Welcome to BusinessBankruptcies.com!

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

Foremost Partners, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-46041
TYPE / CHAPTER
Voluntary / 11

Filed

11-28-11

Updated

9-14-23

Last Checked

11-30-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2011
Last Entry Filed
Nov 29, 2011

Docket Entries by Year

Nov 28, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Foremost Partners, LLC Schedule A due 12/12/2011. Schedule B due 12/12/2011. Schedule C due 12/12/2011. Schedule E due 12/12/2011. Schedule F due 12/12/2011. Schedule G due 12/12/2011. Schedule H due 12/12/2011. Statement of Financial Affairs due 12/12/2011. List of Equity Security Holders due 12/12/2011. Corporate resolution authorizing filing of petitions due 12/12/2011. Summary of schedules due 12/12/2011. Disclosure of Compensation of Attorney for Debtor due 12/12/2011. Venue Disclosure Form due 12/12/2011. Corporate Ownership Statement due by 12/12/2011. Incomplete Filings due by 12/12/2011.Appointment of health care ombudsman due by 12/28/2011 (Enright, Warren) (Entered: 11/28/2011)
Nov 29, 2011 Judge Mark S Wallace added to case due to related case 6:11-46039-MW. Judge Deborah J Saltzman terminated. (Fleming, Lachelle) (Entered: 11/29/2011)
Nov 29, 2011 Receipt of Voluntary Petition (Chapter 11)(6:11-bk-46041) [misc,volp11] (1046.00) Filing Fee. Receipt number 23844579. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/29/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-46041
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Nov 28, 2011
Type
voluntary
Terminated
May 17, 2018
Updated
Sep 14, 2023
Last checked
Nov 30, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capmark Finance Inc.
    Greg B. Koltun, Esq.
    Tim Lupinacci, Esq.

    Parties

    Debtor

    Foremost Partners, LLC
    17581 Sultana Street
    Hesperia, CA 92345
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx8910
    dba Foremost Health Care Center

    Represented By

    Warren G Enright
    Enright Law Center
    2102 Business Ctr Dr Ste 130
    Irvine, CA 92612
    949-642-3856
    Fax : 888-522-7849
    Email: enrightlawcenter@gmail.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 17985 Bear Valley Road LLC 11V 6:2023bk14326
    Apr 10, 2023 Canyon City Roofing Corp 7 6:2023bk11431
    Mar 22, 2023 Ryan Estates, LLC 11V 6:2023bk11115
    Jun 29, 2020 Camp Croteau, Inc. 11V 6:2020bk14458
    Mar 1, 2019 J's Landscaping Inc 7 6:2019bk11676
    Jul 9, 2018 Southern Oregon Respiratory Testing LLC 7 6:2018bk15716
    Jul 5, 2018 Hesperia Truck & Auto Wrecking, Inc. 7 6:2018bk15659
    Apr 3, 2017 Genco Technologies, Inc. 7 6:17-bk-12742
    May 6, 2015 Halo Sports Bar and Grill, Inc. 11 6:15-bk-14566
    Mar 3, 2014 Live Well Homecare, Inc. 7 6:14-bk-12633
    Feb 4, 2013 Robbins Real Estate Investments, Inc. 7 6:13-bk-12010
    Oct 1, 2012 Renjul, LLC dba Pizza Factory of Hesperia 7 6:12-bk-32386
    Dec 12, 2011 Gary & Sons Enterprises, Inc. 7 6:11-bk-47279
    Nov 28, 2011 Foremost Real Estate II, LLC 11 6:11-bk-46040
    Nov 28, 2011 Foremost Real Estate I, LLC 11 6:11-bk-46039