Welcome to BusinessBankruptcies.com!

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

Twin Care Home, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk22666
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-19

Updated

9-13-23

Last Checked

11-20-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2019
Last Entry Filed
Oct 28, 2019

Docket Entries by Quarter

Oct 28, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Twin Care Home, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/12/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/12/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 11/12/2019. Statement of Financial Affairs (Form 107 or 207) due 11/12/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/12/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/12/2019. Incomplete Filings due by 11/12/2019. (Douglas, Dana) (Entered: 10/28/2019)
Oct 28, 2019 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) with Declaration Under Penalty of Perjury. Filed by Debtor Twin Care Home, Inc.. (Douglas, Dana) (Entered: 10/28/2019)
Oct 28, 2019 3 Declaration re: No Financial Statements Filed by Debtor Twin Care Home, Inc.. (Douglas, Dana) (Entered: 10/28/2019)
Oct 28, 2019 Judge Sandra R. Klein added to case. Involvement of Judge Barry Russell Terminated prior case 19-13744SK (Fortier, Stacey) (Entered: 10/28/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk22666
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Oct 28, 2019
Type
voluntary
Terminated
Dec 3, 2020
Updated
Sep 13, 2023
Last checked
Nov 20, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Athens Services
    Benchmark Insurance Co.
    CA Franchise Tax Board
    City of Glendora
    Dana M. Douglas
    Internal Revenue Service
    Joseph Berano
    Kevin A Garbanzos
    Los Angeles County Tax Collector
    Marie E Garbanzos
    Philadelphia Insurance Cos.
    Ruben A Maruquin Sr.
    Ruben D Maruquin
    Southern California Gas Company
    State of California
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Twin Care Home, Inc.
    419 W Renwick St.
    Glendora, CA 91740
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8826

    Represented By

    Dana M Douglas
    11024 Balboa Blvd #431
    Granada Hills, CA 91344
    818-360-8295
    Fax : 818-360-9852
    Email: dmddouglas@hotmail.com

    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 #
    Jan 3 Inbe Corporation 7 2:2024bk10035
    Jan 25, 2023 The Sierra Madre Roasting Company, Inc. 7 2:2023bk10413
    Mar 15, 2022 Litch Construction Company, Inc. 7 2:2022bk11406
    Mar 1, 2021 BV Glendora LLC, a Colorado limited liability comp 11 2:2021bk11627
    Aug 31, 2020 FSRS Inc 7 6:2020bk15927
    Jul 24, 2019 Richfield Logistics, Inc. 7 2:2019bk18589
    Jul 26, 2017 D&D HR Services Inc. 7 2:17-bk-19057
    Jul 21, 2016 C & C Body Shop, LLC 7 2:16-bk-19680
    May 25, 2016 Bliss Health Care inc. 7 2:16-bk-16909
    Feb 19, 2015 Absolutely Italian, Inc. 11 2:15-bk-12506
    Feb 17, 2014 RD Owen Corp. 7 2:14-bk-12915
    Nov 13, 2013 Tile & Marble Center, Inc. 7 2:13-bk-37300
    Jun 20, 2013 PETROBLEND INC. 7 2:13-bk-26145
    Oct 15, 2012 Quest Academy, Inc. 11 2:12-bk-44627
    Oct 15, 2012 Quest Academy, Inc. 11 2:12-bk-44625