Welcome to BusinessBankruptcies.com!

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

In Your Homecare LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:16-bk-10521
TYPE / CHAPTER
Voluntary / 7

Filed

3-22-16

Updated

9-13-23

Last Checked

4-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2016
Last Entry Filed
Mar 22, 2016

Docket Entries by Year

Mar 22, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by In Your Homecare LLC (Sutter, Randall) (Entered: 03/22/2016)
Mar 22, 2016 Receipt of Voluntary Petition (Chapter 7)(9:16-bk-10521) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42105382. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/22/2016)
Mar 22, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 05/02/2016 at 11:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Sutter, Randall) (Entered: 03/22/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:16-bk-10521
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Mar 22, 2016
Type
voluntary
Terminated
May 17, 2016
Updated
Sep 13, 2023
Last checked
Apr 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Recovery Svcs Inc
    Donald Cocquyt Law Office
    Franchise Tax Board Bankruptcy Sect
    Industrial Forming
    Internal Revenue Service
    Medi-Lab Corporation
    National Script Pharmacy
    Siena Toler
    Specialty Care Clinic
    State Compensation Insurance Fund
    USA Photocopy Service Ince

    Parties

    Debtor

    In Your Homecare LLC
    1880 Goodyear Ave
    Ventura, CA 93003
    VENTURA-CA
    Tax ID / EIN: xx-xxx7236

    Represented By

    Randall V Sutter
    Rounds & Sutter
    1727 Mesa Verde Ave Ste 120D
    Ventura, CA 93003
    805-650-7100
    Fax : 805-832-6315
    Email: rsutter@rslawllp.com

    Trustee

    Sandra McBeth (TR)
    2236 S. Broadway, Suite J
    Santa Maria, CA 93454
    (805) 922-0313

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 Pebblekick, Inc., a California corporation 7 9:2023bk10787
    Aug 4, 2023 Pebblekick, Inc., a California corporation 7 9:2023bk10671
    Jul 24, 2023 Beacon Coffee Company, Inc. 11V 9:2023bk10607
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Sep 22, 2017 TUCSON ONE, LLC 11 4:17-bk-11219
    Jan 17, 2017 McClure Property Development, Inc. 7 9:17-bk-10083
    Jan 13, 2017 Santa Cruz Restaurants, Inc. 7 9:17-bk-10066
    Aug 12, 2015 JCR Sheet Metal, Inc. 7 9:15-bk-11620
    Aug 7, 2015 Gospel Light Publications 11 9:15-bk-11586
    Jul 3, 2015 Town & Country Farms, LLC 7 9:15-bk-11385
    Dec 31, 2014 Michael Bennett Floor Design, Inc. 7 9:14-bk-12841
    Oct 21, 2014 Bonnie & Clyde's Plumbing-Drain Service, Inc. 7 9:14-bk-12330
    Nov 9, 2013 Channel Islands Sash & Doors, Inc. 7 9:13-bk-12751
    Nov 3, 2011 C & R Molds, Inc. 11 9:11-bk-15145