Welcome to BusinessBankruptcies.com!

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

Monitor Integrated Healthcare, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:16-bk-12251
TYPE / CHAPTER
Voluntary / 7

Filed

12-3-16

Updated

9-13-23

Last Checked

1-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2016
Last Entry Filed
Dec 3, 2016

Docket Entries by Year

Dec 3, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Monitor Integrated Healthcare, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/19/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/19/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/19/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/19/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/19/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 12/19/2016. Schedule I: Your Income (Form 106I) due 12/19/2016. Schedule J: Your Expenses (Form 106J) due 12/19/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/19/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/19/2016. Statement of Financial Affairs (Form 107 or 207) due 12/19/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 12/19/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 12/19/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 12/19/2016. Corporate Resolution Authorizing Filing of Petition due 12/19/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 12/19/2016. Statement of Related Cases (LBR Form F1015-2) due 12/19/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/19/2016. 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 12/19/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/19/2016. Incomplete Filings due by 12/19/2016. (Mansfield, Andrew) (Entered: 12/03/2016)
Dec 3, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Monitor Integrated Healthcare, Inc.. (Mansfield, Andrew) (Entered: 12/03/2016)
Dec 3, 2016 Receipt of Voluntary Petition (Chapter 7)(9:16-bk-12251) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43803141. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/03/2016)
Dec 3, 2016 Meeting of Creditors with 341(a) meeting to be held on 01/30/2017 at 09:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Mansfield, Andrew) (Entered: 12/03/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:16-bk-12251
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Dec 3, 2016
Type
voluntary
Terminated
Nov 28, 2018
Updated
Sep 13, 2023
Last checked
Jan 5, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank Of America
    Bilingual Care Solutions, Inc.
    Bright House Network
    Capital Management Services, LP
    Capital Management Services, LP
    David Whiteside
    Email Pros, Inc.
    Employment Development Department
    Gerraldine Martinez
    Internal Revenue Service
    Monitor Integrated Healthcare Inc
    National Enterprise Systems
    National Enterprise Systems
    Peter Corrick
    Rabobank NA
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Monitor Integrated Healthcare, Inc.
    5688 La Cumbre Road
    Somis, CA 93066
    VENTURA-CA
    Tax ID / EIN: xx-xxx9263
    fdba Monitor Case Management, Inc.

    Represented By

    Andrew S Mansfield
    Mansfield Cheney, PC
    2775 N. Ventura Rd., Suite 201
    Oxnard, CA 93036
    805-642-6406
    Fax : 805-642-4648
    Email: amansfield@mcpclawfirm.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20 BroBasket California, LLC 7 9:2024bk10178
    Jan 12 Broad Oak Retail, Inc. 7 9:2024bk10035
    Aug 22, 2023 Nylah, Inc. 7 9:2023bk10741
    Mar 6, 2023 Baron Brothers Nursery, Inc. 7 9:2023bk10157
    Jul 5, 2022 R.P. Ruiz Corporation 11 9:2022bk10501
    Feb 7, 2022 Marx Cards Inc. 7 9:2022bk10096
    Aug 1, 2019 Impostor Pictures, LLC 7 9:2019bk11341
    Nov 17, 2016 Sharp Bookkeepers, Inc. dba SHAVE IT ICE 7 9:16-bk-12131
    Oct 17, 2014 A.C.S.T. Grill, Inc. 7 9:14-bk-12307
    Oct 31, 2013 TT Commercial, Inc. 7 9:13-bk-12704
    Jul 10, 2013 Lowe Foundation Inc 7 9:13-bk-11783
    Apr 16, 2013 Lowe Foundation Inc. 7 9:13-bk-10968
    Jun 20, 2012 Maccor, Inc. 7 9:12-bk-12390
    Apr 25, 2012 Maccor, Inc. 7 9:12-bk-11661
    Aug 1, 2011 Western Liquors Inc 7 9:11-bk-13663