Welcome to BusinessBankruptcies.com!

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

Advanced Health Care, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk12037
TYPE / CHAPTER
Voluntary / 7

Filed

12-21-21

Updated

3-31-24

Last Checked

1-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 22, 2021
Last Entry Filed
Dec 21, 2021

Docket Entries by Quarter

Dec 21, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals &nbsp . Fee Amount $338 Filed by Advanced Health Care, Inc. Appointment of health care ombudsman due by 01/20/2022 (Weitz, Marc) (Entered: 12/21/2021)
Dec 21, 2021 Receipt of Voluntary Petition (Chapter 7)( 1:21-bk-12037) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53730855. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/21/2021)
Dec 21, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 1/31/2022 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 12/21/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk12037
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Dec 21, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 14, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aeon Medical Equipment & Supplies, Inc
    Aeon Medical Equipment & Supplies, Inc.
    Bank of America
    Care Pharmacy Inc
    Care Pharmacy, Inc.
    Encino Care Pharmacy
    Encino Care Pharmacy II (LTC)
    FeldCare Connects
    HospiceMD, Inc
    Kevin Dichigrikian
    Marlin capital solutions
    Marlin Capital Solutions
    National Government Services, Inc.
    Rose pharmacy
    The Bookkeepers R Us

    Parties

    Debtor

    Advanced Health Care, Inc.
    13746 Victory Blvd, Ste 314
    Van Nuys, CA 91401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7383

    Represented By

    Marc Weitz
    Law Office of Marc Weitz
    633 W 5th St, Ste 2800
    Los Angeles, CA 90071
    323-600-4805
    Fax : 213-784-5407
    Email: marcweitz@weitzlegal.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 29, 2022 Air Tech HVAC Solutions, Inc. 7 1:2022bk11151
    Apr 4, 2022 Purim Holding, LLC 11 1:2022bk10400
    Jun 9, 2020 CROSSROADS TO SUCCESS INC. 7 1:2020bk11036
    Sep 26, 2019 Valley Care Hospice, Inc. 7 1:2019bk12430
    Mar 27, 2019 Marwill Properties LLC 7 1:2019bk10705
    Nov 2, 2016 Landwell Management, Inc. 11 1:16-bk-13162
    Oct 17, 2016 California Sewer And Rooter, Inc. 7 1:16-bk-12981
    May 18, 2015 Western Pacific Investment Group, LLC 7 1:15-bk-11735
    Sep 24, 2013 Blythe LLC 7 1:13-bk-16175
    Apr 3, 2013 SMADI, INC. 7 1:13-bk-12301
    Mar 19, 2013 Blythe LLC 7 1:13-bk-11870
    Mar 11, 2013 Enova Medical Response, Inc. 11 1:13-bk-11653
    Feb 12, 2013 Blythe, LLC 7 1:13-bk-10938
    May 9, 2012 Orsino Capital, Llc 7 1:12-bk-14299
    Jan 29, 2012 Orsino Capital Llc 7 1:12-bk-10878