Preferred Care West II, Inc.
7
Edward L. Morris
01/18/2023
03/24/2023
No
v
REFORM |
Assigned to: Edward L. Morris Chapter 7 Voluntary No asset |
|
Debtor Preferred Care West II, Inc.
5500 W Plano Parkway Plano, TX 75093 TARRANT-TX Tax ID / EIN: 75-2472890 dba Mission Pines Nursing and Rehab Center |
represented by |
Stephen Austin Jones
Foley & Lardner LLP 2021 McKinney Avenue, Suite 1600 Dallas, TX 75201 (214) 999-4000 Fax : (214) 999-4667 Email: sajones@foley.com Stephen A. McCartin
Foley & Lardner, LLP 2021 McKinney Avenue, Ste. 1600 Dallas, TX 75201 (214) 999-4945 Fax : (214) 999-3945 Email: smccartin@foley.com |
Trustee Behrooz P. Vida
3000 Central Drive Bedford, TX 76021 (817) 358-9977 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
02/01/2023 | 12 | (16 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Preferred Care West II, Inc. (RE: related document(s)6 Notice of deficiency). (Jones, Stephen) |
02/01/2023 | 11 | (18 pgs) Schedules: Schedules A/B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor Preferred Care West II, Inc. (RE: related document(s)6 Notice of deficiency). (Jones, Stephen) |
01/20/2023 | 10 | (3 pgs) BNC certificate of mailing. (RE: related document(s)6 Notice of deficiency. Schedule A/B due 2/1/2023. Schedule D due 2/1/2023. Schedule E/F due 2/1/2023. Schedule G due 2/1/2023. Schedule H due 2/1/2023. Declaration Under Penalty of Perjury for Non-individual Debtors due 2/1/2023. Summary of Assets and Liabilities and Certain Statistical Information due 2/1/2023. Statement of Financial Affairs due 2/1/2023.) No. of Notices: 1. Notice Date 01/20/2023. (Admin.) |
01/20/2023 | 9 | (3 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)2 First Meeting of Creditors with 341(a) meeting to be held on 2/21/2023 at 09:30 AM by TELEPHONE.) No. of Notices: 1. Notice Date 01/20/2023. (Admin.) |
01/20/2023 | 8 | (6 pgs) Certificate of service re: Voluntary Petition, Verification of Mailing List, Corporate Ownership Statement, List of Equity Security Holders, Order to Show Cause and Notice of Chapter 7 Bankruptcy Filing filed by Debtor Preferred Care West II, Inc. (RE: related document(s)1 Voluntary petition (chapter 7), 3 Matrix, 4 Statement of Corporate Ownership, 5 Equity security holders, 7 Order to show cause regarding the appointment of a patient care ombudsman). (Jones, Stephen) |
01/19/2023 | 7 | (2 pgs) Order to show cause regarding the appointment of a patient care ombudsman pursuant to 11 U.S.C. 333. Show Cause hearing to be held on 2/15/2023 at 01:30 PM at Ft. Worth, Judge Morris Ctrm.. Entered on 1/19/2023 (Spelmon, T) |
01/18/2023 | 6 | (2 pgs) Notice of deficiency. Schedule A/B due 2/1/2023. Schedule D due 2/1/2023. Schedule E/F due 2/1/2023. Schedule G due 2/1/2023. Schedule H due 2/1/2023. Declaration Under Penalty of Perjury for Non-individual Debtors due 2/1/2023. Summary of Assets and Liabilities and Certain Statistical Information due 2/1/2023. Statement of Financial Affairs due 2/1/2023. (Hyden, Kara) |
01/18/2023 | 5 | (1 pg) List of equity security holders filed by Debtor Preferred Care West II, Inc.. (Jones, Stephen) |
01/18/2023 | 4 | (1 pg) Statement of Corporate Ownership filed. filed by Debtor Preferred Care West II, Inc.. (Jones, Stephen) |
01/18/2023 | Receipt of filing fee for Voluntary petition (chapter 7)( 23-40142-7) [misc,volp7a] ( 338.00). Receipt number A30107485, amount $ 338.00 (re: Doc# 1). (U.S. Treasury) |