West Virginia Southern Bankruptcy Court

Case number: 2:19-bk-20148 - Rubio & Associates, LLC - West Virginia Southern Bankruptcy Court

Case Information
Case title
Rubio & Associates, LLC
Chapter
11
Judge
Frank W. Volk
Filed
04/08/2019
Last Filing
07/10/2020
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, SmBus, VENUE-CHAS




U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:19-bk-20148

Assigned to: Judge Frank W. Volk
Chapter 11
Voluntary
Asset

Date filed:  04/08/2019

Debtor

Rubio & Associates, LLC

6 Courtney Drive
Charleston, WV 25304
KANAWHA-WV
Tax ID / EIN: 47-3252537
dba
Imagine Medispa

fdba
Kanawha Limited

fdba
Medical Weight Loss Clinic of Charleston


represented by
Beth G. Kavitz

Kavitz Law PLLC
1204 Virginia Street East
Charleston
Charleston, WV 25301
6812659441
Fax : 304-553-7443
Email: [email protected]

U.S. Trustee

United States Trustee

2025 Robert C. Byrd U.S. Courthouse
300 Virginia Street, East
Charleston, WV 25301
(304) 347-3400
represented by
David L. Bissett

U.S. Trustees Office
300 Virginia St. East
Room 2025
Charleston, WV 25301
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/10/20197Docket Text
Court's Notice of Motion/Application to Employ Professional. Objection Deadline: 04/30/2019. Related Document 6 Application to Employ. Transmitted to BNC with Instructions for Mailing. (admin) (Entered: 04/10/2019)
04/09/20196Docket Text
Application by Debtor Rubio & Associates, LLC to Employ Kavitz Law PLLC - Elizabeth G. Kavitz as Attorney with Certificate of Service. (Kavitz, Beth) (Entered: 04/09/2019)
04/09/20195Docket Text
Corporate Resolution filed by Debtor Rubio & Associates, LLC with Certificate of Service. (Kavitz, Beth) (Entered: 04/09/2019)
04/09/20193Docket Text
Notice of Missing Documents. Deficiency:Corporate Resolution. Related Document: 1 Voluntary Petition (Chapter 11) filed by Debtor Rubio & Associates, LLC. Transmitted to BNC with Instructions for Mailing. (jjr) (Entered: 04/09/2019)
04/09/20192Docket Text
Notice of Appearance and Request for Service filed by David L. Bissett, Counsel for United States Trustee. (Bissett, David) (Entered: 04/09/2019)
04/09/2019Docket Text
Creditor(s) added by Kavitz, Beth G.. (admin) (Entered: 04/09/2019)
04/08/2019Docket Text
Receipt of Voluntary Petition (Chapter 11)(2:19-bk-20148) [misc,volp11a] (1717.00). Receipt Number 3354600, Amount $1717.00. (U.S. Treasury) (Entered: 04/08/2019)
04/08/20191Docket Text
Chapter 11 Voluntary Petition - all Schedules and Statements: Appointment of health care ombudsman due by 05/8/2019 Incomplete Filings Due: 04/22/2019.Chapter 11 Plan Small Business Disclosure Statement Appointment of Health Care Ombudsman Due by 05/8/2019. Small Business Chapter 11 Plan Due 10/7/2019. Disclosure Statement Due 10/7/2019. Assets: $2082500.00, Liabilities: $965000.00 (Kavitz, Beth) (Entered: 04/08/2019)