Welcome to BusinessBankruptcies.com!

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

Home Health Care Agency Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-14141
TYPE / CHAPTER
Voluntary / 7

Filed

5-3-12

Updated

9-14-23

Last Checked

5-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2012
Last Entry Filed
May 3, 2012

Docket Entries by Year

May 3, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Home Health Care Agency Inc Appointment of health care ombudsman due by 06/4/2012 (Hemming, Michael) (Entered: 05/03/2012)
May 3, 2012 Meeting of Creditors with 341(a) meeting to be held on 06/01/2012 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Hemming, Michael) (Entered: 05/03/2012)
May 3, 2012 Receipt of Voluntary Petition (Chapter 7)(1:12-bk-14141) [misc,volp7] ( 306.00) Filing Fee. Receipt number 26935319. Fee amount 306.00. (U.S. Treasury) (Entered: 05/03/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-14141
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
May 3, 2012
Type
voluntary
Terminated
Oct 31, 2012
Updated
Sep 14, 2023
Last checked
May 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALLIANCE ONE
    ARMATI PRINTING, LLC
    CAINE & WEINER
    CBEYOND
    COUNTY OF LOS ANGELES
    DANA F. KNUTSON
    EDD STATE OF CA
    EDD STATE OF CA
    ESOLUTIONS, INC
    FRANCHISE TAX BOARD
    INTERNAL REVENUE SERVICE
    KRISTEN STEPANEN
    LABOR COMMISSIONER, STATE OF CA
    LEVY, DIAMOND, BELLO & ASSOCIATES, LLC
    PAPER PRODUCTS, INC
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Home Health Care Agency Inc
    12434 Oxnard St
    North Hollywood, CA 91606
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0484

    Represented By

    Michael J Hemming
    333 W Mission Blvd
    Pomona, CA 91766
    909-938-5679
    Fax : 909-469-2732
    Email: michaeljhemming@gmail.com

    Trustee

    David Keith Gottlieb (TR)
    15233 Ventura Blvd, 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 325-8441

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 Treeium Inc. 11 1:2023bk11515
    Aug 28, 2023 Ultra Productions, Inc 7 1:2023bk11252
    Oct 5, 2018 Sky is the Limit Construction, Inc. 7 1:2018bk12483
    Sep 18, 2018 12 Cumpston Partnership 11 1:2018bk12325
    May 25, 2018 Victory Entertainment Inc 11 1:2018bk11342
    Dec 17, 2017 Blue Mountain Trading, Inc. 7 1:2017bk13340
    Nov 22, 2017 3-B'z Cleaning & Maintenance Co 11 1:17-bk-13132
    Nov 17, 2015 Kode Lifestyle Group LLC 7 1:15-bk-13788
    Sep 3, 2015 Amigo Construction Inc 7 1:15-bk-12946
    Dec 1, 2014 Oracle Transportation Solutions, Inc. 11 1:14-bk-15360
    May 20, 2014 Brown & Son Delivery Service & Warehousing, Inc. 11 1:14-bk-12606
    May 2, 2013 New Act Plumbing, Inc. 7 1:13-bk-13058
    Nov 26, 2012 Eldar Enterprises Inc 7 1:12-bk-20274
    Oct 24, 2012 Phil's Diner, LLC 7 1:12-bk-19387
    Aug 29, 2011 Valley Mishkan Israel Congregation, a Corporation 7 2:11-bk-46698