Welcome to BusinessBankruptcies.com!

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

Everlasting Hospice, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk10493
TYPE / CHAPTER
Voluntary / 7

Filed

4-18-23

Updated

3-17-24

Last Checked

5-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2023
Last Entry Filed
Apr 20, 2023

Docket Entries by Month

Apr 18, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by EVERLASTING HOSPICE, INC. Appointment of health care ombudsman due by 05/18/2023 (Brownstein, William) (Entered: 04/18/2023)
Apr 18, 2023 Receipt of Voluntary Petition (Chapter 7)( 1:23-bk-10493) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55358181. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/18/2023)
Apr 18, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 5/31/2023 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 04/18/2023)
Apr 18, 2023 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 7) filed by Debtor Everlasting Hospice, Inc.) (RT) (Entered: 04/18/2023)
Apr 18, 2023 4 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Everlasting Hospice, Inc.) (RT) (Entered: 04/18/2023)
Apr 18, 2023 5 Notice to Filer of Correction Made/No Action Required: Other - Petition documents were filed in the incorrect order. Please refer to LBR 1002-1 and the court website under the "Forms" section for the correct order of petition documents. www.cacb.uscourts.gov. Filer is to ensure documents are filed in the proper order. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Everlasting Hospice, Inc.) (RT) (Entered: 04/18/2023)
Apr 18, 2023 6 Notice to Filer of Correction Made/No Action Required: Other - Please, do not enter debtor information in ALL CAPS. Please review page 3 of the CM/ECF Style Guide for procedures on how to enter information correctly. Visit www.cacb.uscourts.gov -> CM/ECF & CIAO Information -> Style Guide for ECF Page 3. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Everlasting Hospice, Inc.) (RT) (Entered: 04/18/2023)
Apr 20, 2023 7 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 19. Notice Date 04/20/2023. (Admin.) (Entered: 04/20/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk10493
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Apr 18, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
May 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAP ERS Repayment Plan
    CMS Medicare
    De Gage Landen Leasing
    Department of the Treasury
    Inerlang LLC, d.b.a. Montgomer DME
    Interlang LLC d.b.a Montgomery DMC
    Interlang, LLC d/b/a Montgomery DME
    Latasha Coyle
    Loans payable
    Montgomery DME
    Motaz M. Gerges, Attorney at Law
    Mr. Arnulf Roan Tuadles
    National Government Services
    National Government Services, Inc
    Pablo Mie:,ruel, VP of Operations
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Everlasting Hospice, Inc., Debtor
    9548 Topanga Canyon Blvd.
    Chatsworth, CA 91311
    LOS ANGELES-CA
    1818599699
    Tax ID / EIN: xx-xxx9296

    Represented By

    William H Brownstein
    39 Rumson Rd
    Rumson, NJ 07760-1920
    310-458-0048
    Fax : 310-362-3212
    Email: Brownsteinlaw.bill@gmail.com

    Trustee

    David Keith Gottlieb (TR)
    21650 W. Oxnard St. #500
    Woodland Hills, CA 91367
    (818) 539-7720

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2022 All Action Security Consulting Group, Inc. 11V 1:2022bk11429
    Apr 25, 2021 ACA Security Systems, LP parent case 11 1:2021bk10746
    Aug 14, 2018 Alpha-Omega Enterprises, Inc. 7 1:2018bk12048
    Apr 25, 2016 P.A.Y. Creation and Design, Inc. 7 1:16-bk-11234
    Jun 19, 2015 Darius Enterprises, LLC 7 1:15-bk-12153
    Jun 11, 2014 Natrol Acquisition Corp. 11 1:14-bk-11450
    Jun 11, 2014 Natrol Direct, Inc. 11 1:14-bk-11449
    Jun 11, 2014 Natrol Products, Inc. 11 1:14-bk-11448
    Jun 11, 2014 Natrol Holdings, Inc. 11 1:14-bk-11447
    Jun 11, 2014 Natrol, Inc. 11 1:14-bk-11446
    Jan 13, 2014 M W HIGGINS CONSTRUCTION, INC. 7 1:14-bk-10191
    Jan 6, 2014 Tamrac, Inc. 11 1:14-bk-10076
    Dec 4, 2013 Monte's Screw Machine Company, Inc. 7 1:13-bk-17547
    Nov 15, 2011 Wired Accessories Inc. 7 1:11-bk-23286
    Sep 2, 2011 NNN Chatsworth Business Park 37, LLC 11 1:11-bk-20545