Welcome to BusinessBankruptcies.com!

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

Gregory's Care Residence, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-13546
TYPE / CHAPTER
Voluntary / 7

Filed

9-4-17

Updated

9-13-23

Last Checked

10-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2017
Last Entry Filed
Sep 4, 2017

Docket Entries by Year

Sep 4, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Gregory's Care Residence, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/18/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/18/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/18/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/18/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/18/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/18/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 09/18/2017. Schedule I: Your Income (Form 106I) due 09/18/2017. Schedule J: Your Expenses (Form 106J) due 09/18/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/18/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/18/2017. Statement of Financial Affairs (Form 107 or 207) due 09/18/2017. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 09/18/2017. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 09/18/2017. Chapter 7 Means Test Calculation (Form 122A-2) Due: 09/18/2017. Statement About Your Social Security Numbers (Form 121) due by 09/18/2017. Signature of Attorney on Petition (Form 101 or 201) due 09/18/2017. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 09/18/2017. Cert. of Credit Counseling due by 09/18/2017. Statement of Related Cases (LBR Form F1015-2) due 09/18/2017. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 09/18/2017. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 09/18/2017. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 09/18/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/18/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 09/18/2017. Incomplete Filings due by 09/18/2017. (Attachments: # 1 List of Equity Security Holders) (Smith, Darren) (Entered: 09/04/2017)
Sep 4, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Gregory's Care Residence, Inc.. (Smith, Darren) (Entered: 09/04/2017)
Sep 4, 2017 Receipt of Voluntary Petition (Chapter 7)(8:17-bk-13546) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45517413. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/04/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-13546
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 4, 2017
Type
voluntary
Terminated
Jul 18, 2018
Updated
Sep 13, 2023
Last checked
Oct 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jayalakshmi Pichika
    Jayalakshmi Pichika c/o Rosehaven
    LoanMe
    LoanMe
    Mahdek 4 Property Partners
    Maritess Menez
    Maritess Menez
    On Deck Loans
    On Deck Loans
    Scott Leibold & Maritoni Recomanta
    Senior Samaritans Advocates
    Senior Samaritans Advocates for Elders

    Parties

    Debtor

    Gregory's Care Residence, Inc.
    2424 Francisco Dr.
    Newport Beach, CA 92660-3735
    ORANGE-CA
    Tax ID / EIN: xx-xxx2073

    Represented By

    Darren G Smith
    260 Newport Center Drive
    Suite 100
    Newport Beach, CA 92660
    949-233-4534
    Fax : 949-335-9235
    Email: darrensmithlaw@gmail.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 1, 2019 Kelly Holdings, LLC 7 8:2019bk12555
    Oct 21, 2015 South Coast Movement, Inc. dba PCH Auto Sports 7 8:15-bk-15105
    Mar 11, 2014 S&J Tithe, Inc. 7 8:14-bk-11508
    Feb 18, 2014 Coute & Co., a California General Partnership 11 8:14-bk-11001
    Nov 21, 2013 Nickel Drumworks USA, Inc. 7 8:13-bk-19472
    Nov 21, 2013 Sound Asylum, Inc 7 8:13-bk-19471
    Nov 21, 2013 Nickel Works, Inc. 7 8:13-bk-19466
    Oct 24, 2013 CMNJT, L.L.C. 11 2:13-bk-19016
    Mar 7, 2013 RE3W, Inc. 7 8:13-bk-12026
    Jul 14, 2012 B & E Family Investments, LLC 7 8:12-bk-18529
    May 11, 2012 B & E Family Investments, LLC 7 8:12-bk-15998
    Dec 28, 2011 Panera Assets LLC 7 8:11-bk-27658
    Nov 9, 2011 B & E Family Investments Inc. 7 8:11-bk-25553
    Sep 27, 2011 Comatrix, Inc. 7 8:11-bk-23495
    Jul 1, 2011 Salsa Distribution USA, LLC, a California Limited 7 8:11-bk-19418