Case number: 2:16-bk-22758 - MC PHARMACY, INC. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-22758-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset

Date filed:  09/27/2016
341 meeting:  10/28/2016

Debtor

MC PHARMACY, INC.

2220 E. ANAHEIM ST.
SUITE C
LONG BEACH, CA 90804
LOS ANGELES-CA
Tax ID / EIN: 72-1557675
dba
Today Pharmacy


represented by
Justin Lynch

Law Offices of Justin G. Lynch
15855 E. Edna Place, Suite 25
Irwindale, CA 91706
949-689-3295
Fax : 888-330-2126
Email: jlynchbk@gmail.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/05/201633Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[11] Meeting of Creditors Chapter 11 & 12) (Sumlin, Sharon E.)
11/12/201632BNC Certificate of Notice - PDF Document. (RE: related document(s)[29] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2016. (Admin.)
11/12/201631BNC Certificate of Notice (RE: related document(s)[30] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 8. Notice Date 11/12/2016. (Admin.)
11/10/201630Notice of dismissal with restriction for against debtor's refiling (BNC) (Francis, Dawnette)
11/10/201629Order Granting Motion To Dismiss Case With Judgment In Favor of The United States Trustee [Docket#18] - Debtor Dismissed for 180 Days. (BNC-PDF)Barred Debtor MC PHARMACY, INC. starting 11/10/2016 to 5/9/2017 Signed on 11/10/2016 (RE: related document(s)[6] Hearing (Bk Motion) Set, [18] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Francis, Dawnette)
11/10/201628Notice of lodgment of Order Granting Motion to Dismiss; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[18] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b) of the Bankruptcy Code; Declaration of Legal Assistant in Support Thereof; Proof of Service Filed by U.S. Trustee United States Trustee (LA).). (Law, Dare)
11/08/201627Request for courtesy Notice of Electronic Filing (NEF) Filed by Kim, Christian. (Kim, Christian) (Entered: 11/08/2016)
10/26/201626Status report Filed by Debtor MC PHARMACY, INC. (RE: related document(s) 6 Hearing (Bk Motion) Set). (Lynch, Justin) (Entered: 10/26/2016)
10/11/201625Balance Sheet, Cash Flow Statement for Small Business, Statement of Operations for Small Business, Tax Documents for the Year for 2015 Filed by Debtor MC PHARMACY, INC.. (Lynch, Justin) (Entered: 10/11/2016)
10/11/201624Addendum to voluntary petition , Balance Sheet, Tax Documents for the Year for 2015 Filed by Debtor MC PHARMACY, INC.. (Lynch, Justin) (Entered: 10/11/2016)