Welcome to BusinessBankruptcies.com!

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

Nouveaux Medical, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2021bk10028
TYPE / CHAPTER
Voluntary / 7

Filed

1-12-21

Updated

9-13-23

Last Checked

2-5-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2021
Last Entry Filed
Jan 12, 2021

Docket Entries by Quarter

Jan 12, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Nouveaux Medical, LLC (Henjum, Kenneth H) (Entered: 01/12/2021)
Jan 12, 2021 Receipt of Voluntary Petition (Chapter 7)(9:21-bk-10028) [misc,volp7] ( 338.00) Filing Fee. Receipt number 52305358. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/12/2021)
Jan 12, 2021 2 Statement of Corporate Ownership filed. Filed by Debtor Nouveaux Medical, LLC. (Henjum, Kenneth H) (Entered: 01/12/2021)
Jan 12, 2021 3 Declaration by Debtor as to Whether Debtor(s) Received Income From an Employer Within 60 Days of Petition (LBR Form F1002-1) Nouveaux Medical. LLC Filed by Debtor Nouveaux Medical, LLC. (Henjum, Kenneth H) (Entered: 01/12/2021)
Jan 12, 2021 Meeting of Creditors with 341(a) meeting to be held on 03/01/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Henjum, Kenneth H) (Entered: 01/12/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2021bk10028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jan 12, 2021
Type
voluntary
Terminated
Mar 3, 2021
Updated
Sep 13, 2023
Last checked
Feb 5, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Krupa Patel-Germin

    Parties

    Debtor

    Nouveaux Medical, LLC
    2227 Michael Drive
    Newbury Park, CA 91320
    VENTURA-CA
    Tax ID / EIN: xx-xxx5384

    Represented By

    Kenneth H J Henjum
    1190 S Victoria Ave Ste 207
    Ventura, CA 93003
    805-654-7032
    Fax : 805-658-7629
    Email: henjumlaw@sbcglobal.net

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascdero, CA 93422
    (805) 464-2985

    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 #
    Jun 13, 2023 You Are Loved Foods, LLC 7 9:2023bk10485
    Apr 25, 2023 Concrete Solutions & Supply 11 9:2023bk10314
    Jun 14, 2022 Medical Technology Associates II 11V 1:2022bk10534
    May 24, 2022 Gift Theory, Inc. 7 9:2022bk10379
    Feb 18, 2019 JNJW Enterprises, Inc. parent case 11 1:2019bk10319
    Dec 12, 2018 Helios Ventures LLC 7 9:2018bk12060
    Aug 23, 2018 Canyon Crest Ranch Partners-Moorpark, LLC 7 9:2018bk11383
    Apr 5, 2015 United Construction & Maintenance Inc. 7 9:15-bk-10692
    Aug 26, 2014 Raaz, Inc. a Corporation, a Corporation 7 9:14-bk-11861
    Dec 11, 2013 Dangar Engineering & Manufacturing Inc 7 1:13-bk-17654
    Dec 5, 2013 Relaxed Customs, Inc. 7 1:13-bk-17552
    Nov 6, 2013 Dangar Engineering & Manufacturing, Inc. 7 1:13-bk-17077
    Jun 8, 2013 Valley Aire, Inc. 7 1:13-bk-13907
    May 8, 2012 Commercial Contractors Network Corp. 7 1:12-bk-14274
    Feb 1, 2012 American Amex, Inc., a Nevada Corporation 7 3:12-bk-30656