Welcome to BusinessBankruptcies.com!

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

Urgent Hospice Care, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk11804
TYPE / CHAPTER
Voluntary / 7

Filed

8-31-23

Updated

10-15-23

Last Checked

9-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2023
Last Entry Filed
Sep 3, 2023

Docket Entries by Month

Aug 31, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Urgent Hospice Care, Inc. (Chung, David) (Entered: 08/31/2023)
Aug 31, 2023 Receipt of Voluntary Petition (Chapter 7)( 8:23-bk-11804) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55883587. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/31/2023)
Aug 31, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor Urgent Hospice Care, Inc.. (Chung, David) (Entered: 08/31/2023)
Aug 31, 2023 3 Meeting of Creditors with 341(a) meeting to be held on 10/12/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 08/31/2023)
Sep 3, 2023 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 09/03/2023. (Admin.) (Entered: 09/03/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk11804
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Aug 31, 2023
Type
voluntary
Terminated
Oct 13, 2023
Updated
Oct 15, 2023
Last checked
Sep 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Centers For Medicare and Medicaid S
    SBA Loan

    Parties

    Debtor

    Urgent Hospice Care, Inc.
    1021 N. Citron St.
    Anaheim, CA 92805
    ORANGE-CA
    Tax ID / EIN: xx-xxx7026

    Represented By

    David H Chung
    800 S Victory Blvd Ste 101
    Burbank, CA 91502
    818-305-6200
    Fax : 818-394-6029
    Email: david@macleanchung.com

    Trustee

    Weneta M.A. Kosmala (TR)
    c/o Law Offices of Weneta M.A. Kosmala
    4425 Jamboree Rd., Suite 183
    Newport Beach, CA 92660
    (714) 708-8190

    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 #
    Apr 30 Saint Glen, Incorporated 7 8:2024bk11111
    Apr 9 SAINT GLENN, INCORPORATED 7 8:2024bk10898
    Feb 21 Orange County Universal Telecom LLC 7 8:2024bk10410
    Mar 1, 2023 Coolinko, Inc. 7 8:2023bk10418
    Mar 1, 2023 Baken, LLC 7 8:2023bk10415
    Mar 1, 2023 Assortmart, Inc. 7 8:2023bk10411
    Apr 6, 2020 Orange County Builders and Design, Inc. 7 8:2020bk11114
    Nov 3, 2019 Roadking Trucking, LLC 11 8:2019bk14307
    Oct 4, 2019 Skyler Tek, Inc. 7 8:2019bk13895
    May 28, 2019 Skyler Tek, Inc. 7 8:2019bk12049
    Sep 13, 2016 Vacation Fun, LLC 11 8:16-bk-13841
    Jul 1, 2015 The Beaumont Group LLC, a California limited liabi 11 8:15-bk-13344
    Apr 13, 2015 Tellmechips Inc. 7 8:15-bk-11869
    Oct 3, 2013 High Tech Steel Inc. 7 8:13-bk-18229
    Mar 6, 2012 AA CC LLC 7 8:12-bk-12878