Welcome to BusinessBankruptcies.com!

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

Integrated Global Concepts Medical Group, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk16329
TYPE / CHAPTER
Voluntary / 11

Filed

8-9-21

Updated

9-13-23

Last Checked

9-2-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2021
Last Entry Filed
Aug 9, 2021

Docket Entries by Quarter

Aug 9, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Integrated Global Concepts Medical Group, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/23/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/23/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/23/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/23/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 08/23/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/23/2021. Statement of Financial Affairs (Form 107 or 207) due 08/23/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 08/23/2021. Statement of Related Cases (LBR Form F1015-2) due 08/23/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/23/2021. 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 08/23/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/23/2021. Incomplete Filings due by 08/23/2021. (Haberbush, Vanessa) Decl for Non-Indiv (Form 202) due 08/23/202. Modified on 8/9/2021 (Kaaumoana, William). (Entered: 08/09/2021)
Aug 9, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-16329) [misc,volp11] (1738.00) Filing Fee. Receipt number A53255593. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/09/2021)
Aug 9, 2021 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Integrated Global Concepts Medical Group, Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/23/2021. Incomplete Filings due by 8/23/2021. (Kaaumoana, William) (Entered: 08/09/2021)
Aug 9, 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 Integrated Global Concepts Medical Group, Inc.) (Kaaumoana, William) (Entered: 08/09/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk16329
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Aug 9, 2021
Type
voluntary
Terminated
Feb 14, 2022
Updated
Sep 13, 2023
Last checked
Sep 2, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A1 Glazing
    Aldridge Pite, LLP
    Alfredo Ramirez
    Andres Sosa
    Carlos D. Carrillo
    Carlos G. Gonzalez
    Chase
    Chelsey M. Brainard
    Christian L. Calley
    City of Long Beach
    Clean Craft Inc.
    Clear Recon Corp
    Dana C. Davis
    Daniel's Plumbing & Son, INc.
    Daniel's Plumbing & Son, INc.
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Integrated Global Concepts Medical Group, Inc.
    5000 East Spring St., Suite 405
    Long Beach, CA 90815
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6506
    dba Integrated Global Conceepts Medical Group

    Represented By

    Vanessa M Haberbush
    Haberbush, LLP
    444 W Ocean Blvd Ste 1400
    Long Beach, CA 90802
    562-435-3456
    Fax : 562-435-6335
    Email: vhaberbush@lbinsolvency.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 #
    Sep 17, 2020 JW Brew, Inc. 7 2:2020bk18504
    Nov 2, 2018 Tahlequah Steel, Inc. 7 2:2018bk22958
    May 23, 2018 SoCal Rehab and Recovery, Inc. and EBH Topco, LLC parent case 11 1:2018bk11217
    May 23, 2018 EBH Big Rock, Inc. and EBH Topco, LLC parent case 11 1:2018bk11216
    May 23, 2018 EBH Holding Company, Inc. and EBH Topco, LLC parent case 11 1:2018bk11215
    May 23, 2018 Elements Behavioral Health, Inc. and EBH Topco, LLC parent case 11 1:2018bk11214
    May 23, 2018 EBH Topco, LLC 11 1:2018bk11212
    Apr 13, 2018 Why Knot?, LLC 7 2:2018bk14185
    Nov 2, 2016 Glow Tanning Company, LLC 7 2:16-bk-24541
    Oct 11, 2016 Glow Tanning Company, LLC 7 2:16-bk-23420
    Apr 19, 2016 The Red Barrel, Inc. 7 2:16-bk-15086
    Sep 25, 2015 4522 Katella Avenue, LLC 11 6:15-bk-12107
    May 17, 2015 LendaHand Senior Care, Inc. 7 2:15-bk-17875
    Feb 4, 2014 DMC Engineering, Inc 7 2:14-bk-12140
    Jun 5, 2012 Erenie Corporation 7 2:12-bk-29690