Docket Entries by Day
There are 3 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Mar 26 | 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 | 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) | ||
Log-in to access entire docket |
Jilanchi Family Trust |
---|
Luna Construction Management LLC |
PLM Loan Management Services, Inc. |
PLM Loan Processing Center, Inc. |
Qwan Capital LLC |
Qwan International Investments, LLC |
Saman Jilanchi |
871 Linda Flora, LLC |
Cal Pac Capital |
Cal Pac Capital Advisors |
FCI Lender Services, Inc. |
Howard A. Royal |
Joshua R. Pukini |
Los Angeles County Tax Collector |
Manatt Phelps & Phillips LLP |
Med Equity, LLC
15 Corporate Plaza
Ste 200
Newport Beach, CA 92660
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6630
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
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 3, 2020 |
F&O Newport Beach LLC
![]() |
11 | 7:2020bk22816 |
Mar 7, 2019 | The Trial Group LLP | 11 | 8:2019bk10822 |
Nov 5, 2018 | Kendall Frozen Fruits, Inc. | 11 | 8:2018bk14052 |
May 10, 2017 | Eagan Avenatti LLP | 11 | 8:17-bk-11878 |
Apr 5, 2017 | Mega Developement Group LLC | 11 | 8:17-bk-11334 |
Mar 1, 2017 | Eagan Avenatti LLP | 11 | 6:17-bk-01329 |
Dec 5, 2016 | Raven Estates, LLC | 11 | 8:16-bk-14961 |
May 18, 2016 |
Stuart Moore (San Francisco) Ltd.
![]() |
7 | 8:16-bk-12112 |
May 18, 2016 |
Stuart Moore (Newport Beach) Ltd.
![]() |
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 |