Welcome to BusinessBankruptcies.com!

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

Med Equity, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk12447
TYPE / CHAPTER
Voluntary / 11V

Filed

3-26-21

Updated

3-31-24

Last Checked

4-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2021
Last Entry Filed
Mar 28, 2021

Docket Entries by Quarter

Mar 26, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Med Equity, LLC List of Equity Security Holders due 04/9/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/9/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/9/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/9/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/9/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/9/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/9/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 04/9/2021. Schedule I: Your Income (Form 106I) due 04/9/2021. Schedule J: Your Expenses (Form 106J) due 04/9/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/9/2021. Statement of Financial Affairs (Form 107 or 207) due 04/9/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/9/2021. Incomplete Filings due by 04/9/2021. Chapter 11 Plan Small Business Subchapter V Due by 06/24/2021. (Forsley, Alan) WARNING: The following documents are also deficient: Corporate Ownership Statement due 04/9/2021. Disclosure of Compensation of Atty for Debtor (Official Form 2030) due 04/9/2021. Also the following are not required: Schedule C, Schedule I and Schedule J and Declaration About an Individual Debtors Schedules (Form 106Dec) - Deadlines terminated (not required for corporation) Modified on 3/26/2021 (Evangelista, Maria). (Entered: 03/26/2021)
Mar 26, 2021 Receipt of Voluntary Petition (Chapter 11)(2:21-bk-12447) [misc,volp11] (1738.00) Filing Fee. Receipt number 52662358. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/26/2021)
Mar 26, 2021 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Med Equity, LLC) (Evangelista, Maria) (Entered: 03/26/2021)
Mar 28, 2021 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Med Equity, LLC) No. of Notices: 1. Notice Date 03/28/2021. (Admin.) (Entered: 03/28/2021)
Mar 28, 2021 4 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/28/2021. (Admin.) (Entered: 03/28/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk12447
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11V
Filed
Mar 26, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 21, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    871 Linda Flora, LLC
    Cal Pac Capital
    Cal Pac Capital Advisors
    FCI Lender Services, Inc.
    Howard A. Royal
    Jilanchi Family Trust
    Joshua R. Pukini
    Los Angeles County Tax Collector
    Luna Construction Management LLC
    Manatt Phelps & Phillips LLP
    PB-1, LLC
    PLM Loan Management Services, Inc.
    PLM Loan Processing Center, Inc.
    Qwan Capital LLC
    Qwan International Investments, LLC
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Med Equity, LLC
    15 Corporate Plaza
    Ste 200
    Newport Beach, CA 92660
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6630

    Represented By

    Alan W Forsley
    1875 Century Park East
    Ste 2230
    Los Angeles, CA 90067
    310-284-7350
    Fax : 310-432-5999
    Email: alan.forsley@flpllp.com

    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 #
    Sep 15, 2022 AB Capital, LLC, a California limited liability co 7 8:2022bk11585
    Sep 9, 2022 Stonebridge Ventures, LLC 11 8:2022bk11556
    Sep 18, 2021 Summit Financial, Inc. 11V 8:2021bk12276
    Jul 3, 2020 F&O Newport Beach LLC parent case 11 7:2020bk22816
    Nov 5, 2018 Kendall Frozen Fruits, Inc. 11 8:2018bk14052
    Apr 5, 2017 Mega Developement Group LLC 11 8:17-bk-11334
    Dec 5, 2016 Raven Estates, LLC 11 8:16-bk-14961
    May 18, 2016 Stuart Moore (San Francisco) Ltd. parent case 7 8:16-bk-12112
    May 18, 2016 Stuart Moore (Newport Beach) Ltd. parent case 7 8:16-bk-12109
    Apr 2, 2015 Wave Excavation, LLC 7 4:15-bk-41302
    Jul 29, 2013 Horizon Law Group, Inc. 7 8:13-bk-16416
    Jan 14, 2013 Darby, LLC 7 8:13-bk-10388
    Dec 18, 2012 Coral Point Investment LLC 11 8:12-bk-24224
    Sep 27, 2011 Bayside Assets LLC 7 8:11-bk-23501
    Aug 17, 2011 Blackwood Management, Inc. 7 8:11-bk-21573