Assigned to: Chief Judge Christopher B. Latham Chapter 7 Involuntary |
|
Debtor Medco Medic Corp.
2100 Palomar Airport Road Suite 214 Carlsbad, CA 92011 SAN DIEGO-CA aka Abcannabinoids LLC aka BIC Holdings, Inc. aka David T Braunstein |
represented by |
Charles E. Brumfield
4370 La Jolla Village Drive Suite 400 San Diego, CA 92122 (619) (619) 546-0301 |
Petitioning Creditor Wilson Care Group LLC, Petitioning Creditor
c/o Maggie E. Schroedter Robberson Schroedter LLP 501 W. Broadway Suite 1250 San Diego, CA 92101 |
represented by |
Christine M. Fitzgerald
Robberson Schroedter LLP 501 West Broadway Ste 1250 San Diego, CA 92101 619-353-5691 Email: [email protected] Maggie Schroedter
Robberson Schroedter LLP 501 West Broadway Suite 1250 San Diego, CA 92101 619-353-5691 Email: [email protected] |
United States Department of Justice United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 11 | Docket Text Joint Status Report and Proposed Discovery Plan filed by Christine M. Fitzgerald on behalf of Wilson Care Group LLC. (Attachments: # 1 Proof of Service) (Fitzgerald, Christine) (Entered: 04/26/2024) |
03/25/2024 | 10 | Docket Text BNC Court Certificate of Notice. (related documents 9 Notice of Status Conference on Involuntary Petition and Answer) Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024) |
03/25/2024 | 9 | Docket Text Notice of Status Conference on Involuntary Petition and Answer HEARING Scheduled for 5/3/2024 at 10:00 AM at Courtroom 5, Room 318, Weinberger Courthouse . (related documents 1 Involuntary Chapter 7 Petition) (Rodriguez-Olivas, J.) (Entered: 03/25/2024) |
03/05/2024 | 8 | Docket Text Answer to Plaintiffs, Form 205 (related documents 1 Involuntary Chapter 7 Petition) filed by Medco Medic Corp. . (Crosby, A) (Entered: 03/05/2024) |
02/24/2024 | 7 | Docket Text Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 02/24/2024) |
02/22/2024 | 6 | Docket Text Amended Summons Served to Debtor in Involuntary Case with Proof of Service Medco Medic Corp. 2/22/2024, Answer Due 3/14/2024 filed by Maggie Schroedter on behalf of Wilson Care Group LLC. (Schroedter, Maggie) (Entered: 02/22/2024) |
02/22/2024 | 5 | Docket Text Summons Served to Debtor in Involuntary Case with Proof of Service Medco Medic Corp. 2/16/2024, Answer Due 3/8/2024 filed by Maggie Schroedter on behalf of Wilson Care Group LLC. (Schroedter, Maggie) (Entered: 02/22/2024) |
02/22/2024 | 4 | Docket Text Summons Served to Debtor in Involuntary Case with Proof of Service Medco Medic Corp. 2/16/2024, Answer Due 3/8/2024 filed by Maggie Schroedter on behalf of Wilson Care Group LLC. (Schroedter, Maggie) (Entered: 02/22/2024) |
02/16/2024 | 3 | Docket Text Summons Issued to Debtor in Involuntary Case ; Certificate of Service (Crosby, A) (Entered: 02/16/2024) |
02/12/2024 | 2 | Docket Text Request for Issuance of Involuntary Summons filed by Maggie Schroedter on behalf of Wilson Care Group LLC. (related documents 1 Involuntary Chapter 7 Petition) (Schroedter, Maggie) (Entered: 02/12/2024) |