Welcome to BusinessBankruptcies.com!

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

Sonoran Winds Hospice, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk11724
TYPE / CHAPTER
Voluntary / 7

Filed

8-24-23

Updated

9-13-23

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2023
Last Entry Filed
Aug 27, 2023

Docket Entries by Month

Aug 24, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Sonoran Winds Hospice, Inc. Statement of Financial Affairs (Form 107 or 207) due 09/7/2023. Incomplete Filings due by 09/7/2023.Appointment of health care ombudsman due by 09/25/2023 (Attachments: # 1 Statement of Related Cases # 2 Corporate Ownership Statement) (Turner, Jason) (Entered: 08/24/2023)
Aug 24, 2023 Receipt of Voluntary Petition (Chapter 7)( 8:23-bk-11724) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55847625. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/24/2023)
Aug 24, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 10/5/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 08/24/2023)
Aug 25, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sonoran Winds Hospice, Inc.) Corporate Resolution Authorizing Filing of Petition due 9/7/2023. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 9/7/2023. (TS) (Entered: 08/25/2023)
Aug 25, 2023 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sonoran Winds Hospice, Inc.) (TS) (Entered: 08/25/2023)
Aug 25, 2023 4 Meeting of Creditors 341(a) meeting to be held on 10/5/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (TS) (Entered: 08/25/2023)
Aug 25, 2023 5 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. Social Security/ITIN Number was not entered in the system at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sonoran Winds Hospice, Inc.) (TS) (Entered: 08/25/2023)
Aug 27, 2023 6 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 10. Notice Date 08/27/2023. (Admin.) (Entered: 08/27/2023)
Aug 27, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sonoran Winds Hospice, Inc.) No. of Notices: 1. Notice Date 08/27/2023. (Admin.) (Entered: 08/27/2023)
Aug 27, 2023 8 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/27/2023. (Admin.) (Entered: 08/27/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk11724
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Aug 24, 2023
Type
voluntary
Terminated
Sep 13, 2023
Updated
Sep 13, 2023
Last checked
Sep 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allianz Medical
    Anthony Ferrio and Roma Ferrio
    Bizfund LLC
    Caine and Weiner
    CFG Merchant Solutions LLC
    Chrome Capital Group LLC
    Chrome Capital Group LLC
    Franchise Tax Board
    House of Imports
    Internal Revenue Service
    J Turner Law Group APC
    Sonoran Winds Hospice Inc
    Stericycle
    US Attorney's Offic
    US Attorney's Offic
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sonoran Winds Hospice, Inc.
    6131 Orangethorpe Ave., Ste 180
    Buena Park, CA 90620
    ORANGE-CA
    Tax ID / EIN: xx-xxx4656

    Represented By

    Jason E Turner
    J. Turner Law Group, APC
    2563 Mast Way, Ste 202
    Ste 202
    Chula Vista, CA 91914
    619-946-7193
    Fax : 619-872-0923
    Email: jturner@jturnerlawgroup.com

    Trustee

    Karen S Naylor (TR)
    Karen Sue Naylor, Trustee
    4910 Birch Street, Suite 120
    Newport Beach, CA 92660
    (949) 748-7936

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2023 Southern California Combat Club, Inc. 7 8:2023bk11302
    Jun 6, 2019 Caminus Trading, Inc. 7 8:2019bk12194
    Mar 18, 2019 SPN IP LLC parent case 11 8:2019bk10944
    Mar 12, 2019 SPN Investments Inc 11 8:2019bk10893
    Jul 10, 2018 Evans Sporting Goods, Inc 7 8:2018bk12505
    Feb 9, 2018 Onebada BBQ, Inc 11 8:2018bk10428
    Feb 9, 2018 Onebada, Inc 11 2:2018bk11855
    Nov 15, 2017 Performance Machine, LLC parent case 11 1:17-bk-12454
    Sep 1, 2017 Hall Development Corp 7 8:17-bk-13530
    Jun 9, 2017 Kang's Distribution Inc. 7 8:17-bk-12341
    Sep 16, 2016 CYU Lithographics 11 8:16-bk-13915
    Jun 15, 2015 KJ Global Enterprise, Inc. 7 8:15-bk-13024
    Jan 20, 2015 Koji's Japan Incorporated 7 8:15-bk-10261
    Dec 19, 2014 KJ Global Enterprise, Inc. 7 8:14-bk-17327
    Mar 7, 2013 BUENA PARK PROPERTIES, LLC 7 2:13-bk-11846