Welcome to BusinessBankruptcies.com!

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

Americare Management Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-10451
TYPE / CHAPTER
Voluntary / 7

Filed

1-13-17

Updated

9-13-23

Last Checked

2-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2017
Last Entry Filed
Jan 13, 2017

Docket Entries by Year

Jan 13, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Americare Management Corporation (Chang, Young) (Entered: 01/13/2017)
Jan 13, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Americare Management Corporation. (Chang, Young) (Entered: 01/13/2017)
Jan 13, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-10451) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44042407. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/13/2017)
Jan 13, 2017 Meeting of Creditors with 341(a) meeting to be held on 02/15/2017 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Chang, Young) (Entered: 01/13/2017)
Jan 13, 2017 3 Corporate resolution authorizing filing of petitions Filed by Debtor Americare Management Corporation. (Chang, Young) (Entered: 01/13/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-10451
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jan 13, 2017
Type
voluntary
Terminated
Mar 17, 2017
Updated
Sep 13, 2023
Last checked
Feb 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ability Network Inc.
    California Dept of Public Health
    CHAP
    Department of the Treasury
    EDD
    Frontier Communications
    US Dept of the Treasury. Fiscal Svc

    Parties

    Debtor

    Americare Management Corporation
    530 S. Berendo St., #332
    Los Angeles, CA 90020
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5280

    Represented By

    Young K Chang
    3250 Wilshire Blvd Ste 1915
    Los Angeles, CA 90010
    213-480-1050
    Email: bklaw3@yahoo.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Mar 22 Makind USA, Inc. 7 2:2024bk12205
    Oct 18, 2023 Unlimited Moda Apparel, Inc. 7 2:2023bk16804
    Apr 4, 2022 Catch Tomorrow, Inc. 7 2:2022bk11892
    Mar 25, 2022 Ninja Sushi & Teriyaki, Inc. 7 2:2022bk11654
    Dec 10, 2019 AD5, INC 7 2:2019bk24443
    Jul 10, 2019 Green Cure 11 2:2019bk18001
    Sep 21, 2017 Heroes and Geeks, Inc. 7 2:17-bk-21603
    Dec 7, 2016 Point Fashion, Inc. 7 2:16-bk-26084
    Nov 3, 2015 Circle Enterprise, Inc. 7 2:15-bk-26903
    Aug 19, 2014 Sanoho Development, LLC 11 2:14-bk-25908
    Mar 10, 2014 Sam Investment Group, Inc. 7 1:14-bk-11194
    Feb 10, 2014 US Land Corporation 7 2:14-bk-12473
    Oct 16, 2013 US Land Corporation 7 2:13-bk-35226
    Jun 21, 2013 Lee and Kent Corporation 11 2:13-bk-26166
    Dec 7, 2012 Wellcomm, Inc. 7 2:12-bk-50383