Welcome to BusinessBankruptcies.com!

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

Patient First Home Health Agency, INC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-28435
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-15

Updated

9-13-23

Last Checked

10-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2016
Last Entry Filed
Jul 16, 2016

Docket Entries by Year

There are 81 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 16, 2016 78 Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor Patient First Home Health Agency, Inc. (Richards, Leslie) (Entered: 03/16/2016)
Mar 16, 2016 79 Amending Schedules (E/F) Filed by Debtor Patient First Home Health Agency, Inc. (Richards, Leslie) (Entered: 03/16/2016)
Mar 16, 2016 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(2:15-bk-28435-SK) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 42063912. Fee amount 30.00. (re: Doc# 79) (U.S. Treasury) (Entered: 03/16/2016)
Mar 16, 2016 80 List of Creditors (Master Mailing List of Creditors) (Related to Docket Number 79) Filed by Debtor Patient First Home Health Agency, Inc. (Richards, Leslie) (Entered: 03/16/2016)
Mar 16, 2016 81 Notice to Filer of Correction Made/No Action Required: Other - Document filed without a caption page THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)80 List of Creditors (Master Mailing List of Creditors) filed by Debtor Patient First Home Health Agency, Inc) (Tatum, Shafari) (Entered: 03/16/2016)
Mar 16, 2016 82 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature on Amended Schedule Cover Sheet and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. (RE: related document(s)79 Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee) filed by Debtor Patient First Home Health Agency, Inc) (Tatum, Shafari) (Entered: 03/16/2016)
Mar 16, 2016 83 Electronic Filing Declaration (LBR Form F1002-1) (RE: Related Document Docket Number 79) Filed by Debtor Patient First Home Health Agency, Inc. (Richards, Leslie) (Entered: 03/16/2016)
Mar 17, 2016 84 Notice of lodgment Proposed Order Filed by Attorney Gary Tran (RE: related document(s)38 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: All property related to corporate debtor, specifically corporate shares . Fee Amount $176, Filed by Attorney Gary Tran, 61 Amended Motion (related document(s): 38 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: All property related to corporate debtor, specifically corporate shares . Fee Amount $176, filed by Attorney Gary Tran) 2nd amended motion for relief Filed by Attorney Gary Tran (Attachments: # 1 Exhibit Attachments A-H # 2 Optional Points and Authorities # 3 Affidavit Declarations), 71 Reply to (related document(s): 63 Amended Motion (related document(s): 38 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: All property related to corporate debtor, specifically corporate shares . Fee Amount filed by Attorney Gary Tran, 69 Response filed by Debtor Patient First Home Health Agency, Inc) Reply to Debtors Response to Motion Filed by Attorney Gary Tran). (Attachments: # 1 Proposed Order) (Tran, Gary) (Entered: 03/17/2016)
Mar 17, 2016 Hearing (Bk Motion) Continued (RE: related document(s) 64 U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (LA)) Hearing to be held on 04/28/2016 at 08:30 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 64 , (May, Thais D.) (Entered: 03/17/2016)
Mar 17, 2016 85 Order Advancing Continued Hearing on the "Motion to Dismiss or Convert Under 11 U.S.C. �1112(b) of the Banruptcy Code" (Docket #64) and Re-calendaring the "Motion for Relief From Stau" (Docket 61) (Related Doc # doc ) Signed on 3/17/2016 (May, Thais D.) (Entered: 03/17/2016)
Show 10 more entries
Apr 6, 2016 95 Document/ Final Report of Patient Care Ombudsman; Filed by Other Professional Constance Doyle (Walter, Earnestine) (Entered: 04/06/2016)
Apr 22, 2016 96 Motion For Sanctions/Disgorgement Against Leslie Richards and the Law Firm of Leslie Richards under 11 U.S.C. Section 329; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (Law, Dare) (Entered: 04/22/2016)
Apr 22, 2016 97 Request for judicial notice in Support of Motion to Disgorge; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)96 Motion For Sanctions/Disgorgement Against Leslie Richards and the Law Firm of Leslie Richards under 11 U.S.C. Section 329; Proof of Service). (Attachments: # 1 Exhibit # 2 Exhibit) (Law, Dare) (Entered: 04/22/2016)
Apr 22, 2016 98 Hearing Set (RE: related document(s)96 Motion for Sanctions/Disgorgement filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 5/19/2016 at 08:30 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 04/22/2016)
May 5, 2016 99 Opposition to (related document(s): 96 Motion For Sanctions/Disgorgement Against Leslie Richards and the Law Firm of Leslie Richards under 11 U.S.C. Section 329; Proof of Service filed by U.S. Trustee United States Trustee (LA)) Filed by Debtor Patient First Home Health Agency, Inc (Richards, Leslie) (Entered: 05/05/2016)
May 6, 2016 100 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Incorrect judge's initials; THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)99 Opposition filed by Debtor Patient First Home Health Agency, Inc) (Walter, Earnestine) (Entered: 05/06/2016)
May 20, 2016 101 Notice of lodgment of Order Granting Motion to Disgorge; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)96 Motion For Sanctions/Disgorgement Against Leslie Richards and the Law Firm of Leslie Richards under 11 U.S.C. Section 329; Proof of Service Filed by U.S. Trustee United States Trustee (LA)). (Law, Dare) (Entered: 05/20/2016)
May 23, 2016 102 Order Granting Motion For Disgorgement of Fees (BNC-PDF) (Related Doc # 96) Signed on 5/23/2016. (May, Thais D.) (Entered: 05/23/2016)
May 25, 2016 103 BNC Certificate of Notice - PDF Document. (RE: related document(s)102 Order on Motion For Sanctions/Disgorgement (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2016. (Admin.) (Entered: 05/25/2016)
Jun 5, 2016 104 Motion to Reconsider of order disgorging atorney compensation Filed by Debtor Patient First Home Health Agency, Inc (Richards, Leslie) (Entered: 06/05/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-28435
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Dec 1, 2015
Type
voluntary
Terminated
Dec 12, 2016
Updated
Sep 13, 2023
Last checked
Oct 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BMW Financial Services NA, LLC
    FRANCHISE TAX BOARD
    Gary Tran
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR

    Parties

    Debtor

    Patient First Home Health Agency, Inc
    23210 S Crenshaw Blvd , Suite 200
    Torrance, CA 90505
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6444

    Represented By

    Leslie Richards
    Law Offices of Leslie Richards APC
    17337 Ventura Blvd. #228
    Encino, CA 91316
    818-781-5000
    Fax : 818-788-5543
    Email: ladylaw@leslierichards.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Photo Sciences, Inc. 7 6:2024bk10804
    Nov 2, 2022 NewCastle Construction & Renovation, Inc. 7 2:2022bk16021
    Mar 20, 2020 LAC1781, Inc. 7 2:2020bk13157
    Sep 10, 2018 K Colbert Capital LLC 11 2:2018bk20543
    Oct 20, 2017 One Hundred Twenty Acupuncture Clinic, Inc. 7 2:17-bk-22883
    Oct 10, 2017 Adjar, Inc. 7 2:17-bk-22415
    Sep 14, 2016 Tho Van Phan 11 8:16-bk-13873
    Sep 13, 2016 Integrity Retail Distribution, Inc. 7 2:16-bk-22185
    May 4, 2015 Silver and Gray Home Care, LLC 7 2:15-bk-17157
    Jan 21, 2014 South Bay Mattress, Inc. 7 2:14-bk-11154
    Jan 14, 2014 Cosmic Tophat, LLC 7 2:14-bk-10674
    Feb 8, 2013 MDI at Snowberry Creek, LLC 7 2:13-bk-13377
    Jan 16, 2013 Golden Care Home LLC 7 2:13-bk-11271
    Feb 27, 2012 LTAD Corporation 7 2:12-bk-16877
    Sep 20, 2011 Woodbury Manor, Inc. 7 2:11-bk-49763