Welcome to BusinessBankruptcies.com!

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

PVO Health Care Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-19906
TYPE / CHAPTER
Voluntary / 7

Filed

5-20-14

Updated

9-13-23

Last Checked

5-21-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2014
Last Entry Filed
May 20, 2014

Docket Entries by Year

May 20, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by PVO Health Care Inc Appointment of health care ombudsman due by 06/19/2014 (Hemming, Michael) (Entered: 05/20/2014)
May 20, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-19906) [misc,volp7] ( 306.00) Filing Fee. Receipt number 37006281. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/20/2014)
May 20, 2014 Meeting of Creditors with 341(a) meeting to be held on 06/30/2014 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Hemming, Michael) (Entered: 05/20/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-19906
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
May 20, 2014
Type
voluntary
Terminated
Sep 11, 2014
Updated
Sep 13, 2023
Last checked
May 21, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander Kirkpatrick
    Arent Fox LLP
    Franchise Tax Board
    Pioneer Credit Recovery, Inc
    State of Nevada/Dept of Taxation
    US Department of the Treasury/Debt Manag

    Parties

    Debtor

    PVO Health Care Inc
    683 East Foothill Blvd
    Pomona, CA 91768
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4165

    Represented By

    Michael J Hemming
    333 W Mission Blvd
    Pomona, CA 91766
    909-469-6087
    Fax : 909-469-2732
    Email: michaeljhemming@gmail.com

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977

    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 #
    Apr 23 A.R.D. Marketing, Inc. 11V 2:2024bk13156
    Dec 21, 2023 Imperial Hospice, Inc. 7 2:2023bk18455
    Nov 16, 2021 Moss Opal, LLC 11V 2:2021bk18689
    Nov 14, 2021 David B. Gillette Bypass Trust Dated May 1, 1992 7 2:2021bk18645
    Nov 14, 2021 D. Jeanne Gillette Survivor's Trust Dated May 7 2:2021bk18644
    Jun 26, 2019 Jesmar Music, Inc 7 2:2019bk17445
    Jun 12, 2018 Cyclinsanity, LLC 7 2:2018bk16760
    Oct 17, 2017 Whitehead Holdings, LLC 7 2:17-bk-22745
    Jan 30, 2017 A.S.P.E.N. Fire Protection, Inc. 7 2:17-bk-11103
    May 27, 2014 Summercrest LLC 11 2:14-bk-20361
    Dec 24, 2012 GOLD HARVEST, INC. 7 2:12-bk-51848
    Jul 13, 2012 Olson/Vargas Homes, LP 7 2:12-bk-34193
    Feb 14, 2012 Hanan Construction Company Inc. 7 2:12-bk-15121
    Dec 8, 2011 National Alarm Funding Corporation 11 2:11-bk-60037
    Oct 26, 2011 Hollander Financial Holding, Inc. 7 2:11-bk-54565