Welcome to BusinessBankruptcies.com!

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

Smart Medical Devices, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk00621
TYPE / CHAPTER
Voluntary / 7

Filed

3-8-23

Updated

3-17-24

Last Checked

4-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2023
Last Entry Filed
Mar 11, 2023

Docket Entries by Month

Mar 8, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 338.00 filed by Christian McLaughlin of Legal Objective on behalf of Smart Medical Devices, Inc.. Declaration re: Electronic Filing due by 3/22/2023, (McLaughlin, Christian) (Entered: 03/08/2023)
Mar 8, 2023 2 Corporate Ownership Statement as Corporate Debtor. filed by Christian McLaughlin on behalf of Smart Medical Devices, Inc.. (McLaughlin, Christian) (Entered: 03/08/2023)
Mar 8, 2023 3 Receipt of Chapter 7 Voluntary Petition( 23-00621-7) [misc,1027u] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A17616732 (re: Doc# 1); (U.S. Treasury) (Entered: 03/08/2023)
Mar 8, 2023 4 Declaration Re: Electronic Filing filed by Christian McLaughlin on behalf of Smart Medical Devices, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (McLaughlin, Christian) (Entered: 03/08/2023)
Mar 8, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Davis, Gerald H. 341(a) meeting to be held on 4/11/2023 at 09:30 AM at To access the Zoom 341 meeting, go to Zoom.us and click Join Meeting, or call 1 669 900 6833, (gd) and enter Meeting ID Number 701 840 9493 and Passcode 008251966 when prompted.. (McLaughlin, Christian) (Entered: 03/08/2023)
Mar 9, 2023 6 Request for Special Notice filed by Gary B. Rudolph on behalf of Sullivan Hill Rez & Engel APLC. (Attachments: # 1 Proof of Service) (Rudolph, Gary) (Entered: 03/09/2023)
Mar 11, 2023 7 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 5 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 03/11/2023. (Admin.) (Entered: 03/11/2023)
Mar 11, 2023 8 BNC Court Certificate of Notice re Additional Telephonic Meeting of Creditors Information (related documents 5 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 03/11/2023. (Admin.) (Entered: 03/11/2023)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk00621
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Mar 8, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexis Exhibits
    Bradley Jacob, Esq.
    Bradley Jacobs, Esq
    Bradley Jacobs, Esq.
    COX
    Dan Ross BioPharma Capital
    Edward White & Co., LLP
    Federal Express
    Gary B. Rudolph, Esq.
    Heller Companies
    John Perry
    Lathem Watkins
    Mccarthy Burgesse wolf
    Mintz Levin
    Nevada Energy
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Smart Medical Devices, Inc.
    975 Business Center Circle, Ste. A
    Newbury Park, CA 91320
    VENTURA-CA
    Tax ID / EIN: xx-xxx2609

    Represented By

    Christian McLaughlin
    Legal Objective
    P. O. Box 235333
    Encinitas, CA 92023
    (760) 431-2200
    Fax : (760) 431-2244
    Email: chris@legalobjective.com

    Trustee

    Gerald H. Davis
    Gerald H. Davis
    PO Box 38
    Aguanga, CA 92536
    619-400-9997

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25, 2023 Concrete Solutions & Supply 11 9:2023bk10314
    Jun 14, 2022 Medical Technology Associates II 11V 1:2022bk10534
    Feb 18, 2019 JNJW Enterprises, Inc. parent case 11 1:2019bk10319
    Nov 27, 2018 PB-1, LLC 11 1:2018bk12855
    Aug 23, 2018 Canyon Crest Ranch Partners-Moorpark, LLC 7 9:2018bk11383
    Oct 23, 2014 Electronic Sensor Technology, Inc. 11 9:14-bk-12347
    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
    Apr 2, 2012 BVI Assured LLC 11 2:12-bk-20349
    Apr 2, 2012 BVI Sleep Inn, LLC 11 2:12-bk-20352
    Sep 27, 2011 5281 Via Quinto LLC 7 1:11-bk-21419
    Aug 25, 2011 5281 Via Quinto LLC 7 1:11-bk-20191