Advance Specialty Care, LLC
7
10/24/2017
12/06/2017
No
DISMISSED, Repeat-cacb, Incomplete |
Assigned to: Robert N. Kwan Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Advance Specialty Care, LLC
3470 Wilshire Blvd., Ste. 600 Los Angeles, CA 90010 LOS ANGELES-CA Tax ID / EIN: 26-0305644 |
represented by |
Mariano A Alvarez
3660 Wilshire Blvd Ste 1140 Los Angeles, CA 90010 213-388-1818 Fax : 213-388-2131 Email: atty165597@gmail.com |
Trustee Edward M Wolkowitz (TR)
Levene Neale Bender Yoo & Brill LLP 800 South Figueroa Street, Suite 1260 Los Angeles, CA 90017 (310) 229-3367 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
11/15/2017 | 11 | BNC Certificate of Notice (RE: related document(s) 10 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 3. Notice Date 11/15/2017. (Admin.) (Entered: 11/15/2017) |
11/13/2017 | 10 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 11/13/2017) |
10/26/2017 | 9 | BNC Certificate of Notice (RE: related document(s) 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 10/26/2017. (Admin.) (Entered: 10/26/2017) |
10/26/2017 | 8 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Advance Specialty Care, LLC) No. of Notices: 1. Notice Date 10/26/2017. (Admin.) (Entered: 10/26/2017) |
10/26/2017 | 7 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Advance Specialty Care, LLC) No. of Notices: 1. Notice Date 10/26/2017. (Admin.) (Entered: 10/26/2017) |
10/26/2017 | 6 | BNC Certificate of Notice (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 10/26/2017. (Admin.) (Entered: 10/26/2017) |
10/24/2017 | 5 | Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Advance Specialty Care, LLC. (Alvarez, Mariano) (Entered: 10/24/2017) |
10/24/2017 | 4 | Meeting of Creditors with 341(a) meeting to be held on 12/05/2017 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Alvarez, Mariano) (Entered: 10/24/2017) |
10/24/2017 | Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Advance Specialty Care, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/7/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/7/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/7/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/7/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/7/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/7/2017. Statement of Financial Affairs (Form 107 or 207) due 11/7/2017. (Tatum, Shafari) (Entered: 10/24/2017) | |
10/24/2017 | Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Advance Specialty Care, LLC) Corporate Resolution Authorizing Filing of Petition due 11/7/2017. Statement of Related Cases (LBR Form F1015-2) due 11/7/2017. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 11/7/2017. (Tatum, Shafari) (Entered: 10/24/2017) |