People Who Care Youth Center, Inc.
11
Robert N. Kwan
10/03/2023
04/29/2025
Yes
v
Repeat-cacb, SmBus |
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset |
|
Debtor People Who Care Youth Center, Inc.
1500 W Slauson Ave Los Angeles, CA 90047 LOS ANGELES-CA Tax ID / EIN: 51-0192192 |
represented by |
Giovanni Orantes
Orantes Law Firm PC 3435 Wilshire Blvd 27th Floor Los Angeles, CA 90010 888-619-8222 Fax : 877-789-5776 Email: go@gobklaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov TERMINATED: 10/10/2023 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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | Hearing Set (RE: related document(s)[106] Generic Motion filed by Danco, Inc.) Hearing to be held on 05/20/2025 at 10:30 AM 255 E. Temple St.Courtroom 1675Los Angeles, CA 90012. The hearing judge is Robert Kwan (NV) | |
04/29/2025 | 107 | Notice of motion/application with proof of service Filed by Creditor Danco, Inc. (RE: related document(s)[106] Motion to Dismiss Chapter 11 Proceeding with 180 Day Bar to Re-filing; Memorandum of Points and Authorities; and Declaration of Eric Alan Mitnick, with proof of service Filed by Creditor Danco, Inc.). (Mitnick, Eric) |
04/29/2025 | 106 | Motion to Dismiss Chapter 11 Proceeding with 180 Day Bar to Re-filing; Memorandum of Points and Authorities; and Declaration of Eric Alan Mitnick, with proof of service Filed by Creditor Danco, Inc. (Mitnick, Eric) |
04/25/2025 | 105 | Small Business Monthly Operating Report for Filing Period March 2025 Filed by Debtor People Who Care Youth Center, Inc.. (Orantes, Giovanni) |
03/31/2025 | 104 | Amended Disclosure Statement First Amended Disclosure Statement (redlined) Filed by Debtor People Who Care Youth Center, Inc. (RE: related document(s)[81] Disclosure Statement Chapter 11 Disclosure Statement Filed by Debtor People Who Care Youth Center, Inc..). (Orantes, Giovanni) |
03/31/2025 | 103 | Amended Chapter 11 Plan First Amended Chapter 11 Plan (Redlined) Filed by Debtor People Who Care Youth Center, Inc. (RE: related document(s)[102] Amended Chapter 11 Plan First Amended Chapter 11 Plan Filed by Debtor People Who Care Youth Center, Inc. (RE: related document(s)[80] Chapter 11 Plan of Reorganization Filed by Debtor People Who Care Youth Center, Inc..).). (Orantes, Giovanni) |
03/31/2025 | 102 | Amended Chapter 11 Plan First Amended Chapter 11 Plan Filed by Debtor People Who Care Youth Center, Inc. (RE: related document(s)[80] Chapter 11 Plan of Reorganization Filed by Debtor People Who Care Youth Center, Inc..). (Orantes, Giovanni) |
03/31/2025 | 101 | Amended Disclosure Statement First Amended Disclosure Statement Filed by Debtor People Who Care Youth Center, Inc. (RE: related document(s)[81] Disclosure Statement Chapter 11 Disclosure Statement Filed by Debtor People Who Care Youth Center, Inc..). (Orantes, Giovanni) |
03/31/2025 | 100 | Motion for approval of chapter 11 disclosure statement Amended Notice Of Motion And Amended Motion For Order Approving Disclosure Statement Describing Chapter 11 Plan Of Reorganization; Memorandum Of Points And Authorities; Declaration in support thereof Filed by Debtor People Who Care Youth Center, Inc. (Orantes, Giovanni) |
03/21/2025 | 99 | Small Business Monthly Operating Report for Filing Period February 2025 Filed by Debtor People Who Care Youth Center, Inc.. (Orantes, Giovanni) |