Welcome to BusinessBankruptcies.com!

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

Ardent Home Health of So Cal, Inc. dba Ardent Vill

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2020bk13787
TYPE / CHAPTER
Voluntary / 7

Filed

12-2-20

Updated

9-13-23

Last Checked

12-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2020
Last Entry Filed
Dec 2, 2020

Docket Entries by Quarter

Dec 2, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $338.00) (Renda, Vincent) (eFilingID: 6896152) (Entered: 12/02/2020)
Dec 2, 2020 Meeting of Creditors to be held on 01/04/2021 at 12:00 PM at Fresno Meeting Room 1450. (Entered: 12/02/2020)
Dec 2, 2020 2 Notice of Appointment of Interim Trustee Peter L. Fear (auto) (Entered: 12/02/2020)
Dec 2, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 366131, eFilingID: 6896152) (auto) (Entered: 12/02/2020)
Dec 2, 2020 3 Master Address List (auto) (Entered: 12/02/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2020bk13787
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer E. Niemann
Chapter
7
Filed
Dec 2, 2020
Type
voluntary
Terminated
May 11, 2021
Updated
Sep 13, 2023
Last checked
Dec 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ardent Group Inc
    Ardent Home Health and
    Ardent Hospice and Palliative Care
    Ardent Hospice and Palliative Care Inc
    Ardent Hospice of the Desert Inc
    Brad Brodetskakay
    Candice Noto
    Frontier Communications
    Katarina Brodetskakay
    Martha S Compton
    Vic Chaudhry Esq
    Wells Fargo Bank N A

    Parties

    Debtor

    Ardent Home Health of So Cal, Inc. dba Ardent Villa of the Desert
    2040 N. Winery Street, Suite 102
    Fresno, CA 93703
    FRESNO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx3205

    Represented By

    Vincent Renda
    9565 Waples Street, Suite #200
    San Diego, CA 92121

    Trustee

    Peter L. Fear
    PO Box 28490
    Fresno, CA 93729
    559-464-5295

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2023 Twilight Haven, a California non-profit corporatio 11V 1:2023bk11332
    Mar 24, 2023 NabieKim Enterprises 11V 1:2023bk10571
    Feb 9, 2021 Cable Links Construction Group, Inc. 7 1:2021bk10316
    Mar 23, 2018 RDX Transport, Inc. 11 1:2018bk11051
    Dec 19, 2017 FRESH FRUIT CUTS, a California Corporation 7 1:2017bk14801
    Jan 1, 2017 Superior Caseworks, Inc. 7 1:17-bk-10002
    Nov 30, 2015 CLOVIS CRANE, INC. 7 1:15-bk-14686
    May 29, 2015 Liberty Animal Control Services, LLC 7 1:15-bk-12196
    Apr 16, 2014 Felix Haro Construction, Inc., a California corpor 7 1:14-bk-11970
    Feb 27, 2014 LitConn, Inc. 7 1:14-bk-10911
    Jan 17, 2013 Specialized Printing & Promotions, Inc. 7 1:13-bk-10316
    Dec 1, 2012 Comac Bar & Grill, Inc. 7 1:12-bk-19945
    May 30, 2012 Import Auto Clinic, Inc. 7 1:12-bk-14899
    May 1, 2012 Equity Windows & Sidings, Inc. 7 1:12-bk-14016
    Apr 27, 2012 Auto Body and Paint Technology, Inc. 7 1:12-bk-13816