Mission Medical Investors, LLC
11
Julia W. Brand
09/09/2025
09/17/2025
Yes
v
DsclsDue, PlnDue, Incomplete |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/17/2025 | 10 | Stipulation 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) |
09/17/2025 | 9 | Notice of Appearance and Request for Notice by Steven Casselberry Filed by Creditor Banc of California. (Casselberry, Steven) |
09/13/2025 | 8 | BNC 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.) |
09/12/2025 | 7 | BNC 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.) |
09/12/2025 | 6 | BNC 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.) |
09/12/2025 | 5 | Certified Copy Emailed to vanina@lnbyg.com |
09/12/2025 | 4 | Request 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) |
09/10/2025 | 2 | Notice of Appearance and Request for Notice by Maria K Pum Filed by Creditor Banc of California. (Pum, Maria) (Entered: 09/10/2025) |
09/10/2025 | Judge 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) | |
09/09/2025 | Receipt 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) |