Welcome to BusinessBankruptcies.com!

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

Camarillo HHCA, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk10677
TYPE / CHAPTER
Voluntary / 11V

Filed

4-24-24

Updated

4-25-24

Last Checked

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 28, 2024

Docket Entries by Day

Apr 24 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Camarillo HHCA, Inc. Chapter 11 Plan Subchapter V Due by 07/23/2024. (Berger, Michael) (Entered: 04/24/2024)
Apr 24 Receipt of Voluntary Petition (Chapter 11)( 1:24-bk-10677) [misc,volp11] (1738.00) Filing Fee. Receipt number A56778384. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/24/2024)
Apr 24 2 Corporate resolution authorizing filing of petitions Filed by Debtor Camarillo HHCA, Inc.. (Berger, Michael) (Entered: 04/24/2024)
Apr 25 3 Notice of Appointment of Trustee and Acceptance of Sub Chapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SV). (Escobar, Eryk) (Entered: 04/25/2024)
Apr 25 4 Meeting of Creditors 341(a) meeting to be held on 5/29/2024 at 02:00 PM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 7/29/2024. Proofs of Claims due by 7/3/2024. Government Proof of Claim due by 10/21/2024. (AG1) (Entered: 04/25/2024)
Apr 26 5 Motion to Use Cash Collateral Filed by Debtor Camarillo HHCA, Inc. (Berger, Michael) (Entered: 04/26/2024)
Apr 26 6 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Filed by Debtor Camarillo HHCA, Inc. (Berger, Michael) (Entered: 04/26/2024)
Apr 26 7 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Camarillo HHCA, Inc. (Berger, Michael) (Entered: 04/26/2024)
Apr 26 8 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Camarillo HHCA, Inc. (RE: related document(s)7 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Camarillo HHCA, Inc.). (Berger, Michael) (Entered: 04/26/2024)
Apr 26 9 Motion Motion for Order Authorizing Debtor to Maintain Prepetition Bank Account Filed by Debtor Camarillo HHCA, Inc. (Berger, Michael) (Entered: 04/26/2024)
Apr 26 10 Application shortening time Filed by Debtor Camarillo HHCA, Inc. (Berger, Michael) (Entered: 04/26/2024)
Apr 26 11 Statement Statement Regarding Cash Collateral Or Debtor In Possession Financing [Frbp 4001; Lbr 4001-2] Filed by Debtor Camarillo HHCA, Inc.. (Berger, Michael) (Entered: 04/26/2024)
Apr 26 12 Addendum to voluntary petition Filed by Debtor Camarillo HHCA, Inc.. (Berger, Michael) (Entered: 04/26/2024)
Apr 26 13 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Amended Filed by Debtor Camarillo HHCA, Inc.. (Berger, Michael) (Entered: 04/26/2024)
Apr 26 14 Order Granting Application and Setting Hearings on Shortened Notice (BNC-PDF) (Related Doc # 10 ) Signed on 4/26/2024 (JC) (Entered: 04/26/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk10677
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11V
Filed
Apr 24, 2024
Type
voluntary
Updated
Apr 25, 2024
Last checked
May 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adenna Zargarian
    Anushavan Chalikyan
    Better Accounting Solutions Inc
    California Dept of Public Health
    COR Enterprises, LLC
    Fidelity PT
    Franchise Tax Board
    Gil Hopenstand
    Internal Revenue Service
    Lilit Khachatryan
    North Hills PT
    NSO
    Risk Placement Services Insurance
    U.S. Small Business Administration
    U.S. Small Business Administration
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Camarillo HHCA, Inc.
    18107 Sherman Way, Suite 212
    Reseda, CA 91335
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3657

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27, 2023 Tower Calle Valley, LLC 7 1:2023bk10238
    Aug 17, 2022 GL Investments Group, LLC 11 1:2022bk10960
    Apr 22, 2022 Qeisus Enterprises, Inc. 7 1:2022bk10482
    Nov 11, 2019 Sith Juice, Inc. 7 1:2019bk12832
    Oct 21, 2019 Sith Juice, Inc. 7 1:2019bk12660
    Oct 17, 2019 Qeisus Enterprises, Inc. 7 1:2019bk12628
    Sep 10, 2019 RDFORD PROPERTIES, INC. 11 1:2019bk12274
    Dec 18, 2015 Stoneridge Parkway, LLC 11 1:15-bk-14111
    Dec 31, 2014 Sweiss Petrol, Inc. 11 1:14-bk-15679
    Apr 19, 2014 ASK MIR MANAGEMENT LLC 11 1:14-bk-12065
    Mar 21, 2014 ASK MIR MANAGEMENT LLC 7 1:14-bk-11442
    Jun 18, 2013 Sweiss Petrol, Inc. 11 1:13-bk-14093
    Dec 15, 2012 ASK MIR MANAGEMENT LLC 11 1:12-bk-20826
    Jan 18, 2012 Delta Media Group Inc 7 1:12-bk-10488
    Dec 30, 2011 Jorge Romero Investments, Inc. 7 1:11-bk-24824