Welcome to BusinessBankruptcies.com!

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

Verity Holdings, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk20163
TYPE / CHAPTER
Voluntary / 11

Filed

8-31-18

Updated

3-31-24

Last Checked

9-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2018
Last Entry Filed
Sep 2, 2018

Docket Entries by Quarter

Aug 31, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Verity Holdings, LLC (Attachments: # 1 Master Mailing Matrix) (Maizel, Samuel) WARNING: See entries 3 and 4 for corrective action. List of Equity Security Holders due 9/14/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/14/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/14/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/14/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/14/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/14/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 9/14/2018. Statement of Financial Affairs (Form 107 or 207) due 9/14/2018. Modified on 8/31/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/14/2018. Appointment of HC ombudsman due 10/1/18. (Lomeli, Lydia R.). (Entered: 08/31/2018)
Aug 31, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-20163) [misc,volp11] (1717.00) Filing Fee. Receipt number 47629368. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/31/2018)
Aug 31, 2018 Judge Ernest M. Robles added to case due to related case 2:18-bk-20151-ER. (Fleming, Lachelle) (Entered: 08/31/2018)
Aug 31, 2018 2 Motion for Joint Administration Debtors Ex Parte Emergency Motion For Entry Of An Order For Joint Administration Of Cases ; Memorandum Of Points And Authorities; Declaration Of Richard G. Adcock Filed by Debtor Verity Holdings, LLC (Maizel, Samuel) (Entered: 08/31/2018)
Aug 31, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Verity Holdings, LLC) List of Equity Security Holders due 9/14/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/14/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/14/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/14/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/14/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/14/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 9/14/2018. Statement of Financial Affairs (Form 107 or 207) due 9/14/2018. Chapter 13 Plan (LBR F3015-1) due by 9/14/2018. Incomplete Filings due by 9/14/2018. (Lomeli, Lydia R.) CORRECTION: Chapter 13 plan not required. Modified on 8/31/2018 (Lomeli, Lydia R.). (Entered: 08/31/2018)
Aug 31, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Verity Holdings, LLC) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/14/2018. (Lomeli, Lydia R.) (Entered: 08/31/2018)
Aug 31, 2018 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Verity Holdings, LLC) (Lomeli, Lydia R.) (Entered: 08/31/2018)
Aug 31, 2018 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Verity Holdings, LLC) (Lomeli, Lydia R.) (Entered: 08/31/2018)
Sep 2, 2018 5 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) (Entered: 09/02/2018)
Sep 2, 2018 6 BNC Certificate of Notice (RE: related document(s)3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) (Entered: 09/02/2018)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk20163
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Aug 31, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 4, 2018
Lead case
Verity Health System of California, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 TEAMWORK FIRE PROTECTIONS INC
    1080 SIGNS TIMOTHY LEE COMMINGS
    1099 PRO INC
    1145 E COMPTON BLVD LLC
    123 AWARDS
    1590 KLIV AM RADIO
    1928 JEWELRY COMPANY
    1ST CHOICE AUTO RECONDITIONING INC
    2010 PHARMACY
    2017 SKYLINE COLLEGE RTC
    2100 Forest Avenue Investors Ltd
    2158798 ONTARIO INC
    247 DELIVERS INC
    24HR HOMECARE LLC
    3 WEST MEDICAL DBA 3 WES CAPITAL INC SCO3 WEST
    There are 19373 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Verity Holdings, LLC
    2040 E. Mariposa Avenue
    El Segundo, CA 90245
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8177

    Represented By

    Samuel R Maizel
    Dentons US LLP
    601 South Figueroa Street
    Suite 2500
    Los Angeles, CA 90017
    213-892-2910
    Email: samuel.maizel@dentons.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4, 2023 Virgin Orbit National Systems, LLC parent case 11 1:2023bk10409
    Mar 17, 2022 Cherry Man Industries, Inc. 11 2:2022bk11471
    Dec 30, 2020 Gloe Brands Inc. 7 2:2020bk21243
    Nov 5, 2019 CORE CAPITAL PARTNERS LLC 11 0:2019bk14071
    Aug 31, 2018 Verity Business Services parent case 11 2:2018bk20173
    Aug 31, 2018 Verity Health System of California, Inc. 11 2:2018bk20151
    Oct 17, 2016 Allied Fund Administrators LLC parent case 11 2:16-bk-23682
    Oct 17, 2016 Associated Third Party Administrators 11 2:16-bk-23679
    Mar 26, 2016 Cetera Insurance Agency LLC 11 1:16-bk-10735
    Mar 26, 2016 Cetera Financial Holdings, Inc. 11 1:16-bk-10733
    Mar 26, 2016 Cetera Financial Group, Inc. 11 1:16-bk-10732
    Mar 26, 2016 Cetera Advisors Insurance Services, Inc. 11 1:16-bk-10731
    Mar 26, 2016 Cetera Advisor Networks Insurance Services, LLC 11 1:16-bk-10730
    Feb 13, 2013 Rhythm And Hues, Inc. 11 2:13-bk-13775
    Apr 30, 2012 Stick N' Stein Eatery & Sports Parlour, Inc. 7 2:12-bk-25057