Welcome to BusinessBankruptcies.com!

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

Los Angeles Clinica Medica General Medical Center,

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk18362
TYPE / CHAPTER
Voluntary / 11

Filed

11-1-21

Updated

9-13-23

Last Checked

11-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2021
Last Entry Filed
Nov 1, 2021

Docket Entries by Quarter

Nov 1, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Los Angeles Clinica Medica General Medical Center, Inc. List of Equity Security Holders due 11/15/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/15/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/15/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/15/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/15/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/15/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/15/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 11/15/2021. Schedule I: Your Income (Form 106I) due 11/15/2021. Schedule J: Your Expenses (Form 106J) due 11/15/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/15/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/15/2021. Statement of Financial Affairs (Form 107 or 207) due 11/15/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 11/15/2021. Statement About Your Social Security Numbers (Form 121) due by 11/15/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 11/15/2021. Cert. of Credit Counseling due by 11/15/2021. Corporate Resolution Authorizing Filing of Petition due 11/15/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 11/15/2021. Statement of Related Cases (LBR Form F1015-2) due 11/15/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 11/15/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 11/15/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/15/2021. 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 11/15/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/15/2021. Incomplete Filings due by 11/15/2021.Appointment of health care ombudsman due by 12/1/2021 (Rapaport, Joel) (Entered: 11/01/2021)
Nov 1, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-18362) [misc,volp11] (1738.00) Filing Fee. Receipt number A53563808. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/01/2021)
Nov 1, 2021 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Lewis, Litaun) (Entered: 11/01/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk18362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Nov 1, 2021
Type
voluntary
Terminated
Nov 8, 2021
Updated
Sep 13, 2023
Last checked
Nov 25, 2021

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Los Angeles Clinica Medica General Medical Center, Inc.
    2208 W 7th St.
    Los Angeles, CA 90057
    OUTSIDE U. S.
    Tax ID / EIN: xx-xxx0991

    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: jrapaportlaw@gmail.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 21, 2016 DCT Motors, Inc. 7 2:16-bk-15169
    Jun 11, 2015 South Gate Enterprise Inc 7 2:15-bk-19326
    Jun 11, 2015 Ko-Am Comprop Investors, Inc. 7 2:15-bk-19366
    Jul 3, 2014 Central American Relief Foundation (CARF) 11 2:14-bk-22929
    May 9, 2014 LAHENCO, INC. 7 2:14-bk-19172
    Oct 23, 2013 Victory Lofts LLC 7 2:13-bk-35782
    Jul 25, 2013 City Center Tower Partners LP 7 2:13-bk-28785
    Aug 13, 2012 Wilshire One Management, Inc 7 2:12-bk-37613
    Aug 8, 2012 People In Progress, Inc. 7 2:12-bk-37140
    Mar 21, 2012 22 Colt Lane Investors LLC 11 1:12-bk-12660
    Dec 6, 2011 La Vergne Food Lion Partners, LLC 11 2:11-bk-59810
    Dec 2, 2011 600 William Penn Partners, LLC 11 2:11-bk-59441
    Aug 15, 2011 Covina Palms Center, LLC 11 2:11-bk-44683
    Jul 29, 2011 Rose Image Group, Inc. 7 2:11-bk-42535
    Jul 26, 2011 CIELO TOWER, LLC 7 2:11-bk-41864