Welcome to BusinessBankruptcies.com!

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

Gross Convalescent Hospital, Inc. dba Wine Country

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk22962
TYPE / CHAPTER
Voluntary / 7

Filed

6-10-20

Updated

9-13-23

Last Checked

7-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2020
Last Entry Filed
Jun 10, 2020

Docket Entries by Quarter

Jun 10, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Williams, George) (eFilingID: 6786894) (Entered: 06/10/2020)
Jun 10, 2020 Meeting of Creditors to be held on 08/06/2020 at 08:30 AM at Modesto Meeting Room. (Entered: 06/10/2020)
Jun 10, 2020 2 Notice of Appointment of Interim Trustee Gary Farrar (auto) (Entered: 06/10/2020)
Jun 10, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 362335, eFilingID: 6786894) (auto) (Entered: 06/10/2020)
Jun 10, 2020 3 Master Address List (auto) (Entered: 06/10/2020)
Jun 10, 2020 4 Statement Regarding Ownership of Corporate Debtor/Party (lars) (Entered: 06/10/2020)
Jun 10, 2020 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Document(s) due by 6/24/2020. (lars) (Entered: 06/10/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk22962
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Jun 10, 2020
Type
voluntary
Terminated
May 13, 2022
Updated
Sep 13, 2023
Last checked
Jul 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACW Pressure Wash Steam
    Adela Garcia
    American Express
    Briggs Healthcare
    Brightstar Care
    Brooke Russo MSW Associates Inc
    CAHF
    California Dept of Tax and Fee Admin
    Carol Theiss
    Charlene Wortley
    CIT
    CIT Communications Finance Corporation
    Clifton S Jones Jr
    Community Mobile Diagnostics Inc
    DAL Inc
    There are 67 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gross Convalescent Hospital, Inc. dba Wine Country Care Center
    P.O. Box 67
    Lodi, CA 95241
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx8765

    Represented By

    G. Michael Williams
    PO Box 7683
    Stockton, CA 95267
    (209) 476-1661

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 RJQ Companies, Inc. 11V 2:2024bk20882
    Sep 28, 2023 AH Wines, Inc. 7 2:2023bk23394
    May 17, 2022 DuMore Inc 7 2:2022bk21254
    Oct 30, 2020 TNT Resurfacing Concrete, Inc. 7 2:2020bk25003
    Jul 19, 2017 Boboli International, Inc. 7 2:17-bk-24732
    May 10, 2015 Lodi Wines, LLC 7 2:15-bk-23802
    Mar 20, 2015 LODI WINES, LLC 7 2:15-bk-22268
    Mar 25, 2014 Pacific Auto Adjustment Company 11 2:14-bk-23007
    Nov 13, 2013 Paul Tiehm Automotive Group, Inc. 7 2:13-bk-34529
    Sep 11, 2012 Bruno's Island Yacht Harbor Inc. 11 2:12-bk-36453
    Jun 27, 2012 AJW Properties, LLC 11 2:12-bk-32054
    May 11, 2012 Petros Rai Stations, LLC 7 2:12-bk-29200
    Apr 15, 2012 Bruno's Island Yacht Harbor Inc. 11 2:12-bk-27284
    Jan 31, 2012 JD Christy Inc. 7 2:12-bk-21905
    Aug 29, 2011 Roof Top Metal Products, Inc. and 11 2:11-bk-41052