Welcome to BusinessBankruptcies.com!

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

Vivani Hospice Care, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2022bk10310
TYPE / CHAPTER
Voluntary / 7

Filed

3-17-22

Updated

9-13-23

Last Checked

4-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2022
Last Entry Filed
Mar 17, 2022

Docket Entries by Quarter

Mar 17, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Vivani Hospice Care, Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/31/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/31/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/31/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/31/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/31/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 3/31/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/31/2022. Statement of Financial Affairs (Form 107 or 207) due 3/31/2022. Corporate Resolution Authorizing Filing of Petition due 3/31/2022. Incomplete Filings due by 3/31/2022. (Kinsley, Terri) (Entered: 03/17/2022)
Mar 17, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 4/25/2022 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Kinsley, Terri) (Entered: 03/17/2022)
Mar 17, 2022 3 Notice of Change of Address Filed by Debtor Vivani Hospice Care, Inc . (Kinsley, Terri) (Entered: 03/17/2022)
Mar 17, 2022 4 Driver's License Document Filed by Debtor for Vivani Hospice Care, Inc (Kinsley, Terri) (Entered: 03/17/2022)
Mar 17, 2022 Receipt of Chapter 7 Filing Fee - $338.00 by 16. Receipt Number 10076159. (admin) (Entered: 03/17/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2022bk10310
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Mar 17, 2022
Type
voluntary
Terminated
Jun 2, 2022
Updated
Sep 13, 2023
Last checked
Apr 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CMS
    Department of the Treasury
    National Government Services

    Parties

    Debtor

    Vivani Hospice Care, Inc
    4924 Balboa Blvd #621
    Encino, CA 91316
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0871

    Represented By

    Vivani Hospice Care, Inc
    PRO SE

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 CNS Technology, LLC 7 2:2024bk11110
    Jan 18 Betty Blue Premium Domestic Referral Services 7 1:2024bk10090
    Aug 12, 2021 Energy Enterprises USA Inc. dba Canopy Energy 11 1:2021bk11374
    Dec 30, 2020 Streetchurros, Inc. 7 1:2020bk12283
    Nov 29, 2020 Mariyan Consulting, Inc. 7 1:2020bk12113
    Dec 26, 2017 Exotic Landscape, Inc. 7 1:2017bk13394
    Nov 17, 2017 M.S. Namazikhah, D.M.D., A Dental Corporation 7 1:17-bk-13094
    Aug 22, 2016 Eco Energy Pro's, Inc. 7 1:16-bk-12440
    Dec 31, 2015 Encino Corporate Plaza, L.P. 11 1:15-bk-14234
    Jun 2, 2014 LV PARADISE I, LLC 11 1:14-bk-12799
    Jul 5, 2013 Lake Balboa Vistas LLC 7 1:13-bk-14488
    Jun 10, 2012 MILBANK 1535 TAYLOR, LLC 11 1:12-bk-15386
    Apr 1, 2012 Chester Equities, LLC 11 1:12-bk-13071
    Feb 14, 2012 16720 La Maida LLC 7 1:12-bk-11379
    Aug 3, 2011 Miro,LLC 11 2:11-bk-43108