Welcome to BusinessBankruptcies.com!

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

A-Med Health Care, Inc., a California corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-13025
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-16

Updated

9-13-23

Last Checked

8-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2016
Last Entry Filed
Jul 19, 2016

Docket Entries by Year

Jul 18, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by A-Med Health Care, Inc., a California corporation (Gaschen, Beth) (Entered: 07/18/2016)
Jul 18, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-13025) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42915839. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/18/2016)
Jul 18, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor A-Med Health Care, Inc., a California corporation. (Gaschen, Beth) (Entered: 07/18/2016)
Jul 18, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor A-Med Health Care, Inc., a California corporation. (Gaschen, Beth) (Entered: 07/18/2016)
Jul 18, 2016 4 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor A-Med Health Care, Inc., a California corporation. (Gaschen, Beth) (Entered: 07/18/2016)
Jul 19, 2016 5 Meeting of Creditors with 341(a) meeting to be held on 08/25/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Proof of Claim due by 11/23/2016. (admin, ) (Entered: 07/19/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-13025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Jul 18, 2016
Type
voluntary
Terminated
Feb 15, 2018
Updated
Sep 13, 2023
Last checked
Aug 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amy Lestage, Relator
    Attorney General
    Byram Medical Supplies, Inc.
    California Franchise Tax Board
    CCS Medical Supplies, Inc.
    Civil Process Clerk
    Coloplast A/S
    Convatec, Inc.
    Dennis Warren, Esq.
    Employment Development Department
    Hollister, Inc.
    Internal Revenue Service
    Jeffrey E. Marcus, Esq.
    Joe Artino
    Jose P. Sierra, Esq.
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A-Med Health Care, Inc., a California corporation
    5302 Rancho Road
    Huntington Beach, CA 92647
    ORANGE-CA
    Tax ID / EIN: xx-xxx1454
    fka RJD, Inc.

    Represented By

    Beth Gaschen
    Lobel Weiland Golden Friedman LLP
    650 Town Center Dr Ste 950
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@wgllp.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 Victory Professional Products, Inc. 11V 8:2024bk10111
    Jun 23, 2016 Jake Burns Construction, Inc. 7 8:16-bk-12663
    Apr 7, 2016 ARJL, Inc. 7 8:16-bk-11492
    Sep 9, 2015 Quiksilver Entertainment, Inc. 11 1:15-bk-11889
    Sep 9, 2015 QS Retail, Inc. 11 1:15-bk-11888
    Sep 9, 2015 Q.S. Optics, Inc. 11 1:15-bk-11887
    Sep 9, 2015 Mt. Waimea, Inc. 11 1:15-bk-11886
    Sep 9, 2015 Hawk Designs, Inc. 11 1:15-bk-11885
    Sep 9, 2015 Fidra, Inc. 11 1:15-bk-11884
    Sep 9, 2015 DC Shoes, Inc. 11 1:15-bk-11883
    Sep 9, 2015 DC Direct, Inc. 11 1:15-bk-11882
    Sep 9, 2015 QS Wholesale, Inc. 11 1:15-bk-11881
    Sep 9, 2015 Quiksilver, Inc. 11 1:15-bk-11880
    Apr 18, 2013 DRPSE, INC. 7 8:13-bk-13456
    Apr 30, 2012 Apex Construction, Inc. 7 8:12-bk-15434