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/Mission Hills Wellness Caregivers Cent

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk10735
TYPE / CHAPTER
Voluntary / 11

Filed

3-22-18

Updated

9-13-23

Last Checked

4-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2018
Last Entry Filed
Mar 24, 2018

Docket Entries by Year

Mar 22, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Los Angeles/Mission Hills Wellness Caregivers Center, LLC List of Equity Security Holders due 04/5/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/5/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/5/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/5/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/5/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/5/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/5/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 04/5/2018. Statement of Financial Affairs (Form 107 or 207) due 04/5/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/5/2018. Corporate Resolution Authorizing Filing of Petition due 04/5/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 04/5/2018. Statement of Related Cases (LBR Form F1015-2) due 04/5/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/5/2018. Incomplete Filings due by 04/5/2018. (Aver, Raymond) (Entered: 03/22/2018)
Mar 22, 2018 Receipt of Voluntary Petition (Chapter 11)(1:18-bk-10735) [misc,volp11] (1717.00) Filing Fee. Receipt number 46682504. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/22/2018)
Mar 22, 2018 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Los Angeles/Mission Hills Wellness Caregivers Center, LLC. (Aver, Raymond) (Entered: 03/22/2018)
Mar 22, 2018 3 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Los Angeles/Mission Hills Wellness Caregivers Center, LLC. (Aver, Raymond) (Entered: 03/22/2018)
Mar 22, 2018 4 Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor Los Angeles/Mission Hills Wellness Caregivers Center, LLC. (Aver, Raymond) (Entered: 03/22/2018)
Mar 22, 2018 5 Notice to Filer of Correction Made/No Action Required: Debtor/joint debtor/creditor/party was not entered in the system at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles/Mission Hills Wellness Caregivers Center, LLC) (Reaves, Kelly) (Entered: 03/22/2018)
Mar 24, 2018 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles/Mission Hills Wellness Caregivers Center, LLC) No. of Notices: 1. Notice Date 03/24/2018. (Admin.) (Entered: 03/24/2018)
Mar 24, 2018 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles/Mission Hills Wellness Caregivers Center, LLC) No. of Notices: 1. Notice Date 03/24/2018. (Admin.) (Entered: 03/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk10735
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Mar 22, 2018
Type
voluntary
Terminated
Jun 22, 2018
Updated
Sep 13, 2023
Last checked
Apr 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AM Global Distribution
    Edipure Edible
    Heavy Hitters
    Kushy Punch, Inc.
    Pacific Island Investments, LLC
    Pacific Island Investments, LLC
    Pacific Island Investments, LLC
    Robert Marc Hindin, Esquire

    Parties

    Debtor

    Los Angeles/Mission Hills Wellness Caregivers Center, LLC
    22708 Ventura BLVD
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6662
    dba Green Awnings Collective

    Represented By

    Raymond H. Aver
    Law Offices of Raymond H. Aver
    A Professional Corporation
    10801 National Boulevard, Suite 100
    Los Angeles, CA 90064
    (310) 571-3511
    Fax : (310) 473-3512
    Email: ray@averlaw.com

    U.S. Trustee

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

    Represented By

    S Margaux Ross
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4494
    Fax : 213-894-0276
    Email: margaux.ross@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 24, 2023 Green Walls - US, Inc. 7 1:2023bk11030
    Jan 31, 2019 Tiara Parkdale, L.P. 11 9:2019bk90030
    Jan 31, 2019 Tiara Parkdale, L.P. 11 4:2019bk40253
    Jul 24, 2018 Steve Harris Construction 11 9:2018bk11191
    Apr 10, 2018 Exotic Euro Cars, Inc. 7 1:2018bk10886
    Jul 30, 2014 Lewis & Adolfo Investments, Inc. 7 1:14-bk-13593
    Jun 6, 2014 Scentsa Media Networks, Inc. 11 1:14-bk-12882
    Jun 6, 2014 On Campus Media, Inc. 11 1:14-bk-12881
    Mar 5, 2014 CAR CHANNELS, LLC. 7 1:14-bk-11125
    May 28, 2013 The Village at Nipomo, LLC 11 1:13-bk-13593
    May 15, 2013 Daisy Lady Victoria, LLC 11 1:13-bk-13326
    Apr 30, 2013 Pacibel, LLC 11 1:13-bk-12960
    Nov 28, 2012 Edo Sushi, Inc. 7 1:12-bk-20372
    Nov 14, 2012 501 Grant Street Partners LLC 11 1:12-bk-20066
    Aug 23, 2011 Allied Masonry & Construction Inc A Corporation 7 1:11-bk-20084