Welcome to BusinessBankruptcies.com!

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

Genova Health Institute Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk21044
TYPE / CHAPTER
Voluntary / 7

Filed

9-18-19

Updated

9-13-23

Last Checked

10-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2019
Last Entry Filed
Sep 19, 2019

Docket Entries by Quarter

Sep 18, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Genova Health Institute Services, Inc. (Goldbach, Marc) (Entered: 09/18/2019)
Sep 18, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-21044) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49764899. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/18/2019)
Sep 18, 2019 2 Debtor's Request to Activate Electronic Noticing (DeBN) Filed by Debtor Genova Health Institute Services, Inc.. (Goldbach, Marc) (Entered: 09/18/2019)
Sep 19, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 10/24/2019 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 09/19/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk21044
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Sep 18, 2019
Type
voluntary
Terminated
Mar 24, 2020
Updated
Sep 13, 2023
Last checked
Oct 15, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3351 Drew St., LLC and Commerce Plaza, LLC
    Bank of America
    Law Offices of Elliot H. Stone
    Nancy Damian Galvez c/o Public Counsel
    Public Counsel-Jill Thompson, Heather Shook
    Quill/ Tom Riggleman

    Parties

    Debtor

    Genova Health Institute Services, Inc.
    5900 S. Eastern Ave Ste 186
    Commerce, CA 90040
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0126

    Represented By

    Marc A Goldbach
    Goldbach Law Group
    111 West Ocean Boulevard
    Suite 400
    Long Beach
    Long Beach, Ca 90802
    562-696-0582
    Fax : 888-771-5425
    Email: marc.goldbach@goldbachlaw.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    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 #
    May 4, 2022 Global Alliance Distributors, Inc. 11V 2:2022bk12552
    Apr 26, 2021 Young 5801, LLC 11 2:2021bk13366
    Jul 5, 2019 Soul Hollywood, LLC 7 2:2019bk17841
    Jul 15, 2016 Aker Produce Inc. 7 2:16-bk-19394
    May 18, 2016 Tradex Products Inc 7 2:16-bk-16558
    Oct 30, 2015 Home Furniture Mart, Inc. 7 2:15-bk-26699
    Nov 3, 2014 United Retailers, Inc. 7 2:14-bk-30745
    Dec 31, 2013 A-Custom Construction Inc 7 2:13-bk-40187
    Dec 2, 2013 Good Shepherd Ambulance, LLC 11 2:13-bk-38526
    Nov 1, 2013 La Repo Depo Inc 7 2:13-bk-36587
    Nov 15, 2012 Environmental Landscaping Solutions, Corp 7 2:12-bk-48154
    Aug 13, 2012 Marisco Tampico Incorporated 7 2:12-bk-37702
    Jun 24, 2012 RNK Design Furniture Inc. 7 2:12-bk-31885
    Jan 12, 2012 California Ventilation Systems, Inc. 7 2:12-bk-11157
    Jul 18, 2011 Mini-Mailers, a California Corporation 11 2:11-bk-40578