Welcome to BusinessBankruptcies.com!

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

Schaefer Ambulance Services, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk11809
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-19

Updated

9-13-23

Last Checked

4-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2019
Last Entry Filed
Apr 11, 2019

Docket Entries by Quarter

There are 117 older docket entries.

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

login purchase single case subscribe now

Mar 21, 2019 107 Declaration re: Leslie McNeal Re: Budget to Actual Cash Flow Variance Reports for Weeks 1-3 Filed by Debtor Schaefer Ambulance Service, Inc. (Morales, Monserrat) (Entered: 03/21/2019)
Mar 21, 2019 108 BNC Certificate of Notice - PDF Document. (RE: related document(s)99 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2019. (Admin.) (Entered: 03/21/2019)
Mar 21, 2019 109 BNC Certificate of Notice - PDF Document. (RE: related document(s)101 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2019. (Admin.) (Entered: 03/21/2019)
Mar 22, 2019 110 Notice of motion/application Amended Notice of Application of Debtors and Debtors-in-Possession For Authorization To Employ Grobstein Teeple LLP As Accountants and Financial Advisors Effective As Of February 20, 2019 Filed by Accountant Grobstein Teeple LLP (RE: related document(s)105 Application to Employ Grobstein Teeple LLP as Accountant Application of Debtor and Debtor-in-Possession For Authorization To Employ Grobstein Teeple LLP As Debtor's Accountants Effective As Of February 20, 2019; Declaration of Howard B. Grobstein in Support Thereof Filed by Accountant Grobstein Teeple LLP.). (Grobstein, Howard) (Entered: 03/22/2019)
Mar 22, 2019 111 Application to Employ the Law Firm of Ballard Rosenberg Golper & Savitt as Special Counsel Filed by Debtor Schaefer Ambulance Service, Inc (Margulies, Craig) (Entered: 03/22/2019)
Mar 22, 2019 112 Notice of motion/application to Employ the Law Firm Of Ballard Rosenberg Golper & Savitt, as Special Counsel Filed by Debtor Schaefer Ambulance Service, Inc (RE: related document(s)111 Application to Employ the Law Firm of Ballard Rosenberg Golper & Savitt as Special Counsel Filed by Debtor Schaefer Ambulance Service, Inc). (Margulies, Craig) (Entered: 03/22/2019)
Mar 22, 2019 113 Application to Employ Steven M. Steese, Attorney At Law as Special Counsel Filed by Debtor Schaefer Ambulance Service, Inc (Margulies, Craig) (Entered: 03/22/2019)
Mar 22, 2019 114 Notice of motion/application to Employ Steven M. Steese, Attorney at Law, as Special Counsel Filed by Debtor Schaefer Ambulance Service, Inc (RE: related document(s)113 Application to Employ Steven M. Steese, Attorney At Law as Special Counsel Filed by Debtor Schaefer Ambulance Service, Inc). (Margulies, Craig) (Entered: 03/22/2019)
Mar 22, 2019 115 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Schaefer Ambulance Service, Inc (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Margulies, Craig) (Entered: 03/22/2019)
Mar 23, 2019 116 BNC Certificate of Notice - PDF Document. (RE: related document(s)104 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2019. (Admin.) (Entered: 03/23/2019)
Show 10 more entries
Mar 29, 2019 127 BNC Certificate of Notice - PDF Document. (RE: related document(s)124 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2019. (Admin.) (Entered: 03/29/2019)
Mar 29, 2019 128 BNC Certificate of Notice - PDF Document. (RE: related document(s)125 Order on Motion to Reject Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2019. (Admin.) (Entered: 03/29/2019)
Apr 1, 2019 129 Declaration re: Service of Order Setting Bar Date: June 17, 2019 and Directing Service by Debtor Filed by Debtor Schaefer Ambulance Service, Inc (RE: related document(s)123 Order on Generic Motion (BNC-PDF)). (Morales, Monserrat) (Entered: 04/01/2019)
Apr 2, 2019 130 Reply to (related document(s): 117 Objection filed by Creditor Cathay Bank) to Application for Order Authorizing Debtor to Employ Margulies Faith LLP as General Bankruptcy Counsel Pursuant to 11 U.S.C. §§ 327(a) and 330 Filed by Debtor Schaefer Ambulance Service, Inc (Margulies, Craig) (Entered: 04/02/2019)
Apr 3, 2019 131 Declaration re: non opposition that No Party Requested a Hearing on Motion Filed by Debtor Schaefer Ambulance Service, Inc (RE: related document(s)61 Motion to Reject Lease or Executory Contract for Real Property Located at: 1. 101 North Lake Avenue, Suite D, Calipatria, California; 2. 121 West Fifth Street, Holtville, California; 3. 509 Heber Avenue, Calexico, California; and 4. 1101 West Mckinle). (Morales, Monserrat) (Entered: 04/03/2019)
Apr 3, 2019 132 Notice of lodgment Filed by Debtor Schaefer Ambulance Service, Inc (RE: related document(s)61 Motion to Reject Lease or Executory Contract for Real Property Located at: 1. 101 North Lake Avenue, Suite D, Calipatria, California; 2. 121 West Fifth Street, Holtville, California; 3. 509 Heber Avenue, Calexico, California; and 4. 1101 West Mckinley Avenue, Pomona, California; Memorandum of Points And Authorities; Declaration of James Hunt McNeal III Filed by Debtor Schaefer Ambulance Service, Inc). (Morales, Monserrat) (Entered: 04/03/2019)
Apr 3, 2019 133 Order Rejecting Leases for Real Property Located At: 1) 101 North Lake Avenue, Suite D, Calipatria, California; 2) 121 West Fifth Street, Holtville, California; 3) 509 Heber Avenue, Calexico California; and 4) 1101 West McKinley Avenue, Pomona, California (BNC-PDF) (Related Doc # 61 ) Signed on 4/3/2019 (Ghaltchi (Johnson), Dina) (Entered: 04/03/2019)
Apr 3, 2019 134 Application to Employ BidMed LLC. as asset liquidation broker And to Enter Into Exclusive Sales Agreement; Declarations of Disinterestedness for Employment of Professional Persons Under F.R.B.P. 2014 and L.B.R. 2014-1(b) Filed by Debtor Schaefer Ambulance Service, Inc (Morales, Monserrat) (Entered: 04/03/2019)
Apr 3, 2019 135 Notice of motion/application of Debtors Application To Employ Bidmed LLC And To Enter Into Exclusive Sales Agreement Filed by Debtor Schaefer Ambulance Service, Inc (RE: related document(s)134 Application to Employ BidMed LLC. as asset liquidation broker And to Enter Into Exclusive Sales Agreement; Declarations of Disinterestedness for Employment of Professional Persons Under F.R.B.P. 2014 and L.B.R. 2014-1(b) Filed by Debtor Schaefer Ambulance Service, Inc). (Morales, Monserrat) (Entered: 04/03/2019)
Apr 3, 2019 136 Declaration re: Leslie McNeal Re: Budget to Actual Cash Flow Variance Report for Week 5 Filed by Debtor Schaefer Ambulance Service, Inc. (Morales, Monserrat) (Entered: 04/03/2019)

There are 10 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
2:2019bk11809
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Feb 20, 2019
Type
voluntary
Terminated
Jan 14, 2022
Updated
Sep 13, 2023
Last checked
Apr 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Plus Fire Extinguisher
    Aaron Flores
    Aaron Melchor
    Adrian Guerra
    Adrian Rico
    Aestectic Srgcl Center
    Aetna
    Aetna
    Aetna
    Aetna
    Aetna Behavioral Health
    Air France
    Airgas USA LLC
    Airport Marina Ford
    Airwave Communications Imperial
    There are 594 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Schaefer Ambulance Service, Inc
    4627 Beverly Blvd.
    Los Angeles, Ca 90004
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6616
    dba Gold Cross Ambulance Service
    dba Cole Schaefer Ambulance Service

    Represented By

    Craig G Margulies
    Margulies Faith LLP
    16030 Ventura Blvd Ste 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: Craig@MarguliesFaithlaw.com
    Monserrat Morales
    Margulies Faith LLP
    16030 Ventura Boulevard
    Suite 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: mmorales@marguliesfaithlaw.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25 12th & K St. Mall Partners, LLC 7 2:2024bk21715
    Apr 3 LINDSAY 65, INC. 7 2:2024bk12569
    Mar 5 GLORIA LASER CLINIC INC 7 2:2024bk11686
    Aug 4, 2022 1300U SPE, LLC 11 2:2022bk14236
    Aug 4, 2022 Gilsim Corporation 7 2:2022bk14245
    Feb 15, 2021 Hanmi Motors Sales, Inc. 7 2:2021bk11189
    May 15, 2018 Celltopia, Inc. 7 2:2018bk15548
    Aug 22, 2017 United 3 Stars, Inc. 7 2:17-bk-20318
    Mar 23, 2016 Circle of Friends Outpatient Services Inc. 7 2:16-bk-13710
    Nov 14, 2013 EHCC, LLC, a California limited liability company 11 2:13-bk-37444
    Nov 14, 2013 AEHCC, LLC, a Colorado limited liability company 11 2:13-bk-37442
    Aug 18, 2013 TTURAK INC. 7 2:13-bk-30778
    Mar 18, 2013 JCMT Corporation 7 2:13-bk-16961
    Mar 7, 2013 AEHCC, LLC, a Colorado limited liability company 11 2:13-bk-15929
    Dec 1, 2011 Emad & Katerina Moawad Dental Corporation 11 2:11-bk-59290