Welcome to BusinessBankruptcies.com!

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

JVTCM Care, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-49353
TYPE / CHAPTER
Voluntary / 11

Filed

11-20-12

Updated

9-13-23

Last Checked

11-21-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2012
Last Entry Filed
Nov 20, 2012

Docket Entries by Year

Nov 20, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by JVTCM Care, LLC. Order Meeting of Creditors due by 11/27/2012.Incomplete Filings due by 12/4/2012. Section 521 Filings due by 01/4/2013. (Metzger, Matthew) (Entered: 11/20/2012)
Nov 20, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-49353) [misc,volp11] (1046.00). Receipt number 18334002, amount $1046.00 (U.S. Treasury) (Entered: 11/20/2012)
Nov 20, 2012 2 Notice of Related Bankruptcy Case: Johnny Lusnong Lingbanan and Victoria Mendoza Lingbanan, 11-73169 . Filed by Debtor JVTCM Care, LLC (Metzger, Matthew) (Entered: 11/20/2012)
Nov 20, 2012 First Meeting of Creditors with 341(a) meeting to be held on 12/24/2012 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 03/25/2013. (admin, ) (Entered: 11/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-49353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Nov 20, 2012
Type
voluntary
Terminated
Feb 1, 2016
Updated
Sep 13, 2023
Last checked
Nov 21, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Emiliano Vallejo
    Equifax Information Services
    Experian
    Franchise Tax Board
    Internal Revenue Service
    Lucita Vallejo
    TransUnion

    Parties

    Debtor

    JVTCM Care, LLC
    1066 Oakpoint Dr.
    Pittsburg, CA 94565
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx9338
    dba Harmony Home Care

    Represented By

    Matthew D. Metzger
    Belvedere Legal, APC
    605 Market St. #505
    San Francisco, CA 94105
    (415)513-5980
    Email: mmetzger@belvederelegal.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 L and L Care Home LLC 11 4:2024bk40340
    Nov 28, 2023 Gourmet Plus, Inc 11V 4:2023bk41559
    Jun 29, 2023 Hammond Enterprises Inc. 11V 4:2023bk40776
    Apr 3, 2023 Oakmont Hill, Inc. 7 4:2023bk40379
    Nov 19, 2020 1008 3rd Ave, LLC 11 4:2020bk41809
    Apr 8, 2019 L and C Care Providers, Inc. 11 4:2019bk40811
    Jan 2, 2018 Viva Mexico Grill & Cantina, Inc 11 4:2018bk40010
    Dec 28, 2016 CALIFORNIA ENVIORNMENTAL FORENSIC INSPECTIONS LLC 11 4:16-bk-43524
    Jun 15, 2016 LOVE-A-CHILD MISSIONS 11 4:16-bk-41651
    Jun 11, 2016 Bench and Bar, Inc. 11 4:16-bk-41611
    Feb 27, 2014 New Bethel Church 11 4:14-bk-40839
    Feb 6, 2013 KLS Hearing Systems, Inc. 7 4:13-bk-40708
    Sep 13, 2012 Bethel Apostolic Community Church Of Pittsburg, Ca 11 4:12-bk-47578
    Aug 10, 2012 Produce King, Inc. 7 4:12-bk-46693
    Dec 9, 2011 Earth Stone Construction Inc 7 4:11-bk-72892