Welcome to BusinessBankruptcies.com!

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

Community Therapies

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk15214
TYPE / CHAPTER
Voluntary / 11V

Filed

6-24-21

Updated

11-19-23

Last Checked

7-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2021
Last Entry Filed
Jun 27, 2021

Docket Entries by Quarter

Jun 24, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Community Therapies List of Equity Security Holders due 07/8/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/8/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/8/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/8/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/8/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/8/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/8/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 07/8/2021. Schedule I: Your Income (Form 106I) due 07/8/2021. Schedule J: Your Expenses (Form 106J) due 07/8/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/8/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/8/2021. Statement of Financial Affairs (Form 107 or 207) due 07/8/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/8/2021. Incomplete Filings due by 07/8/2021. Chapter 11 Plan Small Business Subchapter V Due by 09/22/2021.Appointment of health care ombudsman due by 07/26/2021 (Faucher, John) CORRECTION: Deficient for Corporate Resolution Authorizing Filing of Petition due 7/8/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 7/8/2021. Statement of Related Cases (LBR Form F1015-2) due 7/8/2021. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 7/8/2021. Not deficient for Schedule C, I, J, Declaration About an Individual Debtors Schedules (Form 106Dec), Chapter 11 Statement of Your Current Monthly Income (Form 122B). Modified on 6/25/2021 (Toomer, Rosalind). (Entered: 06/24/2021)
Jun 24, 2021 Receipt of Voluntary Petition (Chapter 11)( 1:21-bk-11111) [misc,volp11] (1738.00) Filing Fee. Receipt number A53092945. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/24/2021)
Jun 25, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Community Therapies) Corporate Resolution Authorizing Filing of Petition due 7/8/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 7/8/2021. Statement of Related Cases (LBR Form F1015-2) due 7/8/2021. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 7/8/2021. (Toomer, Rosalind) (Entered: 06/25/2021)
Jun 25, 2021 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Community Therapies) (Toomer, Rosalind) (Entered: 06/25/2021)
Jun 25, 2021 3 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Community Therapies) (Toomer, Rosalind) (Entered: 06/25/2021)
Jun 25, 2021 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Community Therapies) (Toomer, Rosalind) (Entered: 06/25/2021)
Jun 25, 2021 5 Notice to Filer of Correction Made/No Action Required: TAX ID Number was incorrectly entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Community Therapies) (Toomer, Rosalind) (Entered: 06/25/2021)
Jun 25, 2021 6 Order To Transfer Case To Another Division (BNC-PDF). Signed on 6/25/2021. (Garcia, Patty) (Entered: 06/25/2021)
Jun 25, 2021 7 Comments: CM/ECF Intradistrict Transfer feature used to transfer case from SV Division to LA Division (New Case Number Assigned: 2:21-bk-15214-BB; Previous Case Number 1:21-bk-11111-VK). 6. (Ly, Lynn) (Entered: 06/25/2021)
Jun 25, 2021 Judge Sheri Bluebond added to case. Involvement of Judge Victoria S. Kaufman Terminated (Ly, Lynn) (Entered: 06/25/2021)

There are 2 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk15214
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11V
Filed
Jun 24, 2021
Type
voluntary
Terminated
Nov 16, 2023
Updated
Nov 19, 2023
Last checked
Jul 21, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    California Bamk and Trust
    Employment Development Department
    Exxon Mobil Card Services
    Fraber Properties II, LLC
    Franchise Tax Board
    Francisco and Lorena Sanchez
    Holland Family Trust
    Internal Revenue Service
    Jack Schneider
    Kaiser Foundation Health Plan, Inc.
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Palmdale Medical Center LLC
    Rajney Kang
    SoCalGas
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Community Therapies
    PO Box 432
    Lancaster, CA 93584-0432
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8435

    Represented By

    John D Faucher
    2945 Townsgate Road
    Ste 200
    Westlake Village, CA 91361
    818-889-8080
    Fax : 805-367-4154
    Email: jdf@johndfaucher.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 06/25/2021

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov
    TERMINATED: 06/25/2021

    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 #
    Aug 21, 2023 E & J Burgers, Inc. 7 2:2023bk15363
    Jun 30, 2022 The Best Value, Inc. 7 2:2022bk13591
    Jun 24, 2021 Community Therapies 11V 1:2021bk11111
    Feb 1, 2021 Casa De Las Investments, LLC 11 2:2021bk10796
    Nov 30, 2020 Miracle Restaurants, LLC 11V 2:2020bk20582
    Jun 21, 2018 iLabPharma, Inc. 7 2:2018bk17220
    Oct 9, 2017 Golden Vista Construction Inc 11 2:17-bk-22362
    May 31, 2017 Stevenson Investment Group, LLC 11 2:17-bk-16716
    Jan 24, 2017 414/420 EQ7, LLC 11 2:17-bk-10842
    Jun 22, 2016 TCC General Contracting, Inc. 11 2:16-bk-18301
    Feb 19, 2015 J & G Forest Products, Inc. 7 2:15-bk-12508
    Nov 23, 2014 Los Arboles Apts. & Townhomes LLC 11 2:14-bk-31901
    Apr 28, 2014 AV Roofing Inc 7 2:14-bk-18110
    Dec 18, 2013 AV Roofing Inc 7 1:13-bk-17753
    Feb 17, 2012 Cornerstone Materials Corporation 7 2:12-bk-15648