Americo Hospice Care, Inc.
7
04/11/2018
05/15/2018
No
Incomplete, DISMISSED |
Assigned to: Vincent P. Zurzolo Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Americo Hospice Care, Inc.
3125 W. Burbank Blvd. Burbank, CA 91505 LOS ANGELES-CA 8188483003 Tax ID / EIN: 27-3936349 |
represented by |
Gary Petrosyan
Law Offices of Gary Petrosyan 327 Arden Ave Ste 201 Glendale, CA 91203 818-291-0300 Fax : 818-502-6562 Email: gplawoffices@yahoo.com |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 3435 Wilshire Blvd, Suite 990 Los Angeles, CA 90010 213-368-5000 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
05/02/2018 | 9 | BNC Certificate of Notice (RE: related document(s) 8 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 34. Notice Date 05/02/2018. (Admin.) (Entered: 05/02/2018) |
04/30/2018 | 8 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Alcala, Maria) (Entered: 04/30/2018) |
04/25/2018 | 7 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Mukherjee, Sabari. (Mukherjee, Sabari) (Entered: 04/25/2018) |
04/14/2018 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Americo Hospice Care, Inc.) No. of Notices: 1. Notice Date 04/14/2018. (Admin.) (Entered: 04/14/2018) |
04/14/2018 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Americo Hospice Care, Inc.) No. of Notices: 1. Notice Date 04/14/2018. (Admin.) (Entered: 04/14/2018) |
04/14/2018 | 4 | BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 35. Notice Date 04/14/2018. (Admin.) (Entered: 04/14/2018) |
04/12/2018 | 3 | Meeting of Creditors with 341(a) meeting to be held on 05/08/2018 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 04/12/2018) |
04/11/2018 | 2 | List of Creditors (Master Mailing List of Creditors) Filed by Debtor Americo Hospice Care, Inc.. (Petrosyan, Gary) (Entered: 04/11/2018) |
04/11/2018 | Receipt of Voluntary Petition (Chapter 7)(2:18-bk-14095) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46804158. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/11/2018) | |
04/11/2018 | 1 | Chapter 7 Voluntary Petition for Non-Individuals Americo Hospice Care, Inc. Fee Amount $335 Filed by Americo Hospice Care, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/25/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/25/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/25/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/25/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/25/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 04/25/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/25/2018. Statement of Financial Affairs (Form 107 or 207) due 04/25/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 04/25/2018. Statement of Related Cases (LBR Form F1015-2) due 04/25/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/25/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/25/2018. Incomplete Filings due by 04/25/2018.Appointment of health care ombudsman due by 05/11/2018 (Attachments: # 1 Corp Resolut Auth File # 2 Secretary Certificate_Americo) (Petrosyan, Gary) (Entered: 04/11/2018) |