Case number: 2:26-bk-10677 - Varsobia Home Care Services LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Varsobia Home Care Services LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    01/26/2026

  • Last Filing

    02/06/2026

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-10677-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/26/2026
Debtor dismissed:  02/04/2026
341 meeting:  03/05/2026

Debtor

Varsobia Home Care Services LLC

4275 Executive Square
La Jolla, CA 92037
SAN DIEGO-CA
7604841203
Tax ID / EIN: 82-3367817

represented by
Marc Applbaum

Midway Law Firm APC
4275 Executive Square
Ste 200
La Jolla, CA 92037
760-484-1203
Email: bobby@midwaylawfirm.com

Trustee

John P Pringle (TR)

Roquemore, Pringle & Moore, Inc.
13300 Crossroads Parkway North Suite 185
City of Industry, CA 91746
(323) 724-3117

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
02/06/202613BNC Certificate of Notice (RE: related document(s)12 ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 2. Notice Date 02/06/2026. (Admin.) (Entered: 02/06/2026)
02/05/2026Receipt of Voluntary Petition (Chapter 7)( 2:26-bk-10677) [misc,volp7] ( 338.00) Filing Fee. Receipt number A59638571. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/05/2026)
02/04/202612ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours -
Debtor
Dismissed.(BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Varsobia Home Care Services LLC, 2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign), 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) (LL2) (Entered: 02/04/2026)
02/02/202611Request for courtesy Notice of Electronic Filing (NEF) Filed by Duncan, Taylor. (Duncan, Taylor) (Entered: 02/02/2026)
01/30/202610BNC Certificate of Notice (RE: related document(s)5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026)
01/30/20269BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026)
01/30/20268BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026)
01/28/20267BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 2. Notice Date 01/28/2026. (Admin.) (Entered: 01/28/2026)
01/28/20266Notice to Filer of Error and/or Deficient Document
Petition was filed as complete, but schedules or statements are deficient. Case deficient for: Debtor's holographic signature required on Voluntary Petition due 2/2/26. Attorney signature required on Voluntary Petition (/s/). Debtor's address (principal place of business) required on Voluntary Petition due 2/2/26. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor due by 2/2/26. Corporate Resolution Authorizing Filing of Petition due 2/9/2026. Corporate Ownership Statement (LBR Form F1007-4) due by 2/9/2026. Statement of Related Cases (LBR Form F1015-2) due 2/9/2026. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/9/2026. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/9/2026. ummary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/9/2026. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/9/2026. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/9/2026. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/9/2026. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/9/2026. Schedule H: Your Codebtors (Form 106H or 206H) due 2/9/2026. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/9/2026. Statement of Financial Affairs (Form 107 or 207) due 2/9/2026. Incomplete Filings due by 2/9/2026.
THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS.
(RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Varsobia Home Care Services LLC) (DF) (Entered: 01/28/2026)
01/28/20265Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours/Debtor's holographic signature required on Voluntary Petition due 2/2/26. Attorney signature required on Voluntary Petition (/s/). Debtor's address (principal place of business) required on Voluntary Petition due 2/2/26. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor due by 2/2/26. (BNC) . (DF)Modified on 2/3/2026 (LL2). Note: Case remains deficient for Debtor's holographic signature required on Voluntary Petition due 2/2/26. Attorney signature required on Voluntary Petition (/s/). Debtor's address (principal place of business) required on Voluntary Petition due 2/2/26. (Entered: 01/28/2026)