Welcome to BusinessBankruptcies.com!

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

Hero Health LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-20728
TYPE / CHAPTER
Voluntary / 7

Filed

12-12-12

Updated

4-25-16

Last Checked

4-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2016
Last Entry Filed
Jun 22, 2015

Docket Entries by Year

There are 11 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 15, 2013 10 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 02/04/13 at 01:30 PM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. Debtor appeared. (Weil (TR), Diane) (Entered: 01/15/2013)
Feb 5, 2013 11 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 03/11/13 at 01:30 PM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. Debtor appeared. (Weil (TR), Diane) (Entered: 02/05/2013)
Mar 13, 2013 12 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 04/15/13 at 02:30 PM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. (Weil (TR), Diane) (Entered: 03/13/2013)
Apr 17, 2013 13 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 05/20/13 at 02:30 PM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. Debtor appeared. (Weil (TR), Diane) (Entered: 04/17/2013)
May 10, 2013 14 Statement of Financial Affairs AMENDED Filed by Debtor Hero Health LLC. (Goodman, Stephen) (Entered: 05/10/2013)
May 10, 2013 15 Amended Schedule B Filed by Debtor Hero Health LLC. (Goodman, Stephen) (Entered: 05/10/2013)
May 23, 2013 16 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 06/24/13 at 02:30 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Weil (TR), Diane) (Entered: 05/23/2013)
Jun 27, 2013 17 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 07/26/13 at 02:30 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Weil (TR), Diane) (Entered: 06/27/2013)
Jul 31, 2013 18 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 08/30/13 at 02:30 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Weil (TR), Diane) (Entered: 07/31/2013)
Sep 4, 2013 19 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/04/13 at 01:30 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Weil (TR), Diane) (Entered: 09/04/2013)
Show 10 more entries
Apr 11, 2014 Receipt of Amending Schedules D E or F(1:12-bk-20728-AA) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 36640204. Fee amount 30.00. (re: Doc# 29) (U.S. Treasury) (Entered: 04/11/2014)
Jul 1, 2014 30 Request for courtesy Notice of Electronic Filing (NEF) Filed by Patterson, Jeffrey. (Attachments: # 1 Proof of Service) (Patterson, Jeffrey) (Entered: 07/01/2014)
Oct 10, 2014 31 Application to Employ Biggs & Co. as Tax Preparer Trustee's Notice Of Motion And Motion Under LBR 2016-2 For: Authorization To Employ Paraprofessionals, And/Or Authorization To Pay Flat Fee To Tax Preparer; Notice Of Opportunity To Request Hearing; Declaration Of Trustee; And Declaration Of Paraprofessional with Proof of Service Filed by Trustee Diane Weil (TR) (Weil (TR), Diane) (Entered: 10/10/2014)
Nov 4, 2014 32 Declaration re: Declaration Re: Entry Of Order Without Hearing Pursuant To LBR 9013-1(o) with Proof of Service Filed by Trustee Diane Weil (TR) (RE: related document(s)31 Application to Employ Biggs & Co. as Tax Preparer Trustee's Notice Of Motion And Motion Under LBR 2016-2 For: Authorization To Employ Paraprofessionals, And/Or Authorization To Pay Flat Fee To Tax Preparer; Notice Of Opportunity To Request Heari). (Weil (TR), Diane) (Entered: 11/04/2014)
Nov 5, 2014 33 Order Granting Application to Employ BIGGS & CO (BNC-PDF) (Related Doc # 31) Signed on 11/5/2014. (Ogier, Kathy) (Entered: 11/05/2014)
Nov 7, 2014 34 BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2014. (Admin.) (Entered: 11/07/2014)
Dec 5, 2014 35 Notice Notice of Intention to File Final Report and Account and Notice to Professionals to File Applications for Compensation Filed by Trustee Diane Weil (TR). (Weil (TR), Diane) (Entered: 12/05/2014)
Dec 5, 2014 36 Notice Trustee's Request for Court Costs Filed by Trustee Diane Weil (TR). (Weil (TR), Diane) (Entered: 12/05/2014)
Dec 8, 2014 37 Notice to Pay Court Costs Due Sent To: Diane Weil, Total Amount Due $0 . (Reaves, Kelly) (Entered: 12/08/2014)
Feb 23, 2015 38 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Weil. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 02/23/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-20728
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Dec 12, 2012
Type
voluntary
Terminated
Jun 22, 2015
Updated
Apr 25, 2016
Last checked
Apr 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A1 Printing
    Advantone
    Allen Matkins
    Bruce Jones
    Bruce Jones,
    C Beyond
    County of Los Angeles
    Facetime Strategies, Inc.
    Hybrid Media Services, Inc.
    Internal Revenue Service
    New Concept Teleservices
    Newport Trial Group
    Northridge Laboratories, Inc.
    State of California, Franchise Tax Board
    UPS

    Parties

    Debtor

    Hero Health LLC
    1812 Burbank Blvd, Suite 142
    Burbank, CA 91506
    LOS ANGELES-CA
    323-630-8698
    Tax ID / EIN: xx-xxx2045

    Represented By

    Stephen M Goodman
    Law Office of Stephen M Goodman
    9550 Warner Ave Ste 250
    Fountain Valley, CA 92708
    714-596-2303
    Fax : 714-593-2398
    Email: sgoo164495@hotmail.com

    Trustee

    Diane Weil (TR)
    16000 Ventura Boulevard, Suite 1000
    Encino, CA 91436
    (818) 788-8079

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 MARJALINAT, INC. 11V 1:2024bk10433
    Dec 4, 2019 Faux Finishes, Inc. 7 1:2019bk13012
    Oct 23, 2019 Toolmaster Industrial Supply, Inc. 7 1:2019bk12678
    Jul 29, 2016 Hospice of St Rita, Inc. 7 1:16-bk-12204
    Nov 10, 2015 1307 Alexandria LLC 7 1:15-bk-13716
    Oct 15, 2015 6552 WOODMAN LLC 7 1:15-bk-13444
    Oct 7, 2015 Zone Healthy Inc 7 1:15-bk-13360
    Jan 29, 2014 Glendale Ranch Market, Inc. 11 1:14-bk-10459
    Nov 26, 2013 Pacific Funding Group Inc. 11 1:13-bk-17434
    Sep 25, 2013 Pacific Funding Group Inc. 11 1:13-bk-16212
    Sep 3, 2013 BA Marble & Granite, Inc. 7 1:13-bk-15759
    May 8, 2013 Optimal Medical Offices, LLC 11 1:13-bk-13178
    Oct 24, 2012 Optimal Medical Offices, LLC 11 1:12-bk-19379
    Sep 24, 2012 Outer Limits Manufacturing, Inc. 7 1:12-bk-18471
    Nov 18, 2011 Granblu, Inc. 7 1:11-bk-23428