Welcome to BusinessBankruptcies.com!

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

Genesis Home Health, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk13166
TYPE / CHAPTER
Voluntary / 11

Filed

12-19-19

Updated

9-13-23

Last Checked

1-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 20, 2019
Last Entry Filed
Dec 19, 2019

Docket Entries by Quarter

Dec 19, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Genesis Home Health, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/2/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/2/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/2/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/2/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/2/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 01/2/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/2/2020. Statement of Financial Affairs (Form 107 or 207) due 01/2/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/2/2020. Incomplete Filings due by 01/2/2020.Appointment of health care ombudsman due by 01/21/2020 (Resnik, Matthew) (Entered: 12/19/2019)
Dec 19, 2019 Receipt of Voluntary Petition (Chapter 11)(1:19-bk-13166) [misc,volp11] (1717.00) Filing Fee. Receipt number 50311599. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/19/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk13166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Dec 19, 2019
Type
voluntary
Terminated
Jun 23, 2020
Updated
Sep 13, 2023
Last checked
Jan 14, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abdol Memar-Zia MD
    Ability Network Inc
    Amelia B Wong
    Anacleta D Fulgentes
    Ashraf N Nashed, MD
    AT&T
    AT&T Mobility
    AT&T U-Verse
    Bank Of America
    Board Of Registered Nursing
    Briggs Healthcare
    CA Depart of Tax and Fee Admin
    Complete Therapy Service Providers
    Decision Health/HCPro
    Dell Finanical Services
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Genesis Home Health, Inc.
    7653 Wiscasset Drive
    West Hills, CA 91304
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6241

    Represented By

    Matthew D. Resnik
    Resnik Hayes Moradi LLP
    510 West 6th Street
    Suite 1220
    Los Angeles, CA 90014
    (213) 572-0800
    Fax : (213) 572-0860
    Email: matt@rhmfirm.com

    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 #
    May 9, 2022 Success House, Empowered Living, LLC 7 1:2022bk10566
    Jan 27, 2021 Homer Construction, Inc. 7 1:2021bk10127
    Sep 16, 2020 Danmar Wholesale, Inc. 7 1:2020bk11679
    May 2, 2019 7632 Wiscasset Drive LLC 11 1:2019bk11090
    Apr 19, 2019 Homer Construction, Inc. 7 1:2019bk10960
    Jul 6, 2017 Socal Real Estate Investments Inc 11 1:17-bk-11789
    Apr 12, 2017 Socal Real Estate Investments Inc 7 1:17-bk-10965
    Sep 14, 2016 24201 Highlander Road, LLC 11 1:16-bk-12689
    Aug 1, 2014 Maibu Horizon Corp. 7 1:14-bk-13646
    Oct 3, 2013 23759 Roscoe LLC 11 1:13-bk-16395
    Feb 18, 2013 Roadworx, Inc. 7 1:13-bk-11054
    Sep 28, 2012 TRD, LLC 7 1:12-bk-18691
    Aug 16, 2012 American Way Express, Inc. 7 1:12-bk-17404
    Apr 26, 2012 Reliable Fire Alarm Protection, Inc. 7 1:12-bk-13833
    Sep 6, 2011 TRD, LLC 7 1:11-bk-20643