Welcome to BusinessBankruptcies.com!

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

Universal Health Foundation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk10531
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-20

Updated

9-13-23

Last Checked

2-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2020
Last Entry Filed
Jan 17, 2020

Docket Entries by Quarter

Jan 17, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Universal Health Foundation List of Equity Security Holders due 01/31/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/31/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/31/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/31/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/31/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/31/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/31/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 01/31/2020. Schedule I: Your Income (Form 106I) due 01/31/2020. Schedule J: Your Expenses (Form 106J) due 01/31/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/31/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/31/2020. Statement of Financial Affairs (Form 107 or 207) due 01/31/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 01/31/2020. Statement About Your Social Security Numbers (Form 121) due by 01/31/2020. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 01/31/2020. Corporate Resolution Authorizing Filing of Petition due 01/31/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 01/31/2020. Statement of Related Cases (LBR Form F1015-2) due 01/31/2020. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 01/31/2020. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 01/31/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/31/2020. 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 01/31/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/31/2020. Incomplete Filings due by 01/31/2020.Appointment of health care ombudsman due by 02/18/2020 (Anand, Brandon) (Entered: 01/17/2020)
Jan 17, 2020 2 Notice to Filer of Correction Made/No Action Required: Debtor(s) mailing address was entered in the system instead of the street address. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Universal Health Foundation) (Tatum, Shafari) (Entered: 01/17/2020)
Jan 17, 2020 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Universal Health Foundation) (Tatum, Shafari) (Entered: 01/17/2020)
Jan 17, 2020 Judge Neil W. Bason added to case due to prior case 2:19-24527-NB. Involvement of Judge Vincent P. Zurzolo Terminated (Smith, Sharon) (Entered: 01/17/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk10531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Jan 17, 2020
Type
voluntary
Terminated
Mar 19, 2020
Updated
Sep 13, 2023
Last checked
Feb 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Bio Clinical Labs
    Brandon J. Anand
    DLTA Properties inc
    Laboratory Corporation of America
    Los Angeles County Health Department
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Quest diagnostic Laboratory
    State of California
    The Doctors Exchange
    Universal Health Foundation

    Parties

    Debtor

    Universal Health Foundation
    PO BOX 92341
    Pasadena, CA 91109
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7533

    Represented By

    Brandon J Anand
    Anand Law, PC
    5455 Wilshire Blvd., Suite 1609
    Los Angeles, CA 90036
    323-325-3389
    Fax : 323-488-9659
    Email: brandon@anandlaw.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 #
    Dec 8, 2023 Near North America, Inc. 11 1:2023bk11967
    Dec 8, 2023 Near Intelligence LLC 11 1:2023bk11965
    Dec 8, 2023 Near Intelligence, Inc. 11 1:2023bk11962
    Jan 6, 2022 Lawton W. Tang, M.D., Inc. 7 2:2022bk10079
    Jan 6, 2022 Angel Plastic Surgery, Inc. 7 2:2022bk10077
    May 14, 2019 Pasadena Plumbing and Hardware, Inc. 7 2:2019bk15587
    Jul 25, 2018 Blue Ocean Spg Inc 7 1:2018bk11856
    Oct 6, 2016 Q Patents, Inc. 11 2:16-bk-23244
    Apr 20, 2016 Cardiff Beach Trio, LLC 11 2:16-bk-15142
    Feb 4, 2016 Greystone Investment Associates II, Inc. dba Villa 7 2:16-bk-11432
    Jan 3, 2016 Raymond Renaissance Theater, LLC 7 2:16-bk-10010
    Jan 14, 2015 KGM, Inc 7 2:15-bk-10557
    Sep 11, 2014 KGM, Inc 7 2:14-bk-27355
    Apr 22, 2014 KGM, Inc 7 2:14-bk-17650
    Apr 16, 2014 72 North, Inc. 7 2:14-bk-17297