Sunset Hospice Care, LLC
7
Sheri Bluebond
01/22/2019
04/03/2019
No
v
DISMISSED |
Assigned to: Sheri Bluebond Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Sunset Hospice Care, LLC
1308 E. Colorado Blvd Unit 161 Pasadena, CA 91106 LOS ANGELES-CA Tax ID / EIN: 32-0315904 |
represented by |
Anthony L Leto
Smith & Leto PO BOX 310 Los Gatos, CA 95031 408-909-8333 |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Brill LLP 800 South Figueroa Street, Suite 1260 Los Angeles, CA 90017 (310) 229-3361 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2019 | 9 | ORDER and notice of dismissal for failure to appear at 341(a) meeting - Debtor Dismissed. (BNC) Signed on 3/28/2019 (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)). (Cowan, Sarah) (Entered: 03/28/2019) |
03/28/2019 | 8 | Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss Debtor Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 03/28/2019) |
03/01/2019 | 7 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/26/2019 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Yoo (TR), Timothy) (Entered: 03/01/2019) |
02/05/2019 | 6 | Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Sunset Hospice Care, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Tatum, Shafari) (Entered: 02/06/2019) |
01/24/2019 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Sunset Hospice Care, LLC) No. of Notices: 2. Notice Date 01/24/2019. (Admin.) (Entered: 01/24/2019) |
01/24/2019 | 4 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Sunset Hospice Care, LLC) No. of Notices: 2. Notice Date 01/24/2019. (Admin.) (Entered: 01/24/2019) |
01/24/2019 | 3 | BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 01/24/2019. (Admin.) (Entered: 01/24/2019) |
01/22/2019 | Receipt of Chapter 7 Filing Fee - $335.00 by 03. Receipt Number 20232386. (admin) (Entered: 01/22/2019) | |
01/22/2019 | 2 | Meeting of Creditors with 341(a) meeting to be held on 02/28/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Fierro, Viridiana) (Entered: 01/22/2019) |
01/22/2019 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Sunset Hospice Care, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/5/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/5/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/5/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/5/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/5/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 2/5/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/5/2019. Statement of Financial Affairs (Form 107 or 207) due 2/5/2019. Corporate Resolution Authorizing Filing of Petition due 2/5/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 2/5/2019. Statement of Related Cases (LBR Form F1015-2) due 2/5/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/5/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/5/2019. Incomplete Filings due by 2/5/2019. (Fierro, Viridiana)CORRECTION: . NAICS was not selected at time of filing. It has been updated to reflect the PDF. Modified on 1/23/2019 (Cowan, Sarah). (Entered: 01/22/2019) |