Case number: 5:17-bk-51508 - All Phase Care, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 17-51508

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/22/2017
Date terminated:  07/10/2017
Debtor dismissed:  07/10/2017
341 meeting:  08/01/2017

Debtor

All Phase Care, Inc.

505 W. Olive Ave. #420
Sunnyvale, CA 94089
SANTA CLARA-CA
Tax ID / EIN: 20-2888288
dba
Home Maker Services, Inc.


represented by
Frank E. Mayo

Law Offices of Frank E. Mayo
480 San Antonio Rd. #230
Mountain View, CA 94040
(650) 984-8901

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: barbara.a.matthews@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/12/201714BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 13 Order and Notice of Dismissal for Failure to Comply). Notice Date 07/12/2017. (Admin.) (Entered: 07/12/2017)
07/10/2017Bankruptcy Case Closed. (yw) (Entered: 07/10/2017)
07/10/201713Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 4 Order to File Missing Documents). (yw) (Entered: 07/10/2017)
06/28/201712BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 06/28/2017. (Admin.) (Entered: 06/28/2017)
06/27/201711Notice of Appearance and Request for Notice by Fred W. Schwinn. Filed by Creditor Trinidad Amparo (Schwinn, Fred) (Entered: 06/27/2017)
06/26/201710Notice of Appearance and Request for Notice by Barbara A. Matthews. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Matthews, Barbara) (Entered: 06/26/2017)
06/25/20179BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 5 Notice of Status Conference). Notice Date 06/25/2017. (Admin.) (Entered: 06/25/2017)
06/25/20178BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 06/25/2017. (Admin.) (Entered: 06/25/2017)
06/25/20177BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 06/25/2017. (Admin.) (Entered: 06/25/2017)
06/23/20176Order for Payment of State and Federal Taxes (admin) (Entered: 06/23/2017)