Welcome to BusinessBankruptcies.com!

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

Southern California Home Medical Services Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk16345
TYPE / CHAPTER
Voluntary / 7

Filed

11-18-22

Updated

9-13-23

Last Checked

12-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2022
Last Entry Filed
Nov 20, 2022

Docket Entries by Month

Nov 18, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Southern California Home Medical Services Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/2/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/2/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/2/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/2/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 12/2/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/2/2022. Statement of Financial Affairs (Form 107 or 207) due 12/2/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/2/2022. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 12/2/2022. Incomplete Filings due by 12/2/2022. (Cuevas, Jaime) (Entered: 11/18/2022)
Nov 18, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-16345) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54879170. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/18/2022)
Nov 18, 2022 2 Corporate resolution authorizing filing of petitions Filed by Debtor Southern California Home Medical Services Inc.. (Cuevas, Jaime) (Entered: 11/18/2022)
Nov 18, 2022 3 Meeting of Creditors with 341(a) meeting to be held on 12/22/2022 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 11/18/2022)
Nov 18, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Southern California Home Medical Services Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/2/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/2/2022. (LG) (Entered: 11/18/2022)
Nov 20, 2022 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 31. Notice Date 11/20/2022. (Admin.) (Entered: 11/20/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk16345
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Nov 18, 2022
Type
voluntary
Terminated
Feb 24, 2023
Updated
Sep 13, 2023
Last checked
Dec 14, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AirGas
    Allman Products
    American Express
    Ann Juney
    AT&T
    Athens Trash Service
    Bank of the West
    Bank of The West
    Board of Equalization
    CAFU Inc
    Chien Chien Shen
    CitiBank/Costco Go Anywhere
    Craig Doerge
    Cynthia Tookmanian
    Elaine Natale
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Southern California Home Medical Services Inc.
    3330 E Colorado Blvd
    Pasadena, CA 91107
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8600

    Represented By

    Jaime A Cuevas, Jr.
    Law Offices of Jaime A. Cuevas, Jr.
    200 E. Beverly Blvd
    Ste 200
    Montebello, CA 90640
    323-408-1285
    Fax : 323-319-2058
    Email: jcuevasbklaw@gmail.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    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 #
    Jul 8, 2022 Limai Education, Inc. 7 2:2022bk13737
    Aug 13, 2019 ASAP Hospice Care, Inc. 7 2:2019bk19456
    Dec 16, 2015 Park Green LLC 11 2:15-bk-28991
    Dec 14, 2015 DIR Enterprises, Inc. 7 2:15-bk-28862
    Jul 30, 2015 Rosemart Property Inc. 11 2:15-bk-21974
    Aug 21, 2014 Evergreen Realty Group, LLC 7 2:14-bk-26143
    Mar 25, 2013 USDiscs.com, Inc. 7 2:13-bk-17709
    Jan 8, 2013 USDiscs.com, Inc. 7 2:13-bk-10647
    Oct 3, 2012 Gartel Corp. 7 2:12-bk-43482
    Jul 20, 2012 Khatri International, Inc, a California Corporatio 7 2:12-bk-35012
    May 25, 2012 Gartel Corp. 7 2:12-bk-28491
    Dec 1, 2011 Park Green LLC 11 2:11-bk-59258
    Sep 21, 2011 Gartel Corp. 7 2:11-bk-49906
    Sep 16, 2011 Typhoon Security Technology, Inc. 7 2:11-bk-49366
    Sep 6, 2011 Gateway Metro Center, LLC 11 2:11-bk-47919