Welcome to BusinessBankruptcies.com!

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

PPS MedSpa Carmel Corp.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk00518
TYPE / CHAPTER
Voluntary / 11

Filed

2-17-24

Updated

3-31-24

Last Checked

3-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2024
Last Entry Filed
Feb 22, 2024

Docket Entries by Week of Year

Feb 17 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $ 1738.00. Schedules A/B-J due 03/4/2024. State. of Fin. Affairs due 03/4/2024. Summary of Assets and Liabilities and Statistical Info. due 03/4/2024. Schedule A/B Property due 03/4/2024. Schedule C Property Claim as Exempt due 03/4/2024. Schedule D Claims Secured by Property due 03/4/2024. Schedule E/F Unsecured Claims due 03/4/2024. Schedule G Executory Contracts & Unexpired Leases due 03/4/2024. Schedule H Co-Debtors due 03/4/2024.Corporate Ownership Statement Due: 03/4/2024. Incomplete Filings due by 03/4/2024, Declaration re: Electronic Filing due by 03/4/2024,Appointment of health care ombudsman due by 03/18/2024 Chapter 11 Plan due by 06/17/2024, Disclosure Statement due by 06/17/2024, Filed by Benjamin Carson of Law Offices of Benjamin M. Carson, P.C. on behalf of PPS MedSpa Carmel Corp.. (Carson, Benjamin) (Entered: 02/17/2024)
Feb 17 Receipt of Chapter 11 Voluntary Petition( 24-00518-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17971942 (re: Doc# 1); (U.S. Treasury) (Entered: 02/17/2024)
Feb 17 2 Matrix (list of creditors) filed by Benjamin Carson on behalf of PPS MedSpa Carmel Corp.. (Carson, Benjamin) (Entered: 02/17/2024)
Feb 17 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have the 20 Largest Unsecured Claims and Are not Insiders filed by Benjamin Carson on behalf of PPS MedSpa Carmel Corp.. (Carson, Benjamin) (Entered: 02/17/2024)
Feb 18 4 Notice of Related Case. Related to Case Number: 24-00514; 24-00515; 24-00516; 24-00517. filed by Benjamin Carson on behalf of PPS MedSpa Carmel Corp.. (Carson, Benjamin) (Entered: 02/18/2024)
Feb 20 5 Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 02/20/2024)
Feb 20 6 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 3/26/2024 at 01:00 PM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted.(ust4) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 5/28/2024. Proof of Claims due by 4/29/2024, Governmental Proof of Claims due by 8/15/2024, (Li, J.) (Entered: 02/20/2024)
Feb 22 7 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024)
Feb 22 8 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2024bk00518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11
Filed
Feb 17, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allergan USA, INC
    Commerce 12, LLC
    Franchise Tax Board
    Gretchen M. Santamour
    Gretchen M. Santamour / Daniel m. Pereira
    Internal Revenue Service
    LEAF
    MCGUIREWOODS LLP
    McKesson
    Medico Professional Linen SVC
    Payam Khodadadi, Esq.
    Prime Plastic Surgery Management,
    Southland Shredding Ontario Ca
    The Artcraft Group, Inc.
    White Oak Global Advisors, LLC

    Parties

    Debtor

    PPS MedSpa Carmel Corp.
    120 South Spalding Drive
    #301
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    United States
    Tax ID / EIN: xx-xxx9752
    dba NassifMD

    Represented By

    Benjamin Carson
    Law Offices of Benjamin M. Carson, P.C.
    5965 Village Way, STE E105
    #115
    San Diego, CA 92130
    858-255-4529
    Email: ben@benjamincarsonlaw.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Elvina Rofael
    DOJ-Ust
    880 Front Street, Third Floor
    Ste 3230
    San Diego, CA 92101
    202-934-4062
    Email: elvina.rofael@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Negev Investments, LLC 11 2:2024bk12091
    Mar 19 Colyton Investments, LLC 11 2:2024bk12080
    Feb 21, 2023 9300 Wilshire LLC 11 2:2023bk10918
    Sep 7, 2022 Seraphim Stem Cell Research Foundation fka Boston 7 2:2022bk14911
    Jan 18, 2022 Escada America, LLC 11V 2:2022bk10266
    Dec 17, 2021 Synergy Health LLC 7 2:2021bk19302
    May 31, 2018 Randal D. Haworth M.D. Inc. 11 2:2018bk16306
    May 10, 2018 Corp Realty USA, LLC 11 9:2018bk10741
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11775
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11774
    Aug 28, 2014 Royal Executive Services, Inc. 7 2:14-bk-26565
    Aug 20, 2014 The Reserve Entertainment Group, Inc 7 0:14-bk-28758
    Mar 13, 2012 Talent Marketing and Promotions, Inc 7 2:12-bk-18921
    Sep 7, 2011 Danur, LLC 7 2:11-bk-48027
    Aug 18, 2011 1663 W 11th Place, LP 11 2:11-bk-45150