Welcome to BusinessBankruptcies.com!

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

CareNext of California, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-18456
TYPE / CHAPTER
N/A / 7

Filed

7-14-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2011
Last Entry Filed
Jul 17, 2011

Docket Entries by Year

Jul 14, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by CareNext of California, LLC Statement of Intent due 08/15/2011. Schedule A due 07/28/2011. Schedule B due 07/28/2011. Schedule C due 07/28/2011. Schedule D due 07/28/2011. Schedule E due 07/28/2011. Schedule F due 07/28/2011. Schedule G due 07/28/2011. Schedule H due 07/28/2011. Schedule I due 07/28/2011. Schedule J due 07/28/2011. Statement of Financial Affairs due 07/28/2011. Statement - Form 22A Due: 07/28/2011. Incomplete Filings due by 07/28/2011.Appointment of health care ombudsman due by 08/15/2011 (Reiss, Daniel) Warning: Item subsequently amended by docket entry nos. 2 and 6. Case deficient for: Electronic Filing Declaration (missing attorney's holographic signature) due 07/28/2011. Corporate Ownership Statement due 07/28/2011. Summary of Schedules due 07/28/2011. Declaration Re: Debtor's Schedules due 07/28/2011. Disclosure of Compensation of Attorney for Debtor due 07/28/2011. Declaration of Attorney's Limited Scope of Appearance due 07/28/2011. Modified on 7/15/2011 (Atienza, Edwin). (Entered: 07/14/2011)
Jul 14, 2011 Receipt of Voluntary Petition (Chapter 7)(1:11-bk-18456) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21425912. Fee amount 299.00. (U.S. Treasury) (Entered: 07/14/2011)
Jul 14, 2011 2 Notice to Filer of Error and/or Deficient Document Creditors have not been uploaded in text (.txt) format and/or the Judge/Trustee Assignment has not been run. THE FILER IS INSTRUCTED TO UPLOAD CREDITORS AND/OR RUN THE JUDGE/TRUSTEE ASSIGNMENT IMMEDIATELY. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor CareNext of California, LLC) (Atienza, Edwin) (Entered: 07/14/2011)
Jul 15, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 08/12/2011 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (admin, ) (Entered: 07/15/2011)
Jul 15, 2011 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Todd M Arnold on behalf of Courtesy NEF. (Arnold, Todd) (Entered: 07/15/2011)
Jul 15, 2011 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor CareNext of California, LLC) (Atienza, Edwin) (Entered: 07/15/2011)
Jul 15, 2011 6 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient Re: Schedule C, Schedule I, Schedule J, Chapter 7 Statement of Intention and Statement - Form 22A.Deadlines terminated. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Petition was filed as incomplete, however, additional documents are missing. The petition is also deficient for: Electronic Filing Declaration, Corporate Ownership Statement, Summary of Schedules, Declaration Re: Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor, and Declaration of Attorneys Limited Scope of Appearance THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor CareNext of California, LLC, 5 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 07/15/2011)
Jul 17, 2011 7 BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 17. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)
Jul 17, 2011 8 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor CareNext of California, LLC) No. of Notices: 1. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)
Jul 17, 2011 9 BNC Certificate of Notice (RE: related document(s) 5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-18456
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Jul 14, 2011
Terminated
Sep 30, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anaheim Terrace
    Berkley East Convalescent Hospital
    Country Villa Lynwood
    Country Villa Westwood
    Downey Care Center
    Ervin, Cohen & Jessup
    Michael Benenson
    Musick Peeler & Garrett LLP
    New Vista Post Acute Care Center
    Raphael, Sanders, Goldberg, Nikpour & Cohen
    S&F Management Company LLC
    Subacute Network LLC
    W.B. Mason
    Windsor garden
    Windsor Terrace

    Parties

    Debtor

    CareNext of California, LLC
    21900 Burbank Blvd.
    Woodland Hills, CA 91367
    Tax ID / EIN: xx-xxx2050

    Represented By

    Daniel H Reiss
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310 229-1234
    Fax : 310 229-1244
    Email: dhr@lnbyb.com

    Trustee

    Amy L Goldman (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 LAXMI CAPITAL, LLC 11V 1:2024bk10503
    May 16, 2023 Willows at the Lakes - Townhomes, LLC 11 2:2023bk22385
    Mar 24, 2023 The Lake District, LLC 11 2:2023bk21496
    Jan 14, 2021 Kourosh Rugs & Art Inc 7 1:2021bk10054
    Jun 3, 2019 FinCabiz, Inc. 11 1:2019bk11386
    Apr 10, 2018 Exotic Euro Cars, Inc. 7 1:2018bk10886
    Mar 28, 2018 Vernon Ascot Properties, LLC 11 1:2018bk10785
    Nov 17, 2016 K&A Global Management Company, a California corpor 11 1:16-bk-13295
    Feb 2, 2016 Donmetz Home LLC 11 1:16-bk-10317
    Jan 11, 2015 Great American Group Energy Equipment, LLC 7 7:15-bk-70009
    Apr 1, 2013 Bethel Healthcare, Inc. 11 1:13-bk-12220
    Aug 9, 2012 YY2K Inc 7 1:12-bk-17162
    Mar 1, 2012 Diamond Bar Ranch Center LLC 7 1:12-bk-12016
    Dec 6, 2011 Young America Mortgage Corporation 7 1:11-bk-24013
    Nov 15, 2011 JM Kissimmee 11 1:11-bk-23289