Docket Entries by Week of Year
Mar 7 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Evolve Healthcare, Inc. (Lee, Paul)See docket #4 for correction. Deficient for Corporation Resolution Statement due 3/21/2025. Incomplete Filing due 3/21/2025. Modified on 3/7/2025 (VN). (Entered: 03/07/2025) | |
---|---|---|---|
Mar 7 | 2 | Certificate of Credit Counseling Filed by Debtor Evolve Healthcare, Inc.. (Lee, Paul) (Entered: 03/07/2025) | |
Mar 7 | 3 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Daff (TR), Charles W with 341(a) meeting to be held on 4/9/2025 at 10:00 AM via Zoom - Daff: Meeting ID 551 455 9391, Passcode 4501262424, Phone 1 909 498 8467. (Scheduled Automatic Assignment, shared account) (Entered: 03/07/2025) | |
Mar 7 | 4 | 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 Evolve Healthcare, Inc.) (VN) (Entered: 03/07/2025) | |
Mar 7 | 5 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Evolve Healthcare, Inc.) (VN) (Entered: 03/07/2025) | |
Mar 9 | 6 | BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 4. Notice Date 03/09/2025. (Admin.) (Entered: 03/09/2025) | |
Mar 9 | 7 | BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/09/2025. (Admin.) (Entered: 03/09/2025) | |
Mar 10 | Receipt of Voluntary Petition (Chapter 7)( 6:25-bk-11354) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58133770. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/10/2025) |
Evolve Healthcare, Inc.
1508 Barton Rd.
Redlands, CA 92373
SAN BERNARDINO-CA
Tax ID / EIN: xx-xxx9618
Paul Y Lee
Law Offices of Paul Y Lee
10580 Magnolia Ave. Suite A
Riverside, CA 92505
951-755-1000
Fax : 951-840-3000
Email: court@leelawyer.com
Charles W Daff (TR)
100 Spectrum Center Drive
Suite 600
Irvine, CA 92618
657-218-4800
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 17 | Onarch Inc. | 7 | 6:2025bk10241 |
Apr 29, 2024 | 1675 Industrial Park LP | 11 | 5:2024bk50623 |
Apr 16, 2024 | KS Entertainment, LLC | 7 | 6:2024bk12008 |
May 19, 2020 | Dimlux, LLC | 11 | 6:2020bk13525 |
Dec 24, 2019 | J.D. Logistics, Inc. | 7 | 6:2019bk21093 |
May 25, 2018 | Golden Crown Properties, LLC | 11 | 6:2018bk14466 |
May 25, 2018 | 66 on 66 Bar & Grill, LLC | 11 | 6:2018bk14462 |
Nov 28, 2017 | R & D Holdings LLC | 7 | 6:17-bk-19819 |
Jul 19, 2017 | Choose Blackhawk Inc. | 7 | 6:17-bk-16032 |
Apr 21, 2017 | Choose Blackhawk Inc | 7 | 6:17-bk-13323 |
Jun 7, 2013 | BSH Management Inc. | 7 | 6:13-bk-20077 |
Mar 15, 2013 | Samkit, Inc | 7 | 6:13-bk-14602 |
Jan 29, 2013 | Basic Industrial Supply Inc a California Corporati | 7 | 6:13-bk-11575 |
Apr 19, 2012 | West Paw, Inc. | 7 | 6:12-bk-19680 |
Jan 12, 2012 | Citrus Property Management LLC | 11 | 6:12-bk-10947 |