Welcome to BusinessBankruptcies.com!

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

Salubrious Pharmaceutical LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-13835
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-14

Updated

9-13-23

Last Checked

10-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2014
Last Entry Filed
Oct 9, 2014

Docket Entries by Year

Aug 15, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Salubrious Pharmaceutical LLC List of Equity Security Holders due 08/29/2014. Summary of Schedules (Form B6 Pg 1) due 08/29/2014. Schedule A (Form B6A) due 08/29/2014. Schedule B (Form B6B) due 08/29/2014. Schedule C (Form B6C) due 08/29/2014. Schedule D (Form B6D) due 08/29/2014. Schedule E (Form B6E) due 08/29/2014. Schedule F (Form B6F) due 08/29/2014. Schedule G (Form B6G) due 08/29/2014. Schedule H (Form B6H) due 08/29/2014. Schedule I (Form B6I) due 08/29/2014. Schedule J (Form B6J) due 08/29/2014. Declaration Concerning Debtors Schedules (Form B6) due 08/29/2014. Statement of Financial Affairs (Form B7) due 08/29/2014. Statement (Form B22B) Due: 08/29/2014. Incomplete Filings due by 08/29/2014. (Quick, Timothy) Modified on 8/15/2014 CORRECTION: SCHEDULES C, I & J NOT REQUIRED FOR A CORPORATION. EXHIBIT A DUE 8/29/2014, CORPORATE OWNERSHIP STATEMENT DUE 8/29/2014, STATEMENT OF RELATED CASES DUE 8/29/2014, DISCLOSURE OF ATTORNEY'S COMPENSATION DUE 8/29/2014, VERIFICATION OF CREDITOR'S MATRIX DUE 8/29/2014 (Keys, Robin). (Entered: 08/15/2014)
Aug 15, 2014 Receipt of Voluntary Petition (Chapter 11)(1:14-bk-13835) [misc,volp11] (1717.00) Filing Fee. Receipt number 37784602. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/15/2014)
Aug 15, 2014 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Salubrious Pharmaceutical LLC) Corporate Ownership Statement due by 8/29/2014.Statement of Related Cases due 8/29/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 8/29/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 8/29/2014. (Keys, Robin) (Entered: 08/15/2014)
Aug 15, 2014 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Salubrious Pharmaceutical LLC) (Keys, Robin) (Entered: 08/15/2014)
Aug 15, 2014 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Salubrious Pharmaceutical LLC) (Keys, Robin) (Entered: 08/15/2014)
Aug 17, 2014 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Salubrious Pharmaceutical LLC) No. of Notices: 1. Notice Date 08/17/2014. (Admin.) (Entered: 08/17/2014)
Aug 17, 2014 5 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/17/2014. (Admin.) (Entered: 08/17/2014)
Aug 20, 2014 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Salubrious Pharmaceutical LLC) Statement of Social Security Number(s) (Form B21) due by 8/20/2014. (Keys, Robin) (Entered: 08/20/2014)
Aug 20, 2014 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Keys, Robin) Modified on 8/20/2014 CORRECTION: WRONG FORM USED SO BNC WAS NOT PUSHED. (Keys, Robin). (Entered: 08/20/2014)
Aug 20, 2014 7 Notice to Filer of Error and/or Deficient Document Other - THE STATEMENT OF SOCIAL SECURITY WITH THE EMPLOYER TAX-IDENTIFICATION (EIN) NO(S) WAS NOT FILED AT THE TIME THE PETITION WAS FILED. YOU HAVE 72 HOURS TO FILE THIS DOCUMENT OR THE CASE MAY BE DISMISSED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Salubrious Pharmaceutical LLC) (Keys, Robin) (Entered: 08/20/2014)
Show 2 more entries
Aug 21, 2014 10 Declaration re: Balance Sheet, Cash-Flow Statement, Statement of Operations, Federal Tax Return Filed by Debtor Salubrious Pharmaceutical LLC. (Quick, Timothy) (Entered: 08/21/2014)
Aug 22, 2014 11 BNC Certificate of Notice (RE: related document(s)8 Meeting of Creditors Chapter 11 & 12) No. of Notices: 15. Notice Date 08/22/2014. (Admin.) (Entered: 08/22/2014)
Aug 28, 2014 12 Summary of Schedules (Official Form B6 - Pg1) , Statistical Summary of Certain Liabilities (Official Form B6 - Pg2), Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , List of Equity Security Holders , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Statement of Corporate Ownership filed., Statement of Related Cases (LBR Form 1015-2.1) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) , Declaration Re: Electronic Filing Filed by Debtor Salubrious Pharmaceutical LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Quick, Timothy) (Entered: 08/28/2014)
Aug 30, 2014 13 Amended Schedule B (Official Form B6B) - Personal Property , Summary of Schedules (Official Form B6 - Pg1) Filed by Debtor Salubrious Pharmaceutical LLC. (Quick, Timothy) (Entered: 08/30/2014)
Sep 2, 2014 14 Amending Schedules (F) Filed by Debtor Salubrious Pharmaceutical LLC. (Quick, Timothy) (Entered: 09/02/2014)
Sep 2, 2014 Receipt of Amending Schedules D E or F(1:14-bk-13835-MT) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 37916693. Fee amount 30.00. (re: Doc# 14) (U.S. Treasury) (Entered: 09/02/2014)
Sep 3, 2014 15 Order to Show Cause Why Bankruptcy Case Should Not Be Dismissed for Lack of Tax Identification Number (Related Doc # 1 ) Signed on 9/3/2014 (Remy, Johanne) (Entered: 09/03/2014)
Sep 3, 2014 16 Hearing Set (Related document(s) 15 Order (Generic) (BNC-PDF) ) Show Cause hearing to be held on 9/11/2014 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Remy, Johanne) (Entered: 09/03/2014)
Sep 5, 2014 17 AMENDED Statement of Social Security Number(s) (Official Form B21) Filed by Debtor Salubrious Pharmaceutical LLC. (Quick, Timothy) (Entered: 09/05/2014)
Sep 5, 2014 18 BNC Certificate of Notice - PDF Document. (RE: related document(s)15 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2014. (Admin.) (Entered: 09/05/2014)

There are 5 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
1:14-bk-13835
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Aug 15, 2014
Type
voluntary
Terminated
Nov 10, 2016
Updated
Sep 13, 2023
Last checked
Oct 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    John E Sweeney Esq
    Kelly F Ryan Esq
    Law Office of Timothy K Quick
    Maricela Susana Wilde Trustee
    Michelle Keogh Esq
    Norman Perbil
    PHARMO LLC
    Priscilla Boatman
    Robert Boatman
    Robert C Baker Esq
    Salubrious Pharmaceutical LLC
    The Estate of Chad Wilde
    United States Trustee

    Parties

    Debtor

    Salubrious Pharmaceutical LLC
    5328 Lockhurst Dr
    Woodland Hills, CA 91367
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4780

    Represented By

    Timothy Quick
    Law Offices of Timothy K Quick
    3502 Katella Ave Ste 207
    Los Alamitos, CA 90720
    562-799-6020
    Fax : 877-803-7252
    Email: tkquick@gmail.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 30, 2019 Concrete Resurfacing, Inc. 7 1:2019bk12479
    Aug 15, 2018 Arina Builders Inc. 7 1:2018bk12056
    Jul 12, 2017 Amalfi Assets, Inc. 11 1:17-bk-11851
    Jun 9, 2017 Ravello Ventures Inc. 11 1:17-bk-11546
    Jun 9, 2017 Hampton Heights Inc 11 1:17-bk-11545
    Apr 28, 2017 Capri Coast Capital, Inc. 11 1:17-bk-11136
    Apr 28, 2017 Ravello Ventures Inc. 7 1:17-bk-11144
    Oct 6, 2016 Ron Swing Interior Design Collections, Inc. 7 1:16-bk-12894
    Dec 22, 2015 Monacaro Corp. 7 1:15-bk-14154
    Jul 2, 2015 Guya Corp., A California Corporation 11 1:15-bk-12281
    Apr 1, 2015 Salubrious Pharmaceutical LLC 11 1:15-bk-11118
    Feb 18, 2014 PlanetHospital.com LLC 7 1:14-bk-10835
    Jul 15, 2013 Double MM, Inc. 7 1:13-bk-14698
    Aug 8, 2012 DBdotcom, LLC 7 1:12-bk-17120
    Jan 19, 2012 New Haven Financial, Inc. 7 1:12-bk-10564