Welcome to BusinessBankruptcies.com!

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

Ridgecrest Healthcare Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-33058
TYPE / CHAPTER
Voluntary / 11

Filed

9-16-13

Updated

9-13-23

Last Checked

9-17-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 17, 2013
Last Entry Filed
Sep 16, 2013

Docket Entries by Year

Sep 16, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Ridgecrest Healthcare Inc. Schedule A due 09/30/2013. Schedule B due 09/30/2013. Schedule C due 09/30/2013. Schedule D due 09/30/2013. Schedule E due 09/30/2013. Schedule F due 09/30/2013. Schedule H due 09/30/2013. Schedule I due 09/30/2013. Schedule J due 09/30/2013. Statement of Financial Affairs due 09/30/2013. List of Equity Security Holders due 09/30/2013. Statement - Form 22B Due: 09/30/2013. Notice of available chapters due 09/30/2013. Summary of schedules due 09/30/2013. Declaration concerning debtors schedules due 09/30/2013. Disclosure of Compensation of Attorney for Debtor due 09/30/2013. Decl. and Ntc. by Petition Preparer (Form 19) due by 09/30/2013. Statistical Summary due 09/30/2013. Exhibit D due 09/30/2013. Corporate Ownership Statement due by 09/30/2013. Cert. of Credit Counseling due by 09/30/2013. Debtor Certification of Employment Income due by 09/30/2013. Statement of Social Security Number(s) Form B21 due by 09/30/2013. Incomplete Filings due by 09/30/2013.Appointment of health care ombudsman due by 10/16/2013 (Hernandez, Jeffrey) (Entered: 09/16/2013)
Sep 16, 2013 Receipt of Voluntary Petition (Chapter 11)(2:13-bk-33058) [misc,volp11] (1213.00) Filing Fee. Receipt number 34645614. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/16/2013)
Sep 16, 2013 2 Motion Regarding Chapter 11 First Day Motions Extending Time for Filing Schedules Filed by Debtor Ridgecrest Healthcare Inc. (Hernandez, Jeffrey) (Entered: 09/16/2013)
Sep 16, 2013 3 Motion Regarding Chapter 11 First Day Motions Authorizing Debtor to Pay Prepetition Wages Filed by Debtor Ridgecrest Healthcare Inc. (Hernandez, Jeffrey) (Entered: 09/16/2013)
Sep 16, 2013 4 Motion Regarding Chapter 11 First Day Motions Continued Use of EFT Bank Account Filed by Debtor Ridgecrest Healthcare Inc. (Hernandez, Jeffrey) (Entered: 09/16/2013)
Sep 16, 2013 5 Motion Regarding Chapter 11 First Day Motions Prohibiting Utility Companies from Discontinuing Service Filed by Debtor Ridgecrest Healthcare Inc. (Hernandez, Jeffrey) (Entered: 09/16/2013)
Sep 16, 2013 6 Motion Regarding Chapter 11 First Day Motions Authorizing Debtor to Obtain Postpetition Financing Filed by Debtor Ridgecrest Healthcare Inc. (Hernandez, Jeffrey) (Entered: 09/16/2013)
Sep 16, 2013 7 Motion Regarding Chapter 11 First Day Motions Pay Prepetition Claims of Certian Critical Vendors Filed by Debtor Ridgecrest Healthcare Inc. (Hernandez, Jeffrey) (Entered: 09/16/2013)
Sep 16, 2013 8 Motion to Assume Lease or Executory Contract on Shortened Notice Filed by Debtor Ridgecrest Healthcare Inc. (Hernandez, Jeffrey) (Entered: 09/16/2013)
Sep 16, 2013 9 Application shortening time for Motion Authorizing Debtor to Assume Lease Filed by Debtor Ridgecrest Healthcare Inc. (Hernandez, Jeffrey) (Entered: 09/16/2013)

There are 3 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
2:13-bk-33058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Sep 16, 2013
Type
voluntary
Terminated
Jul 17, 2020
Updated
Sep 13, 2023
Last checked
Sep 17, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ridgecrest Healthcare Inc.
    5808 Montery Rd
    Suite #100
    Los Angeles, CA 90042
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7059

    Represented By

    Jeffrey V Hernandez
    Hernandez Legal Group APC
    1000 E Walnut St Ste 233
    Pasadena, CA 91106
    626-502-7137
    Email: jhernandez@hernandezlegalgroup.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 17, 2023 One Dress, Inc. 7 2:2023bk15291
    Nov 18, 2022 LNKBOX Group Inc. 7 2:2022bk16334
    Feb 19, 2021 Stern Holdings, Inc. 11 2:2021bk11352
    Feb 9, 2021 Mireal, Inc 7 2:2021bk11033
    Dec 14, 2020 ADM Group, LLC 7 2:2020bk20911
    Oct 8, 2020 Joshua Joseph You, Inc. 7 2:2020bk19160
    Oct 1, 2020 WRK HSE, INC 7 2:2020bk18962
    Nov 8, 2019 Kingkong Clothing, Inc. 7 2:2019bk23219
    Mar 24, 2016 West Coast Fragrances & Cosmetics Marketing Inc. 7 2:16-bk-13757
    May 15, 2014 Aloojian Enterprises LLC 11 2:14-bk-19565
    May 29, 2013 Security Ticketing LLC 11 2:13-bk-24081
    Jan 4, 2013 Tony and Nates Transport, LLC 7 2:13-bk-10314
    Mar 29, 2012 Hurtado Consulting, Inc. 7 2:12-bk-21195
    Feb 21, 2012 ESD Construction/Builders Inc 7 2:12-bk-16097
    Sep 8, 2011 Home Front, Inc. 7 2:11-bk-48212