Welcome to BusinessBankruptcies.com!

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

A To Z Healthcare Supply Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk20091
TYPE / CHAPTER
Voluntary / 7

Filed

8-27-19

Updated

9-13-23

Last Checked

9-20-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2019
Last Entry Filed
Aug 27, 2019

Docket Entries by Quarter

Aug 27, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by A To Z Healthcare Supply Inc. Appointment of health care ombudsman due by 09/26/2019 (Kedikian, Roland) WARNING: Item subsequently amended to update debtor's correct mailing address 2 Modified on 8/27/2019 (Lewis, Litaun). Warning: See docket entries no 2 and 4 for corrective actions. Case is deficient for Corporate Ownership Statement (LBR Form F1007-4) due by 9/10/2019. Incomplete Filings due by 9/10/2019. Modified on 8/27/2019 (Ly, Lynn). (Entered: 08/27/2019)
Aug 27, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-20091) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49643769. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/27/2019)
Aug 27, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 10/03/2019 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kedikian, Roland) (Entered: 08/27/2019)
Aug 27, 2019 2 Notice to Filer of Correction Made/No Action Required: Debtor(s) street address was entered in the system instead of the mailing address. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A To Z Healthcare Supply Inc.) (Lewis, Litaun) (Entered: 08/27/2019)
Aug 27, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A To Z Healthcare Supply Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 9/10/2019. Incomplete Filings due by 9/10/2019. (Ly, Lynn) (Entered: 08/27/2019)
Aug 27, 2019 4 Case Commencement Deficiency Notice (BNC) Case is deficient for Corporate Ownership Statement (LBR Form F1007-4) due by 9/10/2019. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A To Z Healthcare Supply Inc.) (Ly, Lynn) (Entered: 08/27/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk20091
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Aug 27, 2019
Type
voluntary
Terminated
Oct 9, 2019
Updated
Sep 13, 2023
Last checked
Sep 20, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Medical Products
    Amex
    CB-World Corporation
    CHASE
    Chase
    CMS
    ForwardLine Financial, LLC
    Gurovich, Berk & Associates
    Noridian Healthcare Solutions LLC
    Noridian Healthcare Solutions, LLC-JD
    Pilgrim Shoes
    Spring Footwear Corp.

    Parties

    Debtor

    A To Z Healthcare Supply Inc.
    PO BOX 40234
    Pasadena, CA 91114-7234
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3506

    Represented By

    Roland H Kedikian
    Law Office of Roland Kedikian
    220 South Kenwood Street
    ste 310
    Glendale, CA 91205
    818-409-8911
    Email: roland@kedikian.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Gonzalez Law, P.C.
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12, 2022 Ladera Avenue LLC 11 2:2022bk13784
    Mar 25, 2022 Collective Coworking Holdings Corp. dba CTRL Colle 11V 2:2022bk11664
    Jan 6, 2022 Lawton W. Tang, M.D., Inc. 7 2:2022bk10079
    Jan 6, 2022 Angel Plastic Surgery, Inc. 7 2:2022bk10077
    Aug 13, 2021 Acembly, Inc., a Delaware corporation 11 2:2021bk16465
    Jan 18, 2021 Urban Commons Cordova A, LLC parent case 11 1:2021bk10048
    Jan 15, 2020 The New School of Cooking, Inc. 11 2:2020bk10484
    May 14, 2019 Pasadena Plumbing and Hardware, Inc. 7 2:2019bk15587
    Jul 30, 2018 Acquiplied Assets, B.T. 11 2:2018bk18709
    Jul 25, 2018 Blue Ocean Spg Inc 7 1:2018bk11856
    May 26, 2016 Live365, Inc. 7 5:16-bk-51574
    Apr 20, 2016 Cardiff Beach Trio, LLC 11 2:16-bk-15142
    Jan 3, 2016 Raymond Renaissance Theater, LLC 7 2:16-bk-10010
    Apr 16, 2014 72 North, Inc. 7 2:14-bk-17297
    Dec 5, 2011 Walnut 390 E LLC, dba Hutch's Barbeque 7 2:11-bk-59543