Welcome to BusinessBankruptcies.com!

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

Heaven Hospice Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk10959
TYPE / CHAPTER
Voluntary / 7

Filed

4-19-19

Updated

3-31-24

Last Checked

5-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2019
Last Entry Filed
Apr 19, 2019

Docket Entries by Quarter

Apr 19, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Heaven Hospice Inc. (Berger, Michael) (Entered: 04/19/2019)
Apr 19, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor Heaven Hospice Inc.. (Berger, Michael) (Entered: 04/19/2019)
Apr 19, 2019 3 Statement of Corporate Ownership filed. Filed by Debtor Heaven Hospice Inc.. (Berger, Michael) (Entered: 04/19/2019)
Apr 19, 2019 Meeting of Creditors with 341(a) meeting to be held on 05/28/2019 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Berger, Michael) (Entered: 04/19/2019)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk10959
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Apr 19, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 15, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CGLIC- Medicare Administration
    Consolo Services Group LLC
    Franchise Tax
    Humana Pharmacy Audit Dept.
    Humana Pharmacy Solutions
    IRS
    Jonathan Neil & Associates, Inc.
    Medical Review Subcontractors
    National Government Service
    National Government Service
    National Government Service
    Noridian Administrative Services
    State of Ca Dept of Public Health
    U.S. Department of Treasury
    U.S. Treasury Dept

    Parties

    Debtor

    Heaven Hospice Inc.
    14557 Friar Street, Ste. B1
    Van Nuys, CA 91411
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5832

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    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 #
    Oct 26, 2022 14554 Friar LLC 11 1:2022bk11245
    May 28, 2021 All Smiles Home Health Care, Inc. 7 2:2021bk14466
    Jun 24, 2020 14554 Friar, LLC 7 1:2020bk11110
    Jul 22, 2019 14554 Friar, LLC 11 1:2019bk11843
    Feb 28, 2019 Walk Like a Man, LLC 7 2:2019bk12186
    Nov 9, 2018 Reason To Believe, LLC 7 2:2018bk23208
    Sep 11, 2018 Cadillac Ranch LLC 7 2:2018bk20593
    Nov 29, 2017 Brilliant Disguise, LLC 7 2:17-bk-24615
    Oct 2, 2017 Living Proof, LLC 7 2:17-bk-22124
    Apr 26, 2017 Beautiful Reward LLC 7 2:17-bk-15131
    May 6, 2016 Real Estate Short Sales Inc 11 1:16-bk-11387
    Aug 19, 2015 4221 Clearvalley, LLC 11 1:15-bk-12767
    Feb 14, 2014 King Encino Inc 7 2:14-bk-12830
    Oct 18, 2013 V & A Investment Property Management Inc, a Califo 7 1:13-bk-16669
    Mar 14, 2012 Bahareh Investments Inc 7 2:12-bk-19145