Welcome to BusinessBankruptcies.com!

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

Comprehensive Care Hospice, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12402
TYPE / CHAPTER
Voluntary / 7

Filed

3-28-24

Updated

4-1-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2024
Last Entry Filed
Mar 31, 2024

Docket Entries by Week of Year

Mar 28 1 Petition Chapter 7 Voluntary Petition for Non-Individuals COMPREHENSIVE CARE HOSPICE, iNC.. Fee Amount $338 Filed by Michael E Plotkin Appointment of health care ombudsman due by 04/29/2024 (Attachments: # 1 Supplement Creditor Mailing Matrix and Verification of Master Mailing List of Creditors # 2 Supplement Statement of Related Cases # 3 Supplement Disclosure of Compensation of Attorney for Debtor # 4 Supplement Corporate Ownership Statement # 5 Supplement Statement Regarding Authority to Sign and File Petition # 6 Supplement Resolution of Board of Directors) (Plotkin, Michael) WARNING: See entries 3, 4, and 6 for corrective action. Modified on 3/29/2024 (LG). (Entered: 03/28/2024)
Mar 28 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-12402) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56671836. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/28/2024)
Mar 29 2 Notice to Filer of Correction Made/No Action Required: Incorrect debtor's name 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 7) filed by Debtor Comprehensive Care Hospice, Inc) (LL2) (Entered: 03/29/2024)
Mar 29 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) - Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manu . (LG) (Entered: 03/29/2024)
Mar 29 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Comprehensive Care Hospice, Inc) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/11/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/11/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/11/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/11/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/11/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 4/11/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/11/2024. Statement of Financial Affairs (Form 107 or 207) due 4/11/2024. Incomplete Filings due by 4/11/2024. (LG) (Entered: 03/29/2024)
Mar 29 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Comprehensive Care Hospice, Inc) Corporate Resolution Authorizing Filing of Petition due 4/11/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 4/11/2024. Statement of Related Cases (LBR Form F1015-2) due 4/11/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/11/2024. (LG) (Entered: 03/29/2024)
Mar 29 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 Comprehensive Care Hospice, Inc) (LG) (Entered: 03/29/2024)
Mar 29 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Comprehensive Care Hospice, Inc) (LG) (Entered: 03/29/2024)
Mar 29 6 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Comprehensive Care Hospice, Inc) (LG) (Entered: 03/29/2024)
Mar 31 7 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/31/2024. (Admin.) (Entered: 03/31/2024)

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

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12402
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Mar 28, 2024
Type
voluntary
Updated
Apr 1, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aeon Medical Equipment & Supplies, Inc.
    Angel Care
    ASAP Pharmacy
    COMM Hospita San Bernardino
    Curenta
    Data Soft Logic Corporation
    Diamond Agency and Insurance Services
    Essential Cares Supplies, Inc.
    Field Care Therapy, Inc.
    Genesis Healthcare Products Inc.
    King's Pharmacy
    King's Pharmacy
    King's Pharmacy
    King's Pharmacy
    King's Pharmacy
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Comprehensive Care Hospice, Inc
    2241 West Corak Street
    West Covina, CA 91790
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0241

    Represented By

    Michael E Plotkin
    Law Office of Michael E. Plotkin
    225 South Lake Avenue
    Suite 300
    Pasadena, CA 91101-4671
    626-568-8088
    Fax : 626-568-8102
    Email: mepesq@earthlink.net

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    (310) 229-3361

    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 #
    Jul 13, 2020 Berg Power Engineers, Inc 7 2:2020bk16308
    Mar 18, 2020 Galloping Horse Freight Inc. 7 2:2020bk13053
    Feb 19, 2020 Skyline Global LLC 7 2:2020bk11757
    May 22, 2019 ABC PM 652 S Sunset LLC 11 2:2019bk16004
    Apr 3, 2019 Scion Assets, LLC 11 2:2019bk13778
    Mar 24, 2017 Baldwin Park Congregate Home, Inc. 11 2:17-bk-13634
    Apr 27, 2016 The Law Offices of David Lozano, A Law Corporation 7 2:16-bk-15514
    Jan 19, 2016 Total Sleep Management, Inc. 11 6:16-bk-00366
    Aug 31, 2015 West Coast Envelope Co., Inc. 7 2:15-bk-23599
    Sep 2, 2013 Pamar Transport Inc. 7 2:13-bk-31992
    Jun 27, 2013 El Campechano Grill, INC 7 2:13-bk-26647
    May 12, 2013 El Campechano Grill, INC 7 2:13-bk-22428
    Apr 1, 2013 The Collective at Baldwin Park Condominiums, L.P. 11 4:13-bk-31966
    Jan 4, 2013 Shaker'z Bar & Grille Inc. 7 2:13-bk-10270
    May 18, 2012 Wei Hua Construction, Inc., 7 2:12-bk-27530