Welcome to BusinessBankruptcies.com!

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

Verity Medical Foundation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk20169
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 Medical Foundation Statement About Your Social Security Numbers (Form 121) due by 09/14/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 09/14/2018. Cert. of Credit Counseling due by 09/14/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 09/14/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/14/2018. 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 09/14/2018. Incomplete Filings due by 09/14/2018.Appointment of health care ombudsman due by 10/1/2018 (Attachments: # 1 Master Mailing Matrix) (Maizel, Samuel) WARNING: See entry 3 for corrective action. These documents not required for Non-individual Chapter 11 Cases: Cert. Credit Counseling; Dcl Db Emp Income(LBR F1002-1); Discl Comp of BPP (Form 2800);Schedule J-2 (Form 106J-2); Stat About Your SSN (Form 121). 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 (Lomeli, Lydia R.). (Entered: 08/31/2018)
Aug 31, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-20169) [misc,volp11] (1717.00) Filing Fee. Receipt number 47629643. 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 Medical Foundation (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 Medical Foundation) 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. (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 Medical Foundation) (Lomeli, Lydia R.) (Entered: 08/31/2018)
Sep 2, 2018 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Verity Medical Foundation) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) (Entered: 09/02/2018)
Sep 2, 2018 5 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
2:2018bk20169
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 Medical Foundation
    400 Race Street
    San Jose, CA 95126
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1852

    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 #
    Nov 1, 2023 Ponddy Education, Inc. 7 5:2023bk51284
    Sep 20, 2023 Perseverance Preparatory, Inc. 7 5:2023bk51070
    Jun 2, 2022 Envia Holdings, LLC 11 5:2022bk50489
    Dec 29, 2020 Niederauer Inc. 7 5:2020bk51800
    Feb 1, 2017 C&S Mobile Truck Repair Inc. 11 5:17-bk-50249
    Mar 3, 2016 Sierra Environmental. Inc. 7 5:16-bk-50641
    Nov 5, 2015 Imagination Enterprises, Inc., dba Delia's Fu 7 5:15-bk-53509
    Aug 24, 2015 Best Buy Motors, Inc. 7 5:15-bk-52721
    Jun 5, 2014 Silicon Valley Telecom Exchange, LLC 11 5:14-bk-52449
    Jul 19, 2013 Carter Street Properties, LLC 7 5:13-bk-53872
    Feb 19, 2013 Zenitram Finishing Inc. 7 5:13-bk-50940
    Jun 22, 2012 Bay Area Landscape, Inc. 7 5:12-bk-54701
    Jun 18, 2012 La Concha Inn & Spa of Willow Glen, Inc. 7 5:12-bk-54585
    Apr 27, 2012 Creative Concrete & Masonry, Inc. 7 5:12-bk-53211
    Apr 9, 2012 A. & A. Distribution, Inc. 7 5:12-bk-52672