Welcome to BusinessBankruptcies.com!

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

Allencare Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-21832
TYPE / CHAPTER
Voluntary / 7

Filed

7-28-15

Updated

9-13-23

Last Checked

8-31-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2015
Last Entry Filed
Jul 28, 2015

Docket Entries by Year

Jul 28, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Allencare Center, Inc. Summary of Schedules (Form B6 Pg 1) due 08/11/2015. Schedule A (Form B6A) due 08/11/2015. Schedule B (Form B6B) due 08/11/2015. Schedule D (Form B6D) due 08/11/2015. Schedule E (Form B6E) due 08/11/2015. Schedule F (Form B6F) due 08/11/2015. Schedule G (Form B6G) due 08/11/2015. Schedule H (Form B6H) due 08/11/2015. Declaration Concerning Debtors Schedules (Form B6) due 08/11/2015. Statement of Financial Affairs (Form B7) due 08/11/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 08/11/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 08/11/2015. Debtor Certification of Employment Income due by 08/11/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 08/11/2015. Incomplete Filings due by 08/11/2015. (Fishback, Parisa) (Entered: 07/28/2015)
Jul 28, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Allencare Center, Inc.. (Fishback, Parisa) (Entered: 07/28/2015)
Jul 28, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-21832) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40472281. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/28/2015)
Jul 28, 2015 Meeting of Creditors with 341(a) meeting to be held on 09/01/2015 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Fishback, Parisa) (Entered: 07/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-21832
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Jul 28, 2015
Type
voluntary
Terminated
Mar 1, 2017
Updated
Sep 13, 2023
Last checked
Aug 31, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA APLIANCES
    ACCURATE BUSINESS RESULTS
    ACI SYSTEMS, INC
    ACTION ONE PLUMING
    ALLSCRIPTS
    AMG FIRE SERVICE #218
    AMG FIRE SERVICE #218
    AMG FIRE SERVICE #218
    AMG FIRE SERVICE #218
    AT & T
    BRIGGS CORP
    Capital Management
    CARE PLUS SOLUTIONS
    COPY DOCTOR
    CROWN DISPOSAL CO
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Allencare Center, Inc.
    13523 Howthorne Blvd.
    Hawthorne, CA 90250
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0443

    Represented By

    Parisa Fishback
    Fishback Law Corporation
    4590 MacArthur Blvd, Suite 500
    Newport Beach, CA 92660
    949-274-7080
    Fax : 949-387-5559
    Email: pfishback@fishbacklawgroup.com

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 S Hope St
    35th fl
    Los Angeles, CA 90071
    213-626-2311

    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 #
    Oct 3, 2023 Signal Holdings LLC 11 2:2023bk16459
    May 31, 2022 Martin Ramirez and Maria Ramirez 11V 2:2022bk13031
    Nov 2, 2021 Unified Security Services, Inc. 11 2:2021bk18392
    Dec 11, 2020 AVR Vanpool, Inc., a California corporation parent case 11 2:2020bk20883
    Dec 11, 2020 Airport Van Rental, LLP., a Texas limited liabilit parent case 11 2:2020bk20882
    Dec 11, 2020 Airport Van Rental, Inc., a Nevada corporation parent case 11 2:2020bk20878
    Dec 11, 2020 Airport Van Rental, Inc., a Georgia corporation parent case 11 2:2020bk20877
    Dec 11, 2020 Airport Van Rental, Inc., a California corporation 11 2:2020bk20876
    Oct 29, 2019 ECAG ENTERPRISES, INC. 7 2:2019bk22719
    Mar 29, 2017 YRS Communications, Inc., a California Corporation 7 2:17-bk-13797
    Jun 29, 2016 Los Angeles Guild LLC parent case 11 1:16-bk-42890
    Jan 11, 2012 Pim-Point.com, U.S.A., INC 7 2:12-bk-11004
    Dec 27, 2011 amerisource escrow inc. 7 2:11-bk-62181
    Nov 7, 2011 Estate of Laura S. Panti 11 2:11-bk-56141
    Jul 28, 2011 Sav-On Surplus, Inc. 7 2:11-bk-42273