Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

626 Hospice, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk12904
TYPE / CHAPTER
Voluntary / 11V

Filed

5-25-22

Updated

3-31-24

Last Checked

6-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2022
Last Entry Filed
May 25, 2022

Docket Entries by Month

May 25, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 626 Hospice, Inc. Statement of Related Cases (LBR Form F1015-2) due 06/8/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/8/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/8/2022. Incomplete Filings due by 06/8/2022. Chapter 11 Plan Subchapter V Due by 08/23/2022. (Kazandjian, Yeznik) Also Deficient for: List of Equity Security Holders due 6/8/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/8/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/8/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/8/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/8/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/8/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 6/8/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/8/2022. Statement of Financial Affairs (Form 107 or 207) due 6/8/2022. Chapter 13 Plan (LBR F3015-1) due by 6/8/2022, Corporate Resolution Authorizing Filing of Petition due 6/8/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 6/8/2022 Modified on 5/25/2022 (NV). Modified on 5/25/2022 (NV). (Entered: 05/25/2022)
May 25, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 626 Hospice, Inc.) Corporate Resolution Authorizing Filing of Petition due 6/8/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 6/8/2022. (NV) (Entered: 05/25/2022)
May 25, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 626 Hospice, Inc.) List of Equity Security Holders due 6/8/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/8/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/8/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/8/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/8/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/8/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 6/8/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/8/2022. Statement of Financial Affairs (Form 107 or 207) due 6/8/2022. Chapter 13 Plan (LBR F3015-1) due by 6/8/2022. Incomplete Filings due by 6/8/2022. (NV) (Entered: 05/25/2022)
May 25, 2022 2 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 626 Hospice, Inc.) (NV) (Entered: 05/25/2022)
May 25, 2022 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 626 Hospice, Inc.) (NV) (Entered: 05/25/2022)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk12904
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11V
Filed
May 25, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 20, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Billing Network LLC
    California Choice Benefit Administrators
    California Franchise Tax Board
    Charter Communications
    Circle A Medical Supplies
    Glenoaks Convalescent Hospital
    Hospice MD Inc
    Marlin Leasing
    Medical Oxygen and Supplies
    National Government Services
    Onni 700 North Brand
    Rose Pharmacy
    SBA

    Parties

    Debtor

    626 Hospice, Inc.
    700 N. Brand Blvd. Suite 570
    Glendale, CA 91206
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4968

    Represented By

    Yeznik O Kazandjian
    Law Offices of Yeznik O Kazandjian
    1010 North Central Avenue
    Glendale, CA 91202
    818-240-5996
    Fax : 818-550-1863
    Email: yeznik@yoklaw.com

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2021 Infinity Omega Financial Investment Group 7 2:2021bk18373
    Sep 19, 2019 Parking Management Services of America, Inc. 11 2:2019bk21103
    Apr 22, 2019 FM Networks LLC parent case 11 1:2019bk10878
    Apr 22, 2019 Fuse Finance, Inc. parent case 11 1:2019bk10877
    Apr 22, 2019 Fuse Holdings, LLC parent case 11 1:2019bk10876
    Apr 22, 2019 Latino Events LLC parent case 11 1:2019bk10875
    Apr 22, 2019 SCN Distributions, LLC parent case 11 1:2019bk10874
    Apr 22, 2019 JAAM Productions, LLC parent case 11 1:2019bk10873
    Apr 22, 2019 Fuse, LLC 11 1:2019bk10872
    Apr 22, 2019 Fuse Media, LLC parent case 11 1:2019bk10871
    Apr 22, 2019 Fuse Media, Inc. parent case 11 1:2019bk10870
    Feb 9, 2016 Avail Trading Corp. 11 2:16-bk-11648
    Sep 30, 2015 Ad-Vantage Networks, Inc. 11 2:15-bk-25030
    Sep 30, 2015 MediaShift, Inc. 11 2:15-bk-25024
    Oct 31, 2012 SSS Estates, LLC 7 2:12-bk-46594