Medcafe Westwood, LLC
11
05/19/2014
04/14/2015
Yes
PlnDue, DsclsDue, Incomplete |
Assigned to: Richard M Neiter Chapter 11 Voluntary Asset |
|
Debtor Medcafe Westwood, LLC
1901 Avenue of the Stars, Ste 1100 Los Angeles, CA 90067 LOS ANGELES-CA Tax ID / EIN: 27-2898911 |
represented by |
Lewis R Landau
Horgan Rosen Beckham & Coren LLP 23975 Park Sorrento Ste 200 Calabasas, CA 91302 888-822-4340 Fax : 888-822-4340 Email: LLandau@HorganRosen.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/20/2014 | 2 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Santarosa, Justin. (Santarosa, Justin) (Entered: 05/20/2014) |
05/19/2014 | Receipt of Voluntary Petition (Chapter 11)(2:14-bk-19827) [misc,volp11] (1213.00) Filing Fee. Receipt number 36995509. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/19/2014) | |
05/19/2014 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Medcafe Westwood, LLC Schedule A due 06/2/2014. Schedule B due 06/2/2014. Schedule D due 06/2/2014. Schedule E due 06/2/2014. Schedule F due 06/2/2014. Schedule G due 06/2/2014. Schedule H due 06/2/2014. Statement of Financial Affairs due 06/2/2014. List of Equity Security Holders due 06/2/2014.Statement of Related Case due 06/2/2014. Corporate resolution authorizing filing of petitions due 06/2/2014. Summary of schedules due 06/2/2014. Declaration concerning debtors schedules due 06/2/2014. Disclosure of Compensation of Attorney for Debtor due 06/2/2014. Venue Disclosure Form due 06/2/2014. Corporate Ownership Statement due by 06/2/2014. Incomplete Filings due by 06/2/2014. (Attachments: # 1Electronic Filing Declaration) (Landau, Lewis) (Entered: 05/19/2014) |