Case number: 2:25-bk-17926 - Mission Medical Investors, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Mission Medical Investors, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    09/09/2025

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-17926-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset

Date filed:  09/09/2025

Debtor

Mission Medical Investors, LLC

825 S. Barrington Ave
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: 52-2419478

represented by
Gary E Klausner

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: gek@lnbyg.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov
TERMINATED: 09/10/2025

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

Latest Dockets

Date Filed#Docket Text
09/17/202510Stipulation By Banc of California and Debtor Relieving Receiver of Obligations 11 U.S.C. § 543(a), (b) and (c) Filed by Creditor Banc of California (Pum, Maria)
09/17/20259Notice of Appearance and Request for Notice by Steven Casselberry Filed by Creditor Banc of California. (Casselberry, Steven)
09/13/20258BNC Certificate of Notice (RE: related document(s)[3] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 20. Notice Date 09/13/2025. (Admin.)
09/12/20257BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Mission Medical Investors, LLC) No. of Notices: 1. Notice Date 09/12/2025. (Admin.)
09/12/20256BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Mission Medical Investors, LLC) No. of Notices: 1. Notice Date 09/12/2025. (Admin.)
09/12/20255Certified Copy Emailed to vanina@lnbyg.com
09/12/20254Request for a Certified Copy Fee Amount $12. The document will be sent via email to :vanina@lnbyg.com: Filed by Debtor Mission Medical Investors, LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Kwong, Jeffrey)
09/10/20252Notice of Appearance and Request for Notice by Maria K Pum Filed by Creditor Banc of California. (Pum, Maria) (Entered: 09/10/2025)
09/10/2025Judge Julia W. Brand added to case due to related case 2:25-bk-11378-WB . Involvement of Judge Sheri Bluebond Terminated (LF2) (Entered: 09/10/2025)
09/09/2025Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-17926) [misc,volp11] (1738.00) Filing Fee. Receipt number A58917036. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/09/2025)