Welcome to BusinessBankruptcies.com!

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

Absolute Care Assisted Living & Memory Care, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2020bk12274
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-20

Updated

9-13-23

Last Checked

4-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2020
Last Entry Filed
Mar 22, 2020

Docket Entries by Quarter

Mar 19, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Absolute Care Assisted Living & Memory Care, LLC List of Equity Security Holders due 04/2/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/2/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/2/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/2/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 04/2/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/2/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/2/2020. Statement of Financial Affairs (Form 107 or 207) due 04/2/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/2/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 04/2/2020. Statement of Related Cases (LBR Form F1015-2) due 04/2/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/2/2020. Incomplete Filings due by 04/2/2020. Chapter 11 Plan due by 07/17/2020. Disclosure Statement due by 07/17/2020. (Altagen, Robert) WARNING: See docket entry no. 2 for corrective action. Case not deficient for Declaration Re Schedules, Schedule C, and Statement (Form 122B). Modified on 3/19/2020 (Tapia, Eileen). (Entered: 03/19/2020)
Mar 19, 2020 Receipt of Voluntary Petition (Chapter 11)(6:20-bk-12274) [misc,volp11] (1717.00) Filing Fee. Receipt number 50850367. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/19/2020)
Mar 19, 2020 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Absolute Care Assisted Living & Memory Care, LLC) (Tapia, Eileen) (Entered: 03/19/2020)
Mar 20, 2020 3 Order (1) Setting hearing on status of chapter 11 case; and (2) Requiring Report on Status of chapter 11 case (BNC-PDF) Signed on 3/20/2020. (Craig, John) (Entered: 03/20/2020)
Mar 20, 2020 4 Hearing Set Status Conference hearing to be held on 5/7/2020 at 09:00 AM at Crtrm 225, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark S Wallace (Craig, John) (Entered: 03/20/2020)
Mar 21, 2020 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Absolute Care Assisted Living & Memory Care, LLC) No. of Notices: 1. Notice Date 03/21/2020. (Admin.) (Entered: 03/21/2020)
Mar 21, 2020 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Absolute Care Assisted Living & Memory Care, LLC) No. of Notices: 1. Notice Date 03/21/2020. (Admin.) (Entered: 03/21/2020)
Mar 22, 2020 7 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2020. (Admin.) (Entered: 03/22/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2020bk12274
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Mar 19, 2020
Type
voluntary
Terminated
Aug 25, 2022
Updated
Sep 13, 2023
Last checked
Apr 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Assodollah Toolami Vaghei
    Azar Engineering
    Chung An Chyu Tu
    FRANCHISE TAX BOARD
    Hossein Rajab
    Ken Galasso
    Luigi Sassnone, as Trustee of the Saassone Family
    Mahdi Bageri
    Mehdi Lavasani
    Meysam Resvani
    Mohsen Pourkhatoun
    Rahim Bagheri
    Sadegh Vaziri
    Taco Mexico, Inc.,

    Parties

    Debtor

    Absolute Care Assisted Living & Memory Care, LLC
    14027 Foothill Boulevard
    Fontana, CA 92335
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1474

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: robertaltagen@altagenlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Shirazi Dental One A Professional Corporation 7 6:2024bk12140
    Mar 8, 2023 Silky Pelage Pet Spa LLC 7 6:2023bk10884
    Nov 3, 2021 Total Trucking Service, Inc. 7 6:2021bk15768
    Jan 23, 2017 Vitali Group Inc 7 6:17-bk-10505
    Jan 30, 2015 JShaw LLC 7 6:15-bk-10796
    Aug 14, 2014 J & J Diesel Repair, Inc. 7 6:14-bk-20338
    May 7, 2014 McClanahan Tire LLC 11 6:14-bk-15966
    Apr 21, 2014 Transportation with Knowledge, Inc. 7 6:14-bk-15184
    Mar 18, 2014 Karidin Holdings Inc 11 6:14-bk-13362
    Jul 24, 2013 Rene Motor Inc 7 6:13-bk-22608
    May 9, 2013 Tabriz Corporation 7 6:13-bk-18331
    Apr 18, 2013 Truck Hydraulic Equipment Company Inc 7 6:13-bk-16978
    Sep 11, 2012 County Wide Security & Training Services Corp. 7 6:12-bk-30955
    Jul 24, 2012 CJD Transport Inc. 7 6:12-bk-27232
    Apr 12, 2012 Free in Christ Community Christian Center 11 6:12-bk-19033