smith, M.D., A Professional Corporation) No. of Notices: 1. Notice Date 10/17/2021. (Admin.) (Entered: 10/17/2021)
Oct 17, 2021 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gregory G. Smith, M.D., A Professional Corporation) No. of Notices: 1. Notice Date 10/17/2021. (Admin.) (Entered: 10/17/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk11688
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Oct 14, 2021
Type
voluntary
Terminated
Feb 3, 2022
Updated
Sep 13, 2023
Last checked
Nov 10, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America, N.A.
    INTERNAL REVENUE SERVICE
    UnitedHealthcare Insurance Company
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    Gregory G. Smith, M.D., A Professional Corporation
    6511 Van Nuys Blvd.
    Van Nuys, CA 91401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9914

    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: jdrapaport@gmail.com

    Trustee

    John-Patrick McGinnis Fritz (TR)
    10250 Constellation Blvd., Siute 1700
    Los Angeles, CA 90067
    310-229-1234

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2021 NobleQuest Health Foundation, Inc 11 1:2021bk11978
    Nov 1, 2021 The Valley Clinica Medica General Medical Center I 11 1:2021bk11802
    May 28, 2021 All Smiles Home Health Care, Inc. 7 2:2021bk14466
    Jul 16, 2019 Build A Dream Inc. 7 1:2019bk11786
    Dec 18, 2017 Castillo I Partnership 11 1:2017bk13341
    Sep 10, 2017 M.N.E. Funding, Inc. 11 1:17-bk-12420
    Apr 20, 2016 Olin Virtual Academy 11 1:16-bk-11187
    Dec 5, 2014 14520 Hesby, LLC 11 1:14-bk-15412
    May 31, 2014 Foodies of California, Inc. 7 1:14-bk-12782
    Feb 14, 2014 14520 Hesby, LLC 11 1:14-bk-10769
    Oct 18, 2013 V & A Investment Property Management Inc, a Califo 7 1:13-bk-16669
    Oct 4, 2013 YOD Partnership 11 1:13-bk-16402
    Nov 27, 2012 Tracht Gut LLC 11 1:12-bk-20308
    Jul 9, 2012 International Beverages Express 11 1:12-bk-16208
    Apr 10, 2012 NH Simpson Partnership 11 1:12-bk-13355