Welcome to BusinessBankruptcies.com!

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

Quality Healthcare Hospice

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12625
TYPE / CHAPTER
Voluntary / 7

Filed

4-4-24

Updated

4-5-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Day

Apr 4 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount filed by Michael R Totaro of Totaro & Shanahan, LLP on behalf of Quality Healthcare Hospice. Appointment of health care ombudsman due by 05/6/2024 (Totaro, Michael) (Entered: 04/04/2024)
Apr 4 Receipt of Chapter 7 Voluntary Petition - Case Upload( 2:24-bk-12625) [caseupld,1027u] ( 338.00) Filing Fee. Receipt number A56703672. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2024)
Apr 4 2 Meeting of Creditors with 341(a) meeting to be held on 4/30/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 04/04/2024)
Apr 5 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Quality Healthcare Hospice) Statement of Related Cases (LBR Form F1015-2) due 4/18/2024. Incomplete Filings due by 4/18/2024. (DG) (Entered: 04/05/2024)
Apr 5 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Quality Healthcare Hospice) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/18/2024. (DG) (Entered: 04/05/2024)
Apr 5 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case remains deficient for Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/18/2024. Statement of Related Cases (LBR Form F1015-2) due 4/18/2024. Incomplete Filings due by 4/18/2024. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Quality Healthcare Hospice) (DG) (Entered: 04/05/2024)
Apr 5 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Quality Healthcare Hospice) (DG) (Entered: 04/05/2024)
Apr 5 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Quality Healthcare Hospice) (DG) (Entered: 04/05/2024)
Apr 6 6 Declaration re: Schedules Non-Individual Filed by Debtor Quality Healthcare Hospice (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload). (Totaro, Michael) (Entered: 04/06/2024)
Apr 7 7 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12625
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Apr 4, 2024
Type
voluntary
Updated
Apr 5, 2024
Last checked
Apr 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Integrity Property Management, LLC
    Mmontgomery DME
    National Government Services, Inc.
    Transworld Systems, Inc
    U.S. Department of the Treasury

    Parties

    Debtor

    Quality Healthcare Hospice
    303 N. Glenoaks Blvd
    Burbank, CA 91502
    LOS ANGELES-CA
    8187251025
    Tax ID / EIN: xx-xxx6397

    Represented By

    Michael R Totaro
    Totaro & Shanahan, LLP
    P.O. Box 789
    Pacific Palisades, CA 90272
    888-425-2889
    Fax : 310-496-1260
    Email: Ocbkatty@aol.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 #
    Feb 17, 2022 K Street Global, Inc 7 2:2022bk10877
    Apr 7, 2021 Beethoven, Inc. 7 2:2021bk12841
    Dec 17, 2018 One Way Loans, LLC, d/b/a PowerLend 11 2:2018bk24572
    Oct 12, 2018 Cal Agri Products, LLC 7 2:2018bk22026
    Feb 27, 2018 SOCALDEAL INC 7 2:2018bk12119
    Apr 29, 2015 Solavie Ventures Canada, Ltd. 7 2:15-bk-16841
    Feb 13, 2015 Harkle, Inc 7 2:15-bk-12230
    Feb 13, 2015 Cassh, Inc 7 2:15-bk-12227
    Feb 13, 2015 Anjul, Inc. 7 2:15-bk-12222
    Nov 24, 2014 Casron Service Corporation 7 2:14-bk-31937
    Oct 1, 2014 Gioia Wine Corporation 7 2:14-bk-28750
    Mar 5, 2014 South Healthcare Center LLC 11 8:14-bk-11361
    Jun 17, 2013 Fraiche Concept, LLC 7 2:13-bk-25808
    Dec 10, 2011 Brake Madness Inc. 11 2:11-bk-60339
    Jul 29, 2011 National Sonic, Inc. 7 2:11-bk-42371