Welcome to BusinessBankruptcies.com!

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

HQ Physical Therapy LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-14260
TYPE / CHAPTER
Voluntary / 7

Filed

10-26-17

Updated

9-13-23

Last Checked

11-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2017
Last Entry Filed
Oct 26, 2017

Docket Entries by Year

Oct 26, 2017 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by HQ Physical Therapy LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/9/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/9/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/9/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/9/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/9/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 11/9/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/9/2017. Statement of Financial Affairs (Form 107 or 207) due 11/9/2017. Corporate Resolution Authorizing Filing of Petition due 11/9/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 11/9/2017. Statement of Related Cases (LBR Form F1015-2) due 11/9/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/9/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/9/2017. Incomplete Filings due by 11/9/2017. (Paukert, George) (Entered: 10/26/2017)
Oct 26, 2017 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor HQ Physical Therapy LLC. (Paukert, George) (Entered: 10/26/2017)
Oct 26, 2017 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor HQ Physical Therapy LLC. (Paukert, George) (Entered: 10/26/2017)
Oct 26, 2017 Meeting of Creditors with 341(a) meeting to be held on 12/06/2017 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Objections for Discharge due by 02/05/2018. Cert. of Financial Management due by 02/05/2018 for Debtor and Joint Debtor (if joint case) (Paukert, George) (Entered: 10/26/2017)
Oct 26, 2017 Receipt of Voluntary Petition (Chapter 7)(8:17-bk-14260) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45844732. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/26/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-14260
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Oct 26, 2017
Type
voluntary
Terminated
Dec 28, 2017
Updated
Sep 13, 2023
Last checked
Nov 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cox Communications
    EDD
    George J Paukert Esq
    George J Paukert Esq
    George J Paukert Esq
    George J Paukert Esq
    HQPT LLC
    Joshua P Friedman Assoc
    Leaf
    Pure Health Solutions Inc
    Rawlings Co LLC
    Receivables Control Corp Opus BK
    S Calif Edison
    S California Gas
    Sequium Asset Sol LLC
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    HQ Physical Therapy LLC
    125 Columbia Ste A
    Aliso Viejo, CA 92656
    ORANGE-CA
    Tax ID / EIN: xx-xxx4196

    Represented By

    George J Paukert
    737 S Windsor Blvd Ste 304
    Los Angeles, CA 90005
    310-826-0180
    Fax : 323-937-4366
    Email: paukburt@aol.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    U.S. Trustee

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