Welcome to BusinessBankruptcies.com!

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

Auxilium Health Network, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk12010
TYPE / CHAPTER
Voluntary / 7

Filed

3-12-25

Updated

4-6-25

Last Checked

3-17-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2025
Last Entry Filed
Mar 15, 2025

Docket Entries by Week of Year

Mar 12 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Auxilium Health Network, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/26/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/26/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/26/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/26/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/26/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/26/2025. Statement of Financial Affairs (Form 107 or 207) due 03/26/2025. Statement of Related Cases (LBR Form F1015-2) due 03/26/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/26/2025. 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 03/26/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/26/2025. Incomplete Filings due by 03/26/2025. (Polis, Thomas) (Entered: 03/12/2025)
Mar 12 2 Corporate resolution authorizing filing of petitions Filed by Debtor Auxilium Health Network, Inc.. (Polis, Thomas) (Entered: 03/12/2025)
Mar 12 Receipt of Voluntary Petition (Chapter 7)( 2:25-bk-12010) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58149849. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/12/2025)
Mar 12 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Dye (TR), Carolyn A with 341(a) meeting to be held on 4/17/2025 at 11:00 AM via Zoom - Dye: Meeting ID 393 921 9950, Passcode 5143532788, Phone 1 213 592 3167. (Scheduled Automatic Assignment, shared account) (Entered: 03/12/2025)
Mar 13 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Auxilium Health Network, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/26/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/26/2025. Incomplete Filings due by 3/26/2025. (SF) (Entered: 03/13/2025)
Mar 13 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Auxilium Health Network, Inc.) (SF) (Entered: 03/13/2025)
Mar 15 5 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 7. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025)
Mar 15 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Auxilium Health Network, Inc.) No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025)
Mar 15 7 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk12010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
7
Filed
Mar 12, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 17, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Auxilium Health Network, Inc.
    159 East Huntington Drive, Suite 9
    Arcadia, CA 91006
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2624

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: tom@polis-law.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    15030 Ventura Blvd., Suite 527
    Sherman Oaks, CA 91403
    818-287-7003

    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 #
    Feb 20 Blue Samurai, Inc 7 2:2025bk11265
    Oct 7, 2022 Romosa Wallcoverings, Inc. 7 2:2022bk15493
    Feb 11, 2022 Seoyoon Corporation 7 2:2022bk10750
    Jun 1, 2021 Arpom, Inc. 7 2:2021bk14563
    Sep 13, 2019 Quality Reimbursement Services, Inc. 11 2:2019bk20918
    Jun 22, 2019 Lane Tone Int'l Material, Inc. 7 2:2019bk17289
    Apr 3, 2019 Ya-Chuan Victor Lee 11 2:2019bk13763
    Nov 20, 2017 Ramla USA Inc. 11 2:17-bk-24318
    Jul 5, 2017 Lighthouse Management Group LLC 7 2:17-bk-18171
    Mar 22, 2017 WIA Marketing, LLC 11 2:17-bk-13494
    Mar 15, 2017 WIA Marketing LLC 11 2:17-bk-13144
    May 28, 2016 Hidalgo Accommodations, Inc 11 2:16-bk-17172
    Nov 21, 2013 Headline Entertainment, Inc. 7 2:13-bk-37870
    Oct 28, 2013 Dynasty Glass & Mirr Dynasty Glass & Mirror, Inc 7 2:13-bk-36084
    Jul 19, 2011 Packare Resources Inc 7 2:11-bk-40727
    BESbswy