Welcome to BusinessBankruptcies.com!

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

John M Kennedy MD, Inc.,

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk14183
TYPE / CHAPTER
Voluntary / 7

Filed

4-13-18

Updated

9-13-23

Last Checked

5-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2018
Last Entry Filed
Apr 15, 2018

Docket Entries by Year

Apr 13, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by John M Kennedy MD, Inc., Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/27/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/27/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/27/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/27/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/27/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/27/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 04/27/2018. Schedule I: Your Income (Form 106I) due 04/27/2018. Schedule J: Your Expenses (Form 106J) due 04/27/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/27/2018. Statement of Financial Affairs (Form 107 or 207) due 04/27/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 04/27/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 04/27/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 04/27/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 04/27/2018. Statement of Related Cases (LBR Form F1015-2) due 04/27/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 04/27/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 04/27/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/27/2018. Incomplete Filings due by 04/27/2018. (Shinbrot, Jeffrey)CORRECTION: Incorrect deadlines set have been terminated; Modified on 4/13/2018 (Garcia, Elaine L.). (Entered: 04/13/2018)
Apr 13, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-14183) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46818584. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/13/2018)
Apr 13, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 05/07/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Shinbrot, Jeffrey) (Entered: 04/13/2018)
Apr 13, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor John M Kennedy MD, Inc.,) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/27/2018. Incomplete Filings due by 4/27/2018. (Garcia, Elaine L.) (Entered: 04/13/2018)
Apr 15, 2018 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 14. Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018)
Apr 15, 2018 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor John M Kennedy MD, Inc.,) No. of Notices: 1. Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018)
Apr 15, 2018 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor John M Kennedy MD, Inc.,) No. of Notices: 1. Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk14183
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Apr 13, 2018
Type
voluntary
Terminated
Jun 13, 2018
Updated
Sep 13, 2023
Last checked
May 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Discovery, Inc.
    Coalition Court Reporters
    Coast Cardiology Medical
    Holmes, Taylor & Jones
    iDepo Reporters
    Jayanne Howerton
    John M. Kennedy
    Law Offices of Gregory R. Ellis
    Palos Verdes Estates
    Specially Billing Service, Inc.
    US Deptartment of Education
    William Faidi
    Yunuen N. Campos

    Parties

    Debtor

    John M Kennedy MD, Inc.,
    20911 Earl Street Ste 200
    Torrance, CA 90503
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8286

    Represented By

    Jeffrey S Shinbrot
    The Shinbrot Firm
    8200 Wilshire Blvd, Ste 400
    Beverly Hills, CA 90211
    310-659-5444
    Fax : 310-878-8304
    Email: jeffrey@shinbrotfirm.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2023 Global Alarm Protection 11V 2:2023bk18117
    Mar 19, 2021 collab9, LLC, a Delaware limited liability company 11 2:2021bk12222
    Jun 5, 2020 Torrance Custom Signs, LLC 7 2:2020bk15149
    Jul 18, 2018 Symply Inc. 7 2:2018bk18218
    Jun 25, 2018 Symply Inc 7 2:2018bk17324
    Jun 10, 2018 CTON Corporation 11 2:2018bk16692
    Apr 10, 2017 Silla Automotive, LLC 7 2:17-bk-14364
    Dec 1, 2016 Essential Living Foods, Inc. 11 2:16-bk-25844
    Sep 20, 2016 John M Kennedy MD, Inc., 11 2:16-bk-22467
    Jun 23, 2015 Lee & Choi Sweet, Inc. 7 2:15-bk-20043
    May 30, 2014 Essen Polymers, Inc. 7 2:14-bk-20693
    Mar 4, 2013 Asia Kitchen, Inc 7 2:13-bk-15557
    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
    Nov 23, 2011 Robert W. Hunt, a medical corporation 11 2:11-bk-58228