Welcome to BusinessBankruptcies.com!

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

ACS In-Home Care Partners LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk16955
TYPE / CHAPTER
Voluntary / 7

Filed

6-15-18

Updated

9-13-23

Last Checked

7-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2018
Last Entry Filed
Jun 17, 2018

Docket Entries by Quarter

Jun 15, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by ACS In-Home Care Partners LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 06/29/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/29/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/29/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/29/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 06/29/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/29/2018. Statement of Financial Affairs (Form 107 or 207) due 06/29/2018. Statement of Related Cases (LBR Form F1015-2) due 06/29/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/29/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/29/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/29/2018. Incomplete Filings due by 06/29/2018. (Bonar, Roxanne) Warning case is deficient for Declaration under Penalty of Perjury for Non-individual debtor (Official form 202 due on 6/29/2018, Summary of Assets and Liabilities for Non-Individual Official Form 206 Summary is due 6/29/2018 (see docket entry 8). Declaration by Debtors as to Whether Income was received and Declaration of Schedules do not apply for non-individual cases]Modified on 6/15/2018 (Fortier, Stacey). (Entered: 06/15/2018)
Jun 15, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-16955) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47186484. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/15/2018)
Jun 15, 2018 7 Meeting of Creditors with 341(a) meeting to be held on 07/18/2018 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Bonar, Roxanne) (Entered: 06/15/2018)
Jun 15, 2018 2 Addendum to voluntary petition with debtor's and attorney's holographic signaatures Filed by Debtor ACS In-Home Care Partners LLC. (Bonar, Roxanne) (Entered: 06/15/2018)
Jun 15, 2018 3 Statement of Related Cases (LBR Form 1015-2.1) with debtor's holographic signature Filed by Debtor ACS In-Home Care Partners LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Bonar, Roxanne) (Entered: 06/15/2018)
Jun 15, 2018 4 Verification of Master Mailing List of Creditors (LBR Form F1007-1) with debtor's holographic signature Filed by Debtor ACS In-Home Care Partners LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Bonar, Roxanne) (Entered: 06/15/2018)
Jun 15, 2018 5 Statement of Corporate Ownership filed. Filed by Debtor ACS In-Home Care Partners LLC. (Bonar, Roxanne) (Entered: 06/15/2018)
Jun 15, 2018 6 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor ACS In-Home Care Partners LLC. (Bonar, Roxanne) (Entered: 06/15/2018)
Jun 15, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor ACS In-Home Care Partners LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/29/2018. Incomplete Filings due by 6/29/2018. (Fortier, Stacey) (Entered: 06/15/2018)
Jun 15, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor ACS In-Home Care Partners LLC) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/29/2018. Incomplete Filings due by 6/29/2018. (Fortier, Stacey) Modified on 6/15/2018 (Fortier, Stacey). (Entered: 06/15/2018)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk16955
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jun 15, 2018
Type
voluntary
Terminated
Nov 5, 2021
Updated
Sep 13, 2023
Last checked
Jul 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carol Figlio & Bruce Williams
    Deborah Koeller
    Eleuterio Sabejon
    Employment Development Department
    Frontier
    Gloria Kleeger
    Jose Antonio Rosales Vasquez
    Office Depot
    State Fund

    Parties

    Debtor

    ACS In-Home Care Partners LLC
    100 N. Citrus St.
    West Covina, CA 91791
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1423

    Represented By

    Roxanne Bonar
    Bonar Law Group
    #1 Centerpointe Dr Ste 315
    La Palma, CA 90623
    714-452-1428
    Fax : 714-452-1418
    Email: rcb@bonarlawgroup.com

    Trustee

    Brad D Krasnoff (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2417

    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 #
    Nov 16, 2020 Residence Group, Inc. 11V 2:2020bk20261
    Aug 1, 2019 Abless Beauty, Inc. 7 2:2019bk19008
    Nov 17, 2017 Capital Marketing Advisors, LLC 7 2:17-bk-24174
    Mar 6, 2017 Bridgestream Management LLC 11 2:17-bk-12631
    Nov 23, 2016 Riverwood Gas and Oil LLC 11 2:16-bk-25483
    Mar 21, 2016 Liberty Asset Management Corporation 11 2:16-bk-13575
    Mar 9, 2015 544 San Antonio Road LLC 11 2:15-bk-13570
    Mar 4, 2015 Dynamic Financial & Investment Services Inc 7 2:15-bk-13315
    Jan 16, 2015 Gold River Valley, LLC 11 2:15-bk-10691
    Mar 18, 2014 KBJ Kitchen And Bath L.L.C. 7 2:14-bk-15108
    Feb 18, 2014 Coastline Investments LLC 11 2:14-bk-13028
    Nov 26, 2013 Greenfield Investments LLC 7 2:13-bk-38238
    Jun 28, 2012 The Best Union LLC 11 2:12-bk-32503
    Oct 13, 2011 Silk Designs Inc., a California Corporation 7 2:11-bk-52792
    Jul 27, 2011 Hassen Imports Partnership 11 2:11-bk-42068