Welcome to BusinessBankruptcies.com!

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

Marylou's Home Care, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-17886
TYPE / CHAPTER
Voluntary / 7

Filed

12-27-13

Updated

9-13-23

Last Checked

12-30-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2013
Last Entry Filed
Dec 29, 2013

Docket Entries by Year

Dec 27, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Marylou's Home Care, LLC Schedule B due 01/10/2014. Schedule C due 01/10/2014. Schedule E due 01/10/2014. Schedule F due 01/10/2014. Schedule G due 01/10/2014. Schedule H due 01/10/2014. Schedule I due 01/10/2014. Schedule J due 01/10/2014. Statement of Financial Affairs due 01/10/2014. Statement - Form 22A Due: 01/10/2014. Notice of available chapters due 01/10/2014. Corporate resolution authorizing filing of petitions due 01/10/2014. Declaration concerning debtors schedules due 01/10/2014. Disclosure of Compensation of Attorney for Debtor due 01/10/2014. Declaration of attorney limited scope of appearance due 01/10/2014. Corporate Ownership Statement due by 01/10/2014. Debtor Certification of Employment Income due by 01/10/2014. Incomplete Filings due by 01/10/2014. (Moran, Stephen) (Entered: 12/27/2013)
Dec 27, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 01/27/2014 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Objections for Discharge due by 03/28/2014. Cert. of Financial Management due by 03/28/2014 for Debtor and Joint Debtor (if joint case) (Moran, Stephen) (Entered: 12/27/2013)
Dec 27, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-17886) [misc,volp7] ( 306.00) Filing Fee. Receipt number 35699354. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/27/2013)
Dec 27, 2013 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Marylou's Home Care, LLC) (Reaves, Kelly) (Entered: 12/27/2013)
Dec 27, 2013 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Marylou's Home Care, LLC) (Reaves, Kelly) (Entered: 12/27/2013)
Dec 27, 2013 5 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Marylou's Home Care, LLC) (Reaves, Kelly) (Entered: 12/27/2013)
Dec 29, 2013 6 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7)) No. of Notices: 4. Notice Date 12/29/2013. (Admin.) (Entered: 12/29/2013)
Dec 29, 2013 7 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/29/2013. (Admin.) (Entered: 12/29/2013)
Dec 29, 2013 8 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 12/29/2013. (Admin.) (Entered: 12/29/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-17886
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Dec 27, 2013
Type
voluntary
Terminated
Jan 17, 2014
Updated
Sep 13, 2023
Last checked
Dec 30, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carringtom
    Maria Apuya

    Parties

    Debtor

    Marylou's Home Care, LLC
    3719 Lynwood Way
    Sacramento, CA 95864
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx4162

    Represented By

    Stephen K Moran
    West Coast Legal Group
    10722 Arrow Route
    Ste 510
    Rancho Cucamonga, CA 91730
    909-982-8386
    Fax : 909-982-9970
    Email: wvlcinc2001@hotmail.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 #
    Mar 6, 2023 Trussted Plans & Design Inc. 7 2:2023bk20695
    Dec 5, 2022 Dura-Metrics, Inc. 11V 2:2022bk23151
    Apr 16, 2022 AV & JC, Inc. 7 2:2022bk20960
    Nov 13, 2018 Arcade Old Sac LLC 11 2:2018bk27136
    Oct 16, 2018 Blessings Care, LLC 7 2:2018bk26517
    Mar 23, 2018 Paramount Education, Inc. 7 2:2018bk21696
    Jul 19, 2016 Palm Valley Care Services, Inc. 7 2:16-bk-24693
    Jun 15, 2015 Fenton Enterprises, Inc 7 2:15-bk-24814
    Feb 25, 2015 Dara Petroleum, Inc. 7 2:15-bk-21439
    May 30, 2014 4th Street Grill, Inc., a California corporation 7 2:14-bk-25764
    May 9, 2014 Dara Petroleum, Inc. 7 2:14-bk-24935
    Apr 9, 2013 Pleasant Gardens Foundations, Inc. 7 2:13-bk-24848
    Dec 21, 2012 Pleasant Gardens Foundation, Inc. 7 2:12-bk-41824
    Jun 8, 2012 Lively Decorating, Inc. 7 2:12-bk-30924
    Aug 18, 2011 DVD Magnet Inc and 7 2:11-bk-40103