Welcome to BusinessBankruptcies.com!

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

Pulze Residential Care Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-12559
TYPE / CHAPTER
Voluntary / 11

Filed

3-23-16

Updated

9-13-23

Last Checked

4-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2016
Last Entry Filed
Mar 23, 2016

Docket Entries by Year

Mar 23, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Pulze Residential Care Group, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 04/6/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/6/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/6/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/6/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 04/6/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/6/2016. Statement of Financial Affairs (Form 107 or 207) due 04/6/2016. Statement of Related Cases (LBR Form F1015-2) due 04/6/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/6/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/6/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/6/2016. Incomplete Filings due by 04/6/2016. (Avanesian, Michael) WARNING: Item subsequently amended by docket entry number 3. Also deficient for Corporate Resolution Auth filing of Petition due 4/6/2016. Summary (Form 106Sum or 206Sum) due 4/6/2016. Decl under Penalty of Perjury for Non-Individual Debtors due 4/6/2016 and List of Equity Security Holders due 4/6/2016. Not deficient for Decl by Debtors as to Whether Income was Received and Decl Re Schedules. Modified on 3/23/2016 (Aguilar, Arleen). (Entered: 03/23/2016)
Mar 23, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Pulze Residential Care Group, LLC. (Avanesian, Michael) (Entered: 03/23/2016)
Mar 23, 2016 Receipt of Voluntary Petition (Chapter 11)(6:16-bk-12559) [misc,volp11] (1717.00) Filing Fee. Receipt number 42106704. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/23/2016)
Mar 23, 2016 3 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 11) filed by Debtor Pulze Residential Care Group, LLC) (Aguilar, Arleen) (Entered: 03/23/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-12559
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Mar 23, 2016
Type
voluntary
Terminated
Jun 1, 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.
    DEPARTMENT OF TREASURY
    EGLS Investment Group LLC
    Evergreen Advantage, LLC
    FRANCHISE TAX BOARD
    Rehabbers Financial, Inc.

    Parties

    Debtor

    Pulze Residential Care Group, LLC
    300 S Highland Springs Ave,
    Ste 6C #244
    Banning, CA 92220
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3275

    Represented By

    Michael Avanesian
    Avanesian Law Firm
    801 N. Brand Blvd.
    Suite #1130
    Glendale, CA 91203
    818-276-2477
    Fax : 818-208-4550
    Email: michael@avanesianlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Jason K Schrader
    3801 University Ave
    Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: jason.K.Schrader@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 N 83rd Properties LLC 11V 2:2024bk10399
    Nov 19, 2021 Back Porch Vision, Inc 7 6:2021bk15964
    Jul 31, 2020 Altura Roofing Corp. 7 6:2020bk15182
    Nov 18, 2019 Nakamoto Bullies, Inc. 11 6:2019bk20116
    Feb 25, 2019 Angel Grace Worldwide LLC 7 6:2019bk11426
    Jul 26, 2018 Zenith Homes, LLC 11 6:2018bk16289
    Apr 3, 2016 Casa Blanca Restaurants, Inc 7 6:16-bk-13009
    Mar 1, 2016 Scion Capital Holdings, LLC an Ohio limitied liabi 11 6:16-bk-11807
    Aug 14, 2015 Bermudez Triangle Enterprises, Inc 7 6:15-bk-18113
    Jan 26, 2015 Bermudez Triangle Enterprises, Inc 7 6:15-bk-10619
    Feb 13, 2014 Desert Hot Springs Developments, Inc. 11 6:14-bk-11762
    Jan 10, 2014 The Farm House Restaurant, Inc 7 6:14-bk-10312
    Dec 3, 2013 Pacific Electric Lighting & Sound, Inc. 7 6:13-bk-29524
    Apr 9, 2013 Yellow Block Financial LLC 7 6:13-bk-16410
    May 31, 2012 Performance Meter, Inc. 11 6:12-bk-23324