Case number: 2:20-bk-20635 - San Andres Medical Clinic Inc - California Central Bankruptcy Court

Case Information
  • Case title

    San Andres Medical Clinic Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    12/01/2020

  • Last Filing

    06/09/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-20635-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  12/01/2020
341 meeting:  01/04/2021
Deadline for filing claims:  03/15/2021
Deadline for filing claims (govt.):  06/01/2021

Debtor

San Andres Medical Clinic Inc

9201 E Whittier Blvd
Pico Rivera, CA 90660
LOS ANGELES-CA
Tax ID / EIN: 46-4795583

represented by
Theodore Theodosiadis

Law Office of Theodore Theodosiadis
333 S Grand Ave Ste 3310
Los Angeles, CA 90071
213-425-0025

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
12/15/202014Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor San Andres Medical Clinic Inc (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Fortier, Stacey) (Entered: 12/15/2020)
12/15/202013Minutes of the special meeting of the Board of Directors of San Andres Medical Clinic, Inc. (Fortier, Stacey) (Entered: 12/15/2020)
12/15/202012Waiver of Notice of the special meeting of Board of Directors of San Andres Medical Clinic, Inc. Filed by Debtor San Andres Medical Clinic Inc . (Fortier, Stacey) (Entered: 12/15/2020)
12/15/202011Statement of Corporate Ownership filed. Filed by Debtor San Andres Medical Clinic Inc (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Fortier, Stacey) (Entered: 12/15/2020)
12/11/202010BNC Certificate of Notice (RE: related document(s) 8 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Wesley H Avery (TR)) No. of Notices: 8. Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020)
12/11/20209Notice of 341(a) Meeting to be Conducted Telephonically on January 4, 2021. Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 12/11/2020)
12/08/20208Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Wesley H Avery (TR). Proofs of Claims due by 3/15/2021. Government Proof of Claim due by 6/1/2021. (Avery (TR), Wesley) (Entered: 12/08/2020)
12/07/20207Notice of NEF filing and Request for Courtesy Copies with proof of service Filed by Attorney The Law Office of J.D. Cuzzolina, Esq.. (Cuzzolina, J.D.) (Entered: 12/07/2020)
12/07/20206Request for courtesy Notice of Electronic Filing (NEF) Filed by Cuzzolina, J.D.. (Cuzzolina, J.D.) (Entered: 12/07/2020)
12/03/20205BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor San Andres Medical Clinic Inc) No. of Notices: 2. Notice Date 12/03/2020. (Admin.) (Entered: 12/03/2020)