Welcome to BusinessBankruptcies.com!

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

Procare Mobile Response LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-10469
TYPE / CHAPTER
Voluntary / 11

Filed

1-13-15

Updated

1-21-24

Last Checked

2-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2015
Last Entry Filed
Jan 13, 2015

Docket Entries by Year

Jan 13, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Procare Mobile Response LLC Appointment of health care ombudsman due by 02/12/2015 (Paloci, Henry) (Entered: 01/13/2015)
Jan 13, 2015 2 List of Equity Security Holders Filed by Debtor Procare Mobile Response LLC. (Paloci, Henry) (Entered: 01/13/2015)
Jan 13, 2015 3 Declaration Re: Electronic Filing Filed by Debtor Procare Mobile Response LLC. (Paloci, Henry) (Entered: 01/13/2015)
Jan 13, 2015 4 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Procare Mobile Response LLC. (Paloci, Henry) (Entered: 01/13/2015)
Jan 13, 2015 5 List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4) Filed by Debtor Procare Mobile Response LLC. (Paloci, Henry) (Entered: 01/13/2015)
Jan 13, 2015 6 Statement of Corporate Ownership filed. Filed by Debtor Procare Mobile Response LLC. (Paloci, Henry) (Entered: 01/13/2015)
Jan 13, 2015 7 Venue disclosure form (for Corporations and Partnerships filing a chapter 11) Filed by Debtor Procare Mobile Response LLC. (Paloci, Henry) (Entered: 01/13/2015)
Jan 13, 2015 8 Corporate resolution authorizing filing of petitions Filed by Debtor Procare Mobile Response LLC. (Paloci, Henry) (Entered: 01/13/2015)
Jan 13, 2015 9 Disclosure of Compensation of Attorney for Debtor (Official Form B203) Filed by Debtor Procare Mobile Response LLC. (Paloci, Henry) (Entered: 01/13/2015)
Jan 13, 2015 10 Statement of Financial Affairs (Official Form B7) Filed by Debtor Procare Mobile Response LLC. (Paloci, Henry) (Entered: 01/13/2015)

There are 1 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This case is closed and is no longer being updated.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-10469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Jan 13, 2015
Type
voluntary
Terminated
Jan 17, 2024
Updated
Jan 21, 2024
Last checked
Feb 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abraham J Karamanian
    Adam J Staffford
    Addison Deboom
    Adrian Farias
    Alejandro Chavira
    Alejandro Lopez
    Alex Jauregui
    Alex R Miller
    Alexander Gomez
    Alexander Ruiz
    Allan C. Brown
    Almicar N Mendez
    Andrea Hurns
    Andrew Choe
    Andrew P Owens
    There are 342 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Procare Mobile Response LLC
    2702 Media Center Dr.
    Los Angeles, CA 90065
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7822

    Represented By

    Henry D Paloci
    Henry D Paloci III PA
    2800 Camino dos Rios #101-A
    Newbury Park, CA 91320
    805-498-5500
    Fax : 866-565-6345
    Email: hpaloci@hotmail.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 Nexxt Car Inc. 7 2:2023bk16169
    Feb 7, 2023 Gabbro Media Inc. 7 2:2023bk10670
    Apr 15, 2020 Echo Park Cooperations LLC 11 2:2020bk13662
    Oct 10, 2017 Point.360, a California Corporation 11 2:17-bk-22432
    Aug 14, 2017 Shepherd University 11 2:17-bk-19964
    Jun 15, 2017 Early Scholars Education Inc, A California Corpora 7 1:17-bk-11601
    Mar 31, 2017 Unity Courier Service, Inc. 11 2:17-bk-13943
    Nov 8, 2016 Swing House Rehearsal and Recording, Inc. 11 2:16-bk-24758
    Nov 3, 2016 Early Scholars Education, Inc A California Corpora 7 1:16-bk-13172
    May 11, 2016 Alpha Towing and Roadside Inc. 7 2:16-bk-16246
    Feb 1, 2016 Flavorus, Inc. 11 1:16-bk-10243
    Jun 30, 2014 BP Transport, Inc. 7 2:14-bk-22639
    Nov 7, 2011 Buenavida Retail 9 a California Corporation 7 2:11-bk-56096
    Nov 7, 2011 Buenavida Retail #12, Inc. 7 2:11-bk-56106
    Jul 15, 2011 M.P. CONSTRUCTION CO., INC. 7 2:11-bk-40293