Welcome to BusinessBankruptcies.com!

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

Neumedicines, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk16475
TYPE / CHAPTER
Voluntary / 11

Filed

7-17-20

Updated

9-13-23

Last Checked

8-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2020
Last Entry Filed
Jul 20, 2020

Docket Entries by Quarter

Jul 17, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Neumedicines, Inc. Chapter 11 Plan due by 11/16/2020. Disclosure Statement due by 11/16/2020. (Lindsey, Crystle) WARNING: Item subsequently amended by dockets 3 4; Case is deficient for the following: Corporate Ownership Statement (LBR Form F1007-4) due by 8/3/2020. Statement of Related Cases (LBR Form F1015-2) due 8/3/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/3/2020. List of Equity Security Holders due 8/3/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/3/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/3/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/3/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/3/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/3/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 8/3/2020. Statement of Financial Affairs (Form 107 or 207) due 8/3/2020. Incomplete Filings due by 8/3/2020. Modified on 7/20/2020 (Evangelista, Maria). (Entered: 07/17/2020)
Jul 17, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-16475) [misc,volp11] (1717.00) Filing Fee. Receipt number 51428745. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/17/2020)
Jul 20, 2020 2 Request for courtesy Notice of Electronic Filing (NEF) Request Courtesy Notification of Electronic Filing (NEF) Filed by Kupetz, David. (Kupetz, David) (Entered: 07/20/2020)
Jul 20, 2020 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Neumedicines, Inc.) List of Equity Security Holders due 8/3/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/3/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/3/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/3/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/3/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/3/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 8/3/2020. Statement of Financial Affairs (Form 107 or 207) due 8/3/2020. Incomplete Filings due by 8/3/2020. (Evangelista, Maria) (Entered: 07/20/2020)
Jul 20, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Neumedicines, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 8/3/2020. Statement of Related Cases (LBR Form F1015-2) due 8/3/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/3/2020. (Evangelista, Maria) (Entered: 07/20/2020)
Jul 20, 2020 3 Case Commencement Deficiency Notice (BNC) - Corporate Ownership Statement (LBR Form F1007-4) due by 8/3/2020. Statement of Related Cases (LBR Form F1015-2) due 8/3/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/3/2020 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Neumedicines, Inc.) (Evangelista, Maria) (Entered: 07/20/2020)
Jul 20, 2020 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) - List of Equity Security Holders due 8/3/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/3/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/3/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/3/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/3/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/3/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 8/3/2020. Statement of Financial Affairs (Form 107 or 207) due 8/3/2020. Incomplete Filings due by 8/3/2020. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Neumedicines, Inc.) (Evangelista, Maria) (Entered: 07/20/2020)
Jul 20, 2020 5 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. EIN Number was not entered in the system at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Neumedicines, Inc.) (Evangelista, Maria) (Entered: 07/20/2020)
Jul 20, 2020 6 Meeting of Creditors 341(a) meeting to be held on 8/24/2020 at 01:00 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 10/23/2020. (Ventura, Olivia) (Entered: 07/20/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk16475
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Jul 17, 2020
Type
voluntary
Terminated
Apr 21, 2023
Updated
Sep 13, 2023
Last checked
Aug 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BioAgilytix Labs
    Business Card Services
    CA Dept. of Tax and Fee Admin.
    Christopher E. Lawrence
    Elliot Friedman
    Estate of Lena A. Basile
    Foley & Lardner LLP
    Foley & Lardner LLP
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Ground Zero Pharmaceuticals, Inc
    Hebron Cheung
    Herzog Fiesser & Partner
    Hue Kha
    ICON Clinical Research Ltd
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Neumedicines, Inc.
    480 W. Norman Ave.
    Arcadia, CA 91007
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9015

    Represented By

    Crystle Jane Lindsey
    Weintraub & Selth, APC
    11766 Wilshire Blvd.
    Suite 1170
    Los Angeles, CA 90025
    (310) 207-1494
    Fax : (310) 442-0660
    Email: crystle@wsrlaw.net

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2021 Newton Softed Inc. 7 8:2021bk11148
    May 12, 2020 AMOI INTERNATIONAL, INC 7 2:2020bk14372
    May 4, 2020 The Tang Dynasty Legend, Inc 7 2:2020bk14186
    Apr 24, 2019 Got News, LLC 7 2:2019bk14693
    Nov 20, 2017 Complete Office Solutions Inc. 7 2:17-bk-24297
    Aug 8, 2014 SEVENTY TWO, INC. 7 2:14-bk-25320
    Apr 24, 2014 KGPRO Company 7 2:14-bk-17865
    Apr 9, 2014 Caltech Construction Inc. 7 2:14-bk-16759
    Mar 27, 2014 KGPRO Company 7 2:14-bk-15841
    Jan 31, 2013 An Lac Bakery Inc. 7 8:13-bk-10970
    Oct 17, 2012 Zhejiang Mengdeli Electric (Kandi) USA, Inc. 7 2:12-bk-44973
    Sep 14, 2012 SeaSeng, Inc. 7 2:12-bk-41410
    Aug 24, 2012 Cilantro Fresh Mexican Grill, LLC 11 2:12-bk-39045
    Jan 23, 2012 AA Tofu House, LLC 7 2:12-bk-12414
    Jul 21, 2011 TLC Investment Inc. 7 2:11-bk-41235