Welcome to BusinessBankruptcies.com!

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

Midway Care Medical Transportation, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-28301
TYPE / CHAPTER
Voluntary / 7

Filed

11-30-15

Updated

9-13-23

Last Checked

1-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2015
Last Entry Filed
Dec 1, 2015

Docket Entries by Year

Nov 30, 2015 1 Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Midway Care Medical Transportation, Inc. (Alvarez, Mariano) Warning: Item Subsequently Amended By Document No. 7. Voluntary Petition Deficient For Summary of Schedules (Form B6 Pg 1) due 12/14/2015. Schedule A (Form B6A) due 12/14/2015. Schedule B (Form B6B) due 12/14/2015. Schedule D (Form B6D) due 12/14/2015. Schedule E (Form B6E) due 12/14/2015. Schedule G (Form B6G) due 12/14/2015. Schedule H (Form B6H) due 12/14/2015. Declaration Concerning Debtors Schedules (Form B6) due 12/14/2015. Statement of Financial Affairs (Form B7) due 12/14/2015. Statement of Related Cases due 12/14/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 12/14/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 12/14/2015. Incomplete Filings due by 12/14/2015. Modified on 11/30/2015 (Milano, Sonny). (Entered: 11/30/2015)
Nov 30, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Midway Care Medical Transportation, Inc.. (Alvarez, Mariano) (Entered: 11/30/2015)
Nov 30, 2015 3 Meeting of Creditors with 341(a) meeting to be held on 01/08/2016 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Alvarez, Mariano) (Entered: 11/30/2015)
Nov 30, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-28301) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41348692. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/30/2015)
Nov 30, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Midway Care Medical Transportation, Inc.) Statement of Related Cases due 12/14/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 12/14/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 12/14/2015. Incomplete Filings due by 12/14/2015. (Milano, Sonny) (Entered: 11/30/2015)
Nov 30, 2015 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Midway Care Medical Transportation, Inc.) Summary of Schedules (Form B6 Pg 1) due 12/14/2015. Schedule A (Form B6A) due 12/14/2015. Schedule B (Form B6B) due 12/14/2015. Schedule D (Form B6D) due 12/14/2015. Schedule E (Form B6E) due 12/14/2015. Schedule G (Form B6G) due 12/14/2015. Schedule H (Form B6H) due 12/14/2015. Declaration Concerning Debtors Schedules (Form B6) due 12/14/2015. Statement of Financial Affairs (Form B7) due 12/14/2015. (Milano, Sonny) (Entered: 11/30/2015)
Nov 30, 2015 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Midway Care Medical Transportation, Inc.) (Milano, Sonny) (Entered: 11/30/2015)
Nov 30, 2015 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Midway Care Medical Transportation, Inc.) (Milano, Sonny) CORRECTION: NOTICE NOT GENERATED. Modified on 11/30/2015 (Milano, Sonny). (Entered: 11/30/2015)
Nov 30, 2015 6 Notice to Filer of Error and/or Deficient Document Petition PDF submitted is incorrect/unreadable. THE FILER IS INSTRUCTED TO FILE AN ADDENDUM TO VOLUNTARY PETITION TO INCLUDE THE CORRECT PDF IMMEDIATELY. THE FIRST PAGE OF THE VOLUNTARY PETITION MUST BE THE PETITION - NOT THE ELECTRONIC FILING DECLARATION OR ANY OTHER DOCUMENT (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Midway Care Medical Transportation, Inc.) (Milano, Sonny) (Entered: 11/30/2015)
Nov 30, 2015 7 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE PROPER DEFICIENCIES HAVE BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Midway Care Medical Transportation, Inc.) (Milano, Sonny) (Entered: 11/30/2015)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-28301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Nov 30, 2015
Type
voluntary
Terminated
Sep 9, 2016
Updated
Sep 13, 2023
Last checked
Jan 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFCO Insurance Premium Finance
    AFCO Insurance Premium Finance 5600 N. River Road
    Fleetcor Technologies
    Joseph Gonzales
    Joseph Gonzales
    Luis Valdez
    Luis Valdez
    Mariano A. Alvarez, Esq.
    Mariano A. Alvarez, Esq.
    Midway Care Medical Transportation, Inc.
    MILIK & ASSOC. INSURANCE SERVICES
    MILIK & ASSOC. INSURANCE SERVICES 917 S. Village O
    TOWLE DENISON & MANISCALCO, LLP
    Wells Fargo Financial Leasing, Inc.

    Parties

    Debtor

    Midway Care Medical Transportation, Inc., Debtor
    11253 Park St.,
    Cerritos, CA 90703
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1221

    Represented By

    Mariano A Alvarez
    3660 Wilshire Blvd
    Ste 1140
    Los Angeles, CA 90010
    213-388-1818
    Fax : 213-388-2131
    Email: atty165597@gmail.com

    Trustee

    Richard K Diamond (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2482

    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 #
    Jul 3, 2022 Global Group Properties, Inc., a California corpor 11 2:2022bk13640
    Jan 6, 2022 The Stash Clothing Company, Inc. 7 2:2022bk10073
    Jul 12, 2021 Specialty Care Network, Inc. 7 2:2021bk15638
    Jul 12, 2021 CareAccess MSO, Inc. 7 2:2021bk15637
    Apr 28, 2021 Korchina Logistics USA, Inc. 7 2:2021bk13461
    Dec 18, 2020 Vitality Health Plan of California, Inc. 11 2:2020bk21041
    Sep 17, 2020 Kenneth Charles Transport, Inc. 7 2:2020bk18508
    Jan 31, 2017 DS Environmental Supplies, LLC 7 2:17-bk-11134
    Aug 25, 2015 Astrotel Communications Corp. 7 2:15-bk-23320
    Jul 18, 2015 Oceanblue Logistics, Inc. 7 2:15-bk-21336
    Jul 13, 2015 Complete Fast Foods Service Inc 7 2:15-bk-21040
    Feb 28, 2015 Oceanblue Logistics, Inc. 7 2:15-bk-13077
    Feb 8, 2012 Sejwad Hotels & Development, LLC 11 2:12-bk-14521
    Dec 7, 2011 Mulhearn Realtors, Inc. 11 2:11-bk-59917
    Jun 28, 2011 Miller Geer Arizmendez, Inc. 7 2:11-bk-37721